This company is commonly known as Perryhurst Ltd. The company was founded 16 years ago and was given the registration number 06592953. The firm's registered office is in LONDON. You can find them at Flat 3, 37a Brook Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PERRYHURST LTD |
---|---|---|
Company Number | : | 06592953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 37a Brook Street, London, England, W1K 4HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 37a Brook Street, London, England, W1K 4HH | Director | 01 June 2018 | Active |
Avenue De Calas 4, Ch-1206, Geneva, Switzerland, | Secretary | 12 September 2008 | Active |
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB | Corporate Secretary | 04 July 2008 | Active |
3, The Shrubberies, George Lane South Woodford, London, England, E18 1BG | Corporate Secretary | 06 December 2010 | Active |
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Director | 12 September 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 14 May 2008 | Active |
Ground Floor, 4 Victoria Square, Victoria Street, St. Albans, AL1 3TF | Director | 27 June 2017 | Active |
Fort Champ, 10 Fort Road, St. Peter Port, Guernsey, GY1 1ZU | Director | 06 December 2010 | Active |
3 The Shrubberies, George Lane, South Woodford, London, England, E18 1BG | Director | 09 June 2014 | Active |
53 Hamberts Road, South Woodham Ferrers, Chelmsford, CM3 5TU | Director | 04 July 2008 | Active |
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Director | 12 September 2008 | Active |
3, The Shrubberies, George Lane South Woodford, London, United Kingdom, E18 1BG | Corporate Director | 06 December 2010 | Active |
Mr Pier Giorgio Paladino | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 37a Brook Street, London, United Kingdom, W1K 4HH |
Nature of control | : |
|
008 Holding Limited | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 37a Brook Street, London, United Kingdom, W1K 4HH |
Nature of control | : |
|
Mr Pier Giorgio Paladino | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 3, 37a Brook Street, London, England, W1K 4HH |
Nature of control | : |
|
Mrs Caroline Luciana Yvonne Hulme | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 28, Drew House, London, United Kingdom, SE8 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.