UKBizDB.co.uk

PERKS PROPERTY FINANCE SOLUTIONS LIMITED

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

This company is commonly known as Perks Property Finance Solutions Limited. The company was founded 13 years ago and was given the registration number 07604542. The firm's registered office is in WIRRAL. You can find them at Sovereign House, Port Causeway, Wirral, Bromborough. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PERKS PROPERTY FINANCE SOLUTIONS LIMITED
Company Number:07604542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sovereign House, Port Causeway, Wirral, Bromborough, United Kingdom, CH62 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Place, 117 Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary27 November 2012Active
38 Orchard Lane, Amersham, England, HP6 5AA

Director01 May 2016Active
38 Orchard Lane, Amersham, United Kingdom, HP6 5AA

Director20 April 2011Active
40, Craven Street, Charing Cross, London, United Kingdom, WC2N 5NG

Corporate Secretary14 April 2011Active
40, Craven Street, Charing Cross, London, United Kingdom, WC2N 5NG

Director14 April 2011Active
PO BOX 170, 2nd Floor, Yellowman & Sons Building, Off Old Airport Road, Tc,

Corporate Director14 April 2011Active

People with Significant Control

Mr Simon Geoffrey Perks
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:38, Orchard Lane, Amersham, England, HP6 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ceridwen Ann Perks
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:38, Orchard Lane, Amersham, England, HP6 5AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Change corporate secretary company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-04-15Address

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

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-08-11Gazette

Gazette filings brought up to date.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.