PERCHSPRING PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Niamh Mcenery-Cartwright as a director on 2025-07-02

View Document

14/04/2514 April 2025 Appointment of Bennewith 2018 Limited as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from Office 44, a30 Business Centre Higher Stockley Mead Okehampton EX20 1BG England to Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Peter Jonathan Brayne as a secretary on 2025-04-14

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

12/12/2412 December 2024 Registered office address changed from 1a Estate House West Street Okehampton EX20 1JZ England to Office 44, a30 Business Centre Higher Stockley Mead Okehampton EX20 1BG on 2024-12-12

View Document

21/10/2421 October 2024 Appointment of Mr William John Sturge as a director on 2024-10-14

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

06/06/236 June 2023 Registered office address changed from 35 Old Palace Road Guildford GU2 7TX England to 1a Estate House West Street Okehampton EX20 1JZ on 2023-06-06

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2020-12-07

View Document

01/04/221 April 2022 Notification of a person with significant control statement

View Document

24/01/2224 January 2022 Secretary's details changed for Mr Peter Brayne on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from 101 Punch Croft New Ash Green Longfield DA3 8HS England to 35 Old Palace Road Guildford GU2 7TX on 2022-01-24

View Document

19/01/2219 January 2022 Appointment of Mr Peter Brayne as a secretary on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

13/12/2113 December 2021 Notification of William John Sturge as a person with significant control on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CESSATION OF JUDITH MARY BAILEY AS A PSC

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY BAILEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JULIAN SHEPPARD / 15/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND JULIA LOUISE BARHAM / 15/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BAILEY / 15/10/2018

View Document

12/09/1812 September 2018 CESSATION OF THOMAS PLACID HUMPHREYS AS A PSC

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 22 APPLEGARTH AVENUE GUILDFORD GU2 8LY ENGLAND

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUMPHREYS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN SHEPPARD

View Document

11/12/1711 December 2017 CESSATION OF PETER JULIAN SHEPPARD AS A PSC

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN SHEPPARD

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE WALLIN

View Document

11/09/1711 September 2017 CESSATION OF MICHAEL CUTLER AS A PSC

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MRS FIONA JANE WALLIN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL CUTLER

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM BIRNAM, THE STREET WEST CLANDON SURREY GU4 7ST

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MS ROSALIND JULIA LOUISE BARHAM

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA BARHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KNOTT

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWSON

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR THOMAS PLACID HUMPHREYS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR PETER JULIAN SHEPPARD

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS JULIA ANNE BARHAM

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG GREGORY

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HESELWOOD

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISITNE GEORGE DAWSON / 15/12/2010

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISITNE GEORGE DAWSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD HESELWOOD / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD KNOTT / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BAILEY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN GREGORY / 08/12/2009

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 DIRECTOR APPOINTED CHRISITNE GEORGE DAWSON

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JONES

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN CHASE

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED CRAIG MARTIN GREGORY

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4 CULWORTH HOUSE WEST ROAD GUILDFORD SURREY GU1 2AS

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company