Warning: file_put_contents(c/1772cead50ef847d8206e55258c6ed88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Perland (properties) Limited, EC4R 9AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERLAND (PROPERTIES) LIMITED

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

This company is commonly known as Perland (properties) Limited. The company was founded 23 years ago and was given the registration number 04195927. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PERLAND (PROPERTIES) LIMITED
Company Number:04195927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 175-176 Tottenham Court Road, London, United Kingdom, W1T 7NX

Director24 April 2001Active
2nd Floor, 175-176 Tottenham Court Road, London, United Kingdom, W1T 7NX

Director01 April 2009Active
2nd Floor, 175-176 Tottenham Court Road, London, United Kingdom, W1T 7NX

Director31 March 2017Active
Flat 1 Northways, College Crescent, London, NW3 5DR

Secretary28 March 2003Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary06 April 2001Active
14 Poplar Grove, New Malden, KT3 3BY

Secretary24 April 2001Active
Flat 1 Northways, College Crescent, London, NW3 5DR

Director02 May 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director06 April 2001Active
22 Cambridge Avenue, New Malden, KT3 4LE

Director02 May 2001Active

People with Significant Control

Mr Francis Javier Triay
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Gibraltar
Address:Triay & Triay, 28 Irish Town, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-12-05Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Address

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

Download

Copyright © 2024. All rights reserved.