Perwest Limited CROYDON


Founded in 1982, Perwest, classified under reg no. 01667319 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely John W., Janice G. and Hugh B.. Of them, Hugh B. has been with the company the longest, being appointed on 24 July 2003 and John W. has been with the company for the least time - from 20 December 2022. At the moment 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.

Perwest Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667319
Date of Incorporation Mon, 27th Sep 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

John W.

Position: Director

Appointed: 20 December 2022

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Janice G.

Position: Director

Appointed: 21 November 2016

Hugh B.

Position: Director

Appointed: 24 July 2003

Barbara S.

Position: Director

Appointed: 05 July 2007

Resigned: 18 December 2017

Goodacre Property Services Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 01 February 2017

Mark C.

Position: Director

Appointed: 15 July 2004

Resigned: 31 May 2012

Henry H.

Position: Director

Appointed: 15 July 2004

Resigned: 27 December 2019

Colin A.

Position: Director

Appointed: 24 July 2003

Resigned: 28 October 2003

Iris B.

Position: Director

Appointed: 24 July 2003

Resigned: 28 September 2015

Shirley S.

Position: Director

Appointed: 24 July 2003

Resigned: 08 September 2009

Richard M.

Position: Secretary

Appointed: 01 February 2002

Resigned: 16 December 2004

David S.

Position: Secretary

Appointed: 11 May 2001

Resigned: 01 February 2002

Olgica G.

Position: Director

Appointed: 10 May 2001

Resigned: 23 May 2002

Justin D.

Position: Secretary

Appointed: 31 December 2000

Resigned: 11 May 2001

John W.

Position: Director

Appointed: 01 April 2000

Resigned: 01 December 2001

Therese K.

Position: Director

Appointed: 25 May 1998

Resigned: 01 March 2002

Monica K.

Position: Director

Appointed: 29 May 1997

Resigned: 24 July 2003

Jill H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 31 December 2000

Lilian S.

Position: Director

Appointed: 06 June 1996

Resigned: 21 May 1998

William D.

Position: Director

Appointed: 05 May 1995

Resigned: 31 March 2003

Stella P.

Position: Secretary

Appointed: 23 October 1992

Resigned: 06 June 1996

Therese K.

Position: Director

Appointed: 23 October 1992

Resigned: 06 June 1996

Stella P.

Position: Director

Appointed: 23 October 1992

Resigned: 06 June 1996

Kevin M.

Position: Director

Appointed: 23 October 1992

Resigned: 05 May 1995

Frederick B.

Position: Director

Appointed: 24 May 1992

Resigned: 20 July 1993

James G.

Position: Director

Appointed: 24 May 1992

Resigned: 23 October 1992

Claire C.

Position: Director

Appointed: 24 May 1992

Resigned: 15 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6060        
Balance Sheet
Current Assets  60270270270270270270270
Net Assets Liabilities  60-315      
Cash Bank In Hand6060        
Net Assets Liabilities Including Pension Asset Liability6060        
Reserves/Capital
Shareholder Funds6060        
Other
Creditors   585210210210210210210
Net Current Assets Liabilities  60-315606060606060
Total Assets Less Current Liabilities   -315606060606060
Number Shares Allotted 60        
Par Value Share 1        
Share Capital Allotted Called Up Paid6060        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-12-31
filed on: 12th, February 2024
Free Download (7 pages)

Company search

Advertisements