UKBizDB.co.uk

PERIMETER PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perimeter Properties Limited. The company was founded 59 years ago and was given the registration number 00820982. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PERIMETER PROPERTIES LIMITED
Company Number:00820982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary27 August 2019Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director27 August 2019Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director27 August 2019Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director27 August 2019Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Corporate Director27 August 2019Active
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Secretary-Active
80 Brighton Road, Horley, RH6 7JQ

Director-Active
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Director-Active

People with Significant Control

Pears Family Investments Limited
Notified on:27 August 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Dove
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:80, Brighton Road, Horley, United Kingdom, RH6 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maureen Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:United Kingdom
Address:13, Lichfield Road, Richmond, United Kingdom, TW9 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Change account reference date company current extended.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint corporate director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.