This company is commonly known as Perlprat Developments Limited. The company was founded 59 years ago and was given the registration number 00845196. The firm's registered office is in LONDON. You can find them at 22 Charing Cross Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PERLPRAT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00845196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1965 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Charing Cross Road, London, England, WC2H 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, Cranborne, Wimborne, BY21 5PP | Director | 03 June 2003 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 01 March 2022 | Active |
2 Swan Walk, London, SW3 4JJ | Director | 03 June 2003 | Active |
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ | Secretary | 31 March 2011 | Active |
108 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | - | Active |
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ | Secretary | 07 December 2012 | Active |
Hill End House, Hill End, Hatfield, AL9 5PQ | Director | 03 June 2003 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 19 October 2016 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 12 January 2018 | Active |
Hatfield House, Hatfield, AL9 5NF | Director | - | Active |
Deep Well House, Great Chishill, Royston, SG8 8SA | Director | - | Active |
Sedgebrook Manor, Grantham, NG32 2EU | Director | - | Active |
5, Carrs Meadow, Escrick, YO19 6JZ | Director | 03 June 2003 | Active |
Dicte Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Pelion Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Marquess Of Salisbury Robert Michael James Cecil | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hatfield House, Hatfield Park, Hatfield, England, AL9 5NQ |
Nature of control | : |
|
Mr Mark Leslie Vivian Esiri | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
The Hon James Donald Diarmid Ogilvy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
Lord Charles Edward Vere Cecil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Second filing of director appointment with name. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.