Warning: file_put_contents(c/a39f7c3f8b3ac96cf8fbedb5ffe40422.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Perryhurst Ltd, W1K 4HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERRYHURST LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flat 3, 37a Brook Street, London, England, W1K 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 37a Brook Street, London, England, W1K 4HH

Director01 June 2018Active
Avenue De Calas 4, Ch-1206, Geneva, Switzerland,

Secretary12 September 2008Active
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB

Corporate Secretary04 July 2008Active
3, The Shrubberies, George Lane South Woodford, London, England, E18 1BG

Corporate Secretary06 December 2010Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director12 September 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director14 May 2008Active
Ground Floor, 4 Victoria Square, Victoria Street, St. Albans, AL1 3TF

Director27 June 2017Active
Fort Champ, 10 Fort Road, St. Peter Port, Guernsey, GY1 1ZU

Director06 December 2010Active
3 The Shrubberies, George Lane, South Woodford, London, England, E18 1BG

Director09 June 2014Active
53 Hamberts Road, South Woodham Ferrers, Chelmsford, CM3 5TU

Director04 July 2008Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director12 September 2008Active
3, The Shrubberies, George Lane South Woodford, London, United Kingdom, E18 1BG

Corporate Director06 December 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-05-29Address

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

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.