Perlease Limited YORK


Perlease started in year 1980 as Private Limited Company with registration number 01499521. The Perlease company has been functioning successfully for 44 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

At present there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perlease Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499521
Date of Incorporation Mon, 2nd Jun 1980
Industry Development of building projects
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Norman S.

Position: Secretary

Resigned: 01 March 1994

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

Michael J.

Position: Director

Appointed: 30 January 2002

Resigned: 30 September 2002

Robert T.

Position: Director

Appointed: 31 May 1996

Resigned: 30 January 2002

Simon M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 September 2002

Simon M.

Position: Director

Appointed: 31 January 1996

Resigned: 30 September 2002

Clive M.

Position: Director

Appointed: 17 March 1995

Resigned: 31 January 1996

Clive M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 31 January 1996

Norman S.

Position: Director

Appointed: 14 September 1991

Resigned: 03 March 1995

Anthony S.

Position: Director

Appointed: 14 September 1991

Resigned: 31 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Tela Properties Limited from York, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tela Properties Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 643916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements