Perrymead Estates Limited NOTTINGHAM


Perrymead Estates started in year 2015 as Private Limited Company with registration number 09460158. The Perrymead Estates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Nottingham at Stoney Street Studios. Postal code: NG1 1LX. Since April 24, 2015 Perrymead Estates Limited is no longer carrying the name Braemore Projects.

The company has 2 directors, namely Helen K., Oliver W.. Of them, Oliver W. has been with the company the longest, being appointed on 26 February 2015 and Helen K. has been with the company for the least time - from 13 July 2015. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Perrymead Estates Limited Address / Contact

Office Address Stoney Street Studios
Office Address2 51 Stoney Street
Town Nottingham
Post code NG1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09460158
Date of Incorporation Thu, 26th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Helen K.

Position: Director

Appointed: 13 July 2015

Oliver W.

Position: Director

Appointed: 26 February 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Oliver W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Daniel K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Oliver W.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Braemore Projects April 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-8 801       
Balance Sheet
Cash Bank On Hand319 1 5355707 952100 022509 1744 230
Current Assets2 01328 65223 171124 251145 628127 655613 124190 247
Debtors1 69428 65221 636123 681137 67627 633103 950186 017
Net Assets Liabilities-8 801-199 7661 386 7581 111 150787 227683 4521 023 4451 266 098
Other Debtors1 69439 015 122 910131 44722 50688 461166 099
Property Plant Equipment 1 67443 78133 10923 18947 09337 59328 194
Cash Bank In Hand319       
Net Assets Liabilities Including Pension Asset Liability-8 801       
Tangible Fixed Assets1 132 434       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-8 901       
Shareholder Funds-8 801       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -8 429-27 381-51 013    
Accumulated Depreciation Impairment Property Plant Equipment  10 71821 69531 61542 16354 22763 626
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 004 704602 395745 5701 164 6221 901 784261 5371 155 851
Additions Other Than Through Business Combinations Property Plant Equipment  52 825305    
Average Number Employees During Period22 43221
Bank Borrowings 518 923 2 224 4363 223 6164 095 0874 504 6034 382 242
Bank Overdrafts 3 126      
Creditors1 072 3572 625 2072 625 2074 124 4094 014 8435 078 3547 541 5667 942 506
Financial Liabilities1 072 3572 365 207      
Fixed Assets1 132 4343 137 1385 893 7816 628 6797 783 3819 709 0699 961 10611 107 558
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  2 112 141     
Increase From Depreciation Charge For Year Property Plant Equipment  10 71810 9779 9208 13312 0649 399
Investment Property1 132 4343 135 4645 850 0006 595 5707 760 1929 661 9769 923 51311 079 364
Investment Property Fair Value Model1 132 4343 135 4645 850 0006 595 5707 760 1929 661 9769 923 51311 079 364
Net Current Assets Liabilities-67 843-703 268-1 453 128-991 813-2 580 004-3 432 241-881 073-1 383 932
Other Creditors69 035463 509 2 625 2072 625 2073 136 5473 136 5473 653 247
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 69410 3634 86433 971    
Property Plant Equipment Gross Cost 1 67454 49954 80454 80489 25691 820 
Provisions For Liabilities Balance Sheet Subtotal  401 307401 307401 307515 022515 022515 022
Total Assets Less Current Liabilities1 064 5912 433 8704 440 6535 636 8665 203 3776 276 8289 080 0339 723 626
Total Borrowings 522 049      
Trade Creditors Trade Payables1 85625 154 38 12921 6674 0874 24224 746
Amount Specific Advance Or Credit Directors 2 550 319      
Amount Specific Advance Or Credit Made In Period Directors -40 000      
Amount Specific Advance Or Credit Repaid In Period Directors 1 724 962      
Bank Borrowings Overdrafts   1 499 2021 389 6361 941 8074 405 0194 289 259
Investments In Group Undertakings     11 
Other Taxation Social Security Payable   3 59721 44610 0661 90912 687
Total Additions Including From Business Combinations Property Plant Equipment     34 4522 564 
Trade Debtors Trade Receivables   7716 2295 12715 48919 918
Accruals Deferred Income-1 035       
Consideration For Shares Issued50       
Creditors Due After One Year1 072 357       
Creditors Due Within One Year69 856       
Nominal Value Shares Issued50       
Number Shares Allotted100       
Number Shares Issued50       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
All of the property or undertaking has been released from charge 094601580001
filed on: 3rd, January 2024
Free Download (1 page)

Company search