Perstar Limited LONDON


Perstar started in year 1979 as Private Limited Company with registration number 01453226. The Perstar company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at Building 3 Chiswick Park. Postal code: W4 5YA.

The company has one director. Lewis H., appointed on 18 March 2021. There are currently no secretaries appointed. 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.

Perstar Limited Address / Contact

Office Address Building 3 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01453226
Date of Incorporation Wed, 10th Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lewis H.

Position: Director

Appointed: 18 March 2021

Fairoak Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Douglas R.

Position: Director

Appointed: 06 February 2017

Resigned: 19 March 2021

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 31 December 2016

Pauline S.

Position: Director

Appointed: 09 October 2007

Resigned: 06 February 2017

Alan C.

Position: Director

Appointed: 09 October 2007

Resigned: 31 January 2018

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 25 August 2015

David W.

Position: Secretary

Appointed: 31 December 2004

Resigned: 31 March 2007

Christine B.

Position: Director

Appointed: 13 October 2003

Resigned: 31 December 2004

Christine B.

Position: Secretary

Appointed: 13 October 2003

Resigned: 31 December 2004

Eileen B.

Position: Director

Appointed: 13 October 2003

Resigned: 30 August 2006

Robert S.

Position: Director

Appointed: 13 August 1997

Resigned: 13 October 2003

Beryl C.

Position: Director

Appointed: 31 December 1996

Resigned: 09 October 2007

Anthony B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 13 October 2003

Mirjana N.

Position: Secretary

Appointed: 31 December 1995

Resigned: 31 December 1996

Anthony B.

Position: Director

Appointed: 31 December 1995

Resigned: 13 October 2003

Sydney C.

Position: Director

Appointed: 07 March 1993

Resigned: 28 April 1997

George C.

Position: Secretary

Appointed: 20 January 1993

Resigned: 31 December 1995

Thomas B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1995

Philip Y.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 January 1993

George C.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Douglas R. This PSC has significiant influence or control over the company,.

Douglas R.

Notified on 5 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth6 6446 316   
Balance Sheet
Current Assets157157157157 
Net Assets Liabilities  5 9865 9866 727
Cash Bank In Hand100100   
Debtors5757   
Net Assets Liabilities Including Pension Asset Liability6 6446 316   
Tangible Fixed Assets6 7276 727   
Reserves/Capital
Called Up Share Capital7 5007 500   
Profit Loss Account Reserve-856-1 184   
Shareholder Funds6 6446 316   
Other
Creditors  898898 
Fixed Assets6 7276 7276 7276 7276 727
Net Current Assets Liabilities157157-741-741 
Other Operating Expenses Format2  3 934 -741
Profit Loss    741
Total Assets Less Current Liabilities6 8846 8845 9865 9866 727
Creditors Due After One Year240568   
Number Shares Allotted 7 500   
Par Value Share 1   
Share Capital Allotted Called Up Paid7 5007 500   
Tangible Fixed Assets Cost Or Valuation6 7276 727   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements