Perchvend Development Co. Limited DORCHESTER


Perchvend Development started in year 1986 as Private Limited Company with registration number 01977212. The Perchvend Development company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dorchester at Unit C, Regent House 9 Crown Square. Postal code: DT1 3DY.

At the moment there are 3 directors in the the company, namely Jennifer R., Kevin M. and Michael F.. In addition one secretary - Jennifer R. - is with the firm. At the moment 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.

Perchvend Development Co. Limited Address / Contact

Office Address Unit C, Regent House 9 Crown Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01977212
Date of Incorporation Tue, 14th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jennifer R.

Position: Secretary

Appointed: 16 October 2013

Jennifer R.

Position: Director

Appointed: 02 January 2007

Kevin M.

Position: Director

Appointed: 01 October 2003

Michael F.

Position: Director

Appointed: 01 August 2001

James Y.

Position: Director

Appointed: 01 February 2004

Resigned: 02 January 2007

Allister H.

Position: Director

Appointed: 03 October 2002

Resigned: 30 January 2004

Andrew P.

Position: Director

Appointed: 03 October 2002

Resigned: 02 October 2003

Michael F.

Position: Secretary

Appointed: 10 March 2002

Resigned: 16 October 2013

Simon F.

Position: Secretary

Appointed: 31 January 2001

Resigned: 02 October 2002

Simon F.

Position: Director

Appointed: 05 October 1999

Resigned: 02 October 2002

Christopher M.

Position: Director

Appointed: 05 October 1999

Resigned: 17 October 2014

Andrew W.

Position: Secretary

Appointed: 31 August 1999

Resigned: 01 September 2001

Andrew W.

Position: Director

Appointed: 30 November 1998

Resigned: 05 January 2004

Nicholas J.

Position: Director

Appointed: 27 April 1998

Resigned: 01 January 2001

Darren D.

Position: Director

Appointed: 17 October 1991

Resigned: 16 January 1998

Karen G.

Position: Director

Appointed: 17 October 1991

Resigned: 22 December 1998

Philip B.

Position: Director

Appointed: 17 October 1991

Resigned: 27 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Jennifer R. The abovementioned PSC and has 25-50% shares.

Jennifer R.

Notified on 17 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth400400400      
Balance Sheet
Current Assets1 3861 0411 3581 5171 5861 6522 2992 7432 870
Cash Bank In Hand3021 041       
Debtors1 084        
Net Assets Liabilities Including Pension Asset Liability400400400      
Tangible Fixed Assets255250       
Reserves/Capital
Called Up Share Capital400400       
Shareholder Funds400400400      
Other
Creditors   1 3571 4211 4822 1242 5632 685
Fixed Assets255250245240235230225220215
Net Current Assets Liabilities145150155160165170175180185
Total Assets Less Current Liabilities400400400400400400400400400
Creditors Due Within One Year1 2418911 203      
Number Shares Allotted 400       
Par Value Share 1       
Share Capital Allotted Called Up Paid400400       
Tangible Fixed Assets Cost Or Valuation400400       
Tangible Fixed Assets Depreciation145150       
Tangible Fixed Assets Depreciation Charged In Period 5       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 9th, October 2023
Free Download (4 pages)

Company search