Perks Lane Flats (management) Limited GREAT MISSENDEN


Founded in 1984, Perks Lane Flats (management), classified under reg no. 01840429 is an active company. Currently registered at 5 Perks Lane Perks Lane HP16 0JG, Great Missenden the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Charlotte G., Amy S. and Anthony H. and others. In addition one secretary - Helen P. - 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.

Perks Lane Flats (management) Limited Address / Contact

Office Address 5 Perks Lane Perks Lane
Office Address2 Prestwood
Town Great Missenden
Post code HP16 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840429
Date of Incorporation Mon, 13th Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Charlotte G.

Position: Director

Appointed: 30 December 2022

Amy S.

Position: Director

Appointed: 30 September 2021

Helen P.

Position: Secretary

Appointed: 23 July 2021

Anthony H.

Position: Director

Appointed: 16 January 2020

Helen P.

Position: Director

Appointed: 01 July 2016

Vanessa N.

Position: Director

Appointed: 04 June 2017

Resigned: 30 December 2022

Lewis C.

Position: Director

Appointed: 15 August 2015

Resigned: 16 January 2020

Matthew H.

Position: Director

Appointed: 05 December 2014

Resigned: 01 December 2021

Steven W.

Position: Director

Appointed: 17 October 2013

Resigned: 08 October 2015

Alistair C.

Position: Director

Appointed: 12 July 2013

Resigned: 04 June 2017

Robert P.

Position: Director

Appointed: 27 August 2010

Resigned: 28 June 2016

Ian M.

Position: Director

Appointed: 01 February 2009

Resigned: 17 October 2013

Lesley S.

Position: Director

Appointed: 16 June 2008

Resigned: 12 July 2013

Barbara M.

Position: Director

Appointed: 23 March 2007

Resigned: 01 February 2009

Tracey B.

Position: Director

Appointed: 01 February 2007

Resigned: 27 August 2010

Pauline P.

Position: Director

Appointed: 01 February 2006

Resigned: 16 June 2008

Amanda H.

Position: Secretary

Appointed: 01 February 2006

Resigned: 22 August 2010

Simon O.

Position: Director

Appointed: 15 November 2002

Resigned: 22 March 2007

Cheryl B.

Position: Secretary

Appointed: 15 November 2002

Resigned: 31 January 2006

Amanda H.

Position: Director

Appointed: 08 October 2001

Resigned: 20 October 2014

Suzanne R.

Position: Director

Appointed: 25 July 2001

Resigned: 15 November 2002

Helen P.

Position: Director

Appointed: 12 April 2001

Resigned: 31 January 2007

Suzanne R.

Position: Secretary

Appointed: 01 November 1998

Resigned: 15 November 2002

Cheryl B.

Position: Director

Appointed: 01 November 1998

Resigned: 31 January 2006

Toyim S.

Position: Director

Appointed: 10 January 1998

Resigned: 08 October 2001

Andrea C.

Position: Director

Appointed: 01 December 1996

Resigned: 12 April 2001

Edward S.

Position: Secretary

Appointed: 07 July 1996

Resigned: 31 October 1998

Ian P.

Position: Director

Appointed: 27 April 1996

Resigned: 25 July 2001

Edward S.

Position: Director

Appointed: 26 April 1996

Resigned: 31 October 1998

Andrew M.

Position: Secretary

Appointed: 27 December 1995

Resigned: 27 November 1997

Andrew M.

Position: Director

Appointed: 12 June 1993

Resigned: 27 November 1997

Donna H.

Position: Director

Appointed: 01 November 1992

Resigned: 27 April 1996

Karen H.

Position: Director

Appointed: 24 May 1991

Resigned: 01 December 1996

John G.

Position: Director

Appointed: 24 May 1991

Resigned: 26 April 1996

John H.

Position: Director

Appointed: 24 May 1991

Resigned: 01 November 1992

Linda P.

Position: Director

Appointed: 24 May 1991

Resigned: 12 June 1993

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 Hand6 3528 9667 4049 49010 48311 61813 406
Current Assets6 5609 1747 6129 65010 48312 09813 486
Debtors208208208205 48080
Net Assets Liabilities6 6729 2857 7218 66110 36911 90213 432
Other
Creditors168169171172394476334
Intangible Assets280280280280280280280
Intangible Assets Gross Cost280280280280280280280
Net Current Assets Liabilities6 3929 0057 4419 46210 08911 62213 152
Other Creditors150150150165369369228
Taxation Social Security Payable18192123252726
Trade Creditors Trade Payables     8080
Trade Debtors Trade Receivables208208208205 48080

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search