Perlprat Developments Limited LONDON


Perlprat Developments started in year 1965 as Private Limited Company with registration number 00845196. The Perlprat Developments company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at 22 Charing Cross Road. Postal code: WC2H 0HS.

The company has 3 directors, namely Jorge M., Robert C. and Robert T.. Of them, Robert C., Robert T. have been with the company the longest, being appointed on 3 June 2003 and Jorge M. has been with the company for the least time - from 1 March 2022. Currently 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.

Perlprat Developments Limited Address / Contact

Office Address 22 Charing Cross Road
Town London
Post code WC2H 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845196
Date of Incorporation Thu, 8th Apr 1965
Industry Development of building projects
End of financial Year 5th April
Company age 59 years old
Account next due date Fri, 5th Jan 2024 (118 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Jorge M.

Position: Director

Appointed: 01 March 2022

Robert C.

Position: Director

Appointed: 03 June 2003

Robert T.

Position: Director

Appointed: 03 June 2003

James O.

Position: Director

Resigned: 25 July 2017

David H.

Position: Director

Appointed: 12 January 2018

Resigned: 01 March 2022

Gavin F.

Position: Director

Appointed: 19 October 2016

Resigned: 09 October 2019

Sarah R.

Position: Secretary

Appointed: 07 December 2012

Resigned: 20 December 2019

Jane F.

Position: Secretary

Appointed: 31 March 2011

Resigned: 07 December 2012

Peter C.

Position: Director

Appointed: 03 June 2003

Resigned: 19 October 2016

Paul R.

Position: Director

Appointed: 03 June 2003

Resigned: 02 February 2012

Robert M.

Position: Director

Appointed: 08 August 1992

Resigned: 11 July 2003

Michael M.

Position: Director

Appointed: 08 August 1992

Resigned: 08 August 2002

John K.

Position: Secretary

Appointed: 08 August 1992

Resigned: 31 March 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we found, there is Robert C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Pelion Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Dicte Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Robert C.

Notified on 19 December 2019
Nature of control: significiant influence or control

Pelion Limited

22 Charing Cross Road, London, WC2H 0HS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04314703
Notified on 19 December 2019
Nature of control: 75,01-100% shares

Dicte Limited

22 Charing Cross Road, London, WC2H 0HS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04314612
Notified on 19 December 2019
Nature of control: 75,01-100% shares

Charles C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark E.

Notified on 28 April 2016
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James O.

Notified on 6 April 2016
Ceased on 28 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-05
Balance Sheet
Cash Bank On Hand5 8867 25513 8905 081
Current Assets6 1867 25513 8907 176
Debtors300  2 095
Net Assets Liabilities312 928315 723248 137236 836
Other Debtors   565
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 018383 82215 022
Average Number Employees During Period 343532
Comprehensive Income Expense 2 795-67 586-11 301
Creditors66 25366 202500 014505 916
Decrease In Loans Owed To Related Parties Due To Loans Repaid-6 000-6 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -6 018-38 340-15 504
Increase In Loans Owed To Related Parties Due To Loans Advanced  398 10041 000
Investment Property395 000395 000740 482740 000
Investment Property Fair Value Model395 000395 000740 482740 000
Loans Owed To Related Parties62 00056 000454 100495 100
Net Current Assets Liabilities-60 067-58 947-486 124-498 740
Other Creditors64 64059 870474 106499 200
Profit Loss 2 795-67 586-11 301
Provisions For Liabilities Balance Sheet Subtotal22 00520 3306 2214 424
Total Assets Less Current Liabilities334 933336 053254 358241 260
Trade Creditors Trade Payables1 6136 33225 9086 716
Trade Debtors Trade Receivables300  1 530

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search