UKBizDB.co.uk

PERONNE LIMITED

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

This company is commonly known as Peronne Limited. The company was founded 18 years ago and was given the registration number 05670322. The firm's registered office is in HEREFORD. You can find them at Lower Eaton House, Eaton Bishop, Hereford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PERONNE LIMITED
Company Number:05670322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Eaton House, Eaton Bishop, Hereford, HR2 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Eaton House, Eaton Bishop, Hereford, United Kingdom, HR2 9QE

Secretary06 January 2016Active
Lower Eaton House, Eaton Bishop, Hereford, England, HR2 9QE

Director23 January 2006Active
Lower Eaton House, Eaton Bishop, Hereford, England, HR2 9QE

Director23 January 2006Active
Flat 1, 53 Priory Road, South Hampstead, London, United Kingdom, NW6 3NE

Secretary06 January 2011Active
Yew Tree Cottage, Church Bank, Clun, Craven Arms, United Kingdom, SY7 8LP

Secretary23 January 2006Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary10 January 2006Active
Flat 1 53 Priory Road, South Hampstead, London, NW6 3NE

Director23 January 2006Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director10 January 2006Active

People with Significant Control

Mr Dermot Grimson
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Flat 1, 53 Priory Road, London, England, NW6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan William Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Lower Eaton House, Eaton Bishop, Hereford, United Kingdom, HR2 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Laura Jane Norris
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:English
Country of residence:England
Address:Lower Eaton House, Eaton Bishop, Hereford, England, HR2 9QE
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 (6 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Gazette

Gazette filings brought up to date.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2016-01-20Officers

Appoint person secretary company with name.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.