Peronpark Residents Company Limited WATFORD


Founded in 1987, Peronpark Residents Company, classified under reg no. 02132167 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely John H., Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 14 July 2011 and John H. has been with the company for the least time - from 23 February 2022. Currently 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.

Peronpark Residents Company Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132167
Date of Incorporation Fri, 15th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John H.

Position: Director

Appointed: 23 February 2022

Michael F.

Position: Director

Appointed: 14 July 2011

Edward U.

Position: Director

Appointed: 15 July 2013

Resigned: 23 February 2022

Edward U.

Position: Secretary

Appointed: 15 July 2013

Resigned: 23 February 2022

Marisa C.

Position: Director

Appointed: 14 June 2010

Resigned: 15 July 2013

Marisa C.

Position: Secretary

Appointed: 14 June 2010

Resigned: 15 July 2013

Edward U.

Position: Secretary

Appointed: 01 May 2006

Resigned: 04 June 2010

Edward U.

Position: Director

Appointed: 01 May 2006

Resigned: 04 June 2010

Nazanin N.

Position: Director

Appointed: 01 September 2004

Resigned: 14 July 2011

Charlotte A.

Position: Director

Appointed: 12 January 2000

Resigned: 01 May 2006

Charlotte A.

Position: Secretary

Appointed: 12 January 2000

Resigned: 01 May 2006

Ian S.

Position: Secretary

Appointed: 24 November 1998

Resigned: 12 January 2000

Ian S.

Position: Director

Appointed: 24 November 1998

Resigned: 12 January 2000

Hina V.

Position: Director

Appointed: 23 August 1996

Resigned: 01 September 2004

David L.

Position: Director

Appointed: 03 September 1992

Resigned: 24 November 1998

Gary F.

Position: Director

Appointed: 03 September 1992

Resigned: 23 August 1996

David L.

Position: Secretary

Appointed: 03 September 1992

Resigned: 24 November 1998

Allan M.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 1992

Anthony E.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors88888
Other Debtors88888
Property Plant Equipment13 46113 46113 46113 46113 461
Other
Net Current Assets Liabilities88888
Property Plant Equipment Gross Cost13 46113 46113 46113 461 
Total Assets Less Current Liabilities13 46913 46913 46913 46913 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, November 2023
Free Download (9 pages)

Company search