Peregrine Court Management Limited LONDON


Founded in 1989, Peregrine Court Management, classified under reg no. 02354108 is an active company. Currently registered at 322 Upper Richmond Road SW15 6TL, London the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Paul G., Edmund B.. Of them, Edmund B. has been with the company the longest, being appointed on 1 April 2003 and Paul G. has been with the company for the least time - from 21 October 2011. At the moment 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.

Peregrine Court Management Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02354108
Date of Incorporation Wed, 1st Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 September 2020

Paul G.

Position: Director

Appointed: 21 October 2011

Edmund B.

Position: Director

Appointed: 01 April 2003

Edmund B.

Position: Secretary

Appointed: 22 September 2015

Resigned: 01 September 2020

Philip W.

Position: Director

Appointed: 16 September 2004

Resigned: 22 September 2015

Philip W.

Position: Secretary

Appointed: 16 September 2004

Resigned: 22 September 2015

Melanie G.

Position: Secretary

Appointed: 22 August 2002

Resigned: 04 June 2004

Melanie G.

Position: Director

Appointed: 22 August 2002

Resigned: 04 June 2004

Andrew W.

Position: Director

Appointed: 22 August 2002

Resigned: 22 January 2004

George W.

Position: Director

Appointed: 22 August 2002

Resigned: 29 March 2003

Charles R.

Position: Secretary

Appointed: 02 May 2002

Resigned: 03 May 2002

Thomas F.

Position: Director

Appointed: 09 May 2000

Resigned: 03 May 2002

Taher E.

Position: Director

Appointed: 09 December 1999

Resigned: 11 June 2004

Andrew S.

Position: Director

Appointed: 09 December 1999

Resigned: 14 March 2023

Linda R.

Position: Secretary

Appointed: 11 February 1999

Resigned: 03 May 2002

Andrew S.

Position: Director

Appointed: 08 July 1996

Resigned: 21 December 1998

Tayib E.

Position: Director

Appointed: 02 January 1996

Resigned: 09 December 1999

Tayib E.

Position: Secretary

Appointed: 15 March 1994

Resigned: 11 February 1999

Tox E.

Position: Director

Appointed: 01 April 1993

Resigned: 01 March 1994

Andrew W.

Position: Director

Appointed: 01 March 1992

Resigned: 23 March 1997

Christopher N.

Position: Secretary

Appointed: 01 March 1992

Resigned: 31 October 1994

Vanessa R.

Position: Director

Appointed: 01 March 1992

Resigned: 18 March 1993

Elisabeth M.

Position: Director

Appointed: 01 March 1992

Resigned: 28 February 1994

Diane S.

Position: Director

Appointed: 01 March 1992

Resigned: 08 July 1996

Andrew S.

Position: Director

Appointed: 01 March 1992

Resigned: 06 August 1994

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Edmund B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Paul G. This PSC has significiant influence or control over the company,. Then there is Andrew S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Edmund B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1515     
Balance Sheet
Cash Bank In Hand13 87715 230     
Current Assets13 877    14 6379 651
Net Assets Liabilities  1515151515
Reserves/Capital
Called Up Share Capital 15     
Shareholder Funds1515     
Other
Creditors  -19 903-17 565-19 61214 6229 636
Creditors Due Within One Year13 86215 215     
Net Current Assets Liabilities1515-19 90315151515
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests15      
Number Shares Allotted 15     
Par Value Share 1     
Share Capital Allotted Called Up Paid1515     
Total Assets Less Current Liabilities15151515151515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search