26 Perryn Road Limited


Founded in 1987, 26 Perryn Road, classified under reg no. 02181859 is an active company. Currently registered at 26 Perryn Road W3 7NA, the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Simon S., Sheila P. and Stephanie D. and others. Of them, Susannah P. has been with the company the longest, being appointed on 14 June 1991 and Simon S. has been with the company for the least time - from 30 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

26 Perryn Road Limited Address / Contact

Office Address 26 Perryn Road
Office Address2 London
Town
Post code W3 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02181859
Date of Incorporation Wed, 21st Oct 1987
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Simon S.

Position: Director

Appointed: 30 November 2020

Sheila P.

Position: Director

Appointed: 28 July 2020

Stephanie D.

Position: Director

Appointed: 26 April 2018

Adam M.

Position: Director

Appointed: 22 September 2006

Susannah P.

Position: Director

Appointed: 14 June 1991

Christopher P.

Position: Director

Resigned: 28 July 2020

Picot C.

Position: Director

Resigned: 13 April 2018

Emily F.

Position: Director

Appointed: 03 December 2016

Resigned: 30 November 2020

Rodney B.

Position: Secretary

Appointed: 31 May 2011

Resigned: 02 December 2016

Rodney B.

Position: Director

Appointed: 21 September 2009

Resigned: 02 December 2016

Picot C.

Position: Secretary

Appointed: 01 December 2004

Resigned: 31 May 2011

Thomas B.

Position: Director

Appointed: 23 July 2004

Resigned: 21 September 2009

Jason A.

Position: Director

Appointed: 29 April 2002

Resigned: 22 September 2006

Timothy N.

Position: Director

Appointed: 23 November 2001

Resigned: 23 July 2004

David P.

Position: Secretary

Appointed: 19 November 2001

Resigned: 01 December 2004

Delyth A.

Position: Director

Appointed: 02 June 1993

Resigned: 29 April 2002

William T.

Position: Director

Appointed: 14 June 1991

Resigned: 01 June 1993

John D.

Position: Director

Appointed: 14 June 1991

Resigned: 23 November 2001

Picot C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 19 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5555555
Net Assets Liabilities5555555
Other
Number Shares Allotted 555555
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements