PERESHAW (ISLEWORTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393801

Incorporation date

13/03/2002

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2023)
dot icon13/04/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-04-03
dot icon07/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon07/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-24
dot icon27/03/2026
Termination of appointment of Alexandre Rafael Barros as a director on 2026-02-20
dot icon06/03/2026
Director's details changed for Mr Alexandre Rafael Barros on 2026-03-05
dot icon05/03/2026
Director's details changed for Ms Wing Kwan Wong on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Mitchell Lewis Hawes on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Christopher Allan Jones on 2026-03-05
dot icon05/03/2026
Director's details changed for Mrs Jennifer Davies on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr James Richard Orr on 2026-03-05
dot icon05/03/2026
Registered office address changed from Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire SK10 1AT United Kingdom to 95 London Road Croydon Surrey CR0 2RF on 2026-03-05
dot icon12/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/01/2026
Registered office address changed from 266 Kingsland Road London E8 4DG England to Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire SK10 1AT on 2026-01-29
dot icon29/01/2026
Appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon28/01/2026
Termination of appointment of Managed Exit Limited as a secretary on 2025-12-31
dot icon23/09/2025
Appointment of Mr Alexandre Rafael Barros as a director on 2025-09-10
dot icon23/09/2025
Appointment of Mrs Jennifer Davies as a director on 2025-09-23
dot icon10/09/2025
Termination of appointment of Jeanette Hendrika Kruger as a director on 2025-09-09
dot icon04/09/2025
Termination of appointment of Jennifer Davies as a director on 2025-09-04
dot icon01/08/2025
Termination of appointment of Peggy Teh as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Jennifer Davies as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Liza Davies as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mrs Jennifer Davies as a director on 2021-01-18
dot icon21/07/2025
Appointment of Ms Liza Davies as a director on 2025-07-15
dot icon17/07/2025
Appointment of Ms Peggy Teh as a director on 2025-07-11
dot icon17/07/2025
Appointment of Mr James Richard Orr as a director on 2025-07-17
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Mitchell Lewis Hawes as a director on 2025-05-30
dot icon29/05/2025
Appointment of Ms Jeanette Hendrika Kruger as a director on 2025-04-29
dot icon09/04/2025
Appointment of Ms Wing Kwan Wong as a director on 2025-03-04
dot icon09/04/2025
Appointment of Mr Christopher Allan Jones as a director on 2025-03-04
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Lauren Madeleine Porsche Smith as a director on 2023-04-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/11/2009 - 18/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/02/2026 - Present
2825
MANAGED EXIT LIMITED
Corporate Secretary
01/12/2021 - 31/12/2025
381
PREMIER ESTATES LIMITED
Corporate Secretary
29/01/2026 - 03/04/2026
45
Harrison, James Alexander
Director
13/03/2002 - 04/04/2007
93

Persons with Significant Control

1
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 PERESHAW (ISLEWORTH) MANAGEMENT LIMITED

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERESHAW (ISLEWORTH) MANAGEMENT LIMITED?

toggle

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED is currently Active. It was registered on 13/03/2002 .

Where is PERESHAW (ISLEWORTH) MANAGEMENT LIMITED located?

toggle

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does PERESHAW (ISLEWORTH) MANAGEMENT LIMITED do?

toggle

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PERESHAW (ISLEWORTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Premier Estates Limited as a secretary on 2026-04-03.