64 PERHAM ROAD MANAGEMENT CO LTD.

Register to unlock more data on OkredoRegister

64 PERHAM ROAD MANAGEMENT CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186560

Incorporation date

16/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

64 Perham Road, London, W14 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon08/02/2024
Termination of appointment of Robert Charles Swann as a secretary on 2024-01-05
dot icon08/02/2024
Termination of appointment of Robert Charles Swann as a director on 2024-01-05
dot icon08/02/2024
Appointment of Miss Victoria Rose Robson as a director on 2024-01-05
dot icon05/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Notification of a person with significant control statement
dot icon16/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/04/2022
Cessation of Robert Charles Swann as a person with significant control on 2022-04-16
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Appointment of Mr David Victor Elfick as a director on 2019-04-17
dot icon30/07/2019
Termination of appointment of Kerry Spring Rice as a director on 2019-04-17
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon23/04/2018
Appointment of Mr Olivier Cassin as a director on 2017-07-18
dot icon23/04/2018
Termination of appointment of Rachel Jame Smalley as a director on 2017-07-17
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Robert Charles Swann on 2015-06-01
dot icon18/04/2016
Secretary's details changed for Mr Robert Charles Swann on 2015-06-01
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Robert Charles Swann as a director on 2015-01-01
dot icon17/04/2015
Termination of appointment of Kerry Spring-Rice as a secretary on 2014-12-31
dot icon06/12/2014
Appointment of Mr Robert Charles Swann as a secretary on 2014-11-30
dot icon06/12/2014
Termination of appointment of Andrew Howard Glenday as a director on 2014-07-02
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/05/2013
Appointment of Mrs Annclare Alexandra Morrison as a director
dot icon10/05/2013
Termination of appointment of Vuthy Penn as a director
dot icon03/12/2012
Appointment of Mr Andrew Howard Glenday as a director
dot icon03/12/2012
Termination of appointment of Andrew Glenday as a secretary
dot icon21/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/05/2012
Termination of appointment of Luke Johnson as a director
dot icon23/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Andrew Glenday on 2010-03-28
dot icon10/05/2010
Director's details changed for Luke Johnson on 2010-01-01
dot icon10/05/2010
Director's details changed for Vuthy Penn on 2010-04-01
dot icon10/05/2010
Director's details changed for Kerry Spring Rice on 2010-04-01
dot icon10/05/2010
Director's details changed for Rachel Jame Smalley on 2010-01-01
dot icon10/05/2010
Director's details changed for Lettice Katharine Buxton on 2010-04-15
dot icon21/01/2010
Appointment of Kerry Spring-Rice as a secretary
dot icon27/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 16/04/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 16/04/08; full list of members
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/04/2007
Secretary's particulars changed
dot icon27/04/2007
Return made up to 16/04/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon18/04/2006
Return made up to 16/04/06; full list of members
dot icon18/04/2006
Secretary's particulars changed
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 16/04/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 16/04/04; no change of members
dot icon10/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 16/04/03; change of members
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 16/04/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 16/04/01; full list of members
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
Director resigned
dot icon08/11/2000
Director resigned
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon25/04/2000
Return made up to 16/04/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon07/06/1999
Return made up to 16/04/99; no change of members
dot icon30/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/12/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 16/04/98; change of members
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Ad 08/12/97--------- £ si 1@1=1 £ ic 4/5
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 16/04/97; full list of members
dot icon16/07/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon21/05/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon16/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.63K
-
0.00
-
-
2022
0
49.59K
-
0.00
-
-
2023
0
53.64K
-
0.00
-
-
2023
0
53.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.64K £Ascended8.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Charles Swann
Director
01/01/2015 - 05/01/2024
9
Morrison, Annclare Alexandra
Director
09/01/2013 - Present
1
Swann, Robert Charles
Secretary
30/11/2014 - 05/01/2024
-
Buxton, Lettice Katharine
Director
16/04/1996 - Present
-
Robson, Victoria Rose
Director
05/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 64 PERHAM ROAD MANAGEMENT CO LTD.

64 PERHAM ROAD MANAGEMENT CO LTD. is an(a) Active company incorporated on 16/04/1996 with the registered office located at 64 Perham Road, London, W14 9SS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 64 PERHAM ROAD MANAGEMENT CO LTD.?

toggle

64 PERHAM ROAD MANAGEMENT CO LTD. is currently Active. It was registered on 16/04/1996 .

Where is 64 PERHAM ROAD MANAGEMENT CO LTD. located?

toggle

64 PERHAM ROAD MANAGEMENT CO LTD. is registered at 64 Perham Road, London, W14 9SS.

What does 64 PERHAM ROAD MANAGEMENT CO LTD. do?

toggle

64 PERHAM ROAD MANAGEMENT CO LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 64 PERHAM ROAD MANAGEMENT CO LTD.?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with updates.