PERE PROPERTIES LTD

Executive Summary

PERE PROPERTIES LTD demonstrates modest growth in net assets supported by a property asset base but maintains a tight liquidity position and significant long-term liabilities. The company’s financial strength is adequate for its size with no adverse governance indicators, but cash flow and working capital require ongoing scrutiny. Approval for credit facilities is recommended with conditions emphasizing liquidity monitoring and debt management.

View Full Analysis Report →
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

24/05/2524 May 2025 Registered office address changed from 16 Babington Park Babington Park Grange Park Swindon SN5 6EZ England to 25 Fox Brook Royal Wootton Bassett Swindon SN4 8QD on 2025-05-24

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/02/2410 February 2024 Registered office address changed from 25 Fox Brook Royal Wootton Bassett Swindon SN4 8QD England to 16 Babington Park Babington Park Grange Park Swindon SN5 6EZ on 2024-02-10

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Registration of charge 126703330004, created on 2023-02-08

View Document

31/01/2331 January 2023 Registration of charge 126703330003, created on 2023-01-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Registration of charge 126703330002, created on 2021-11-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MR GAVIN JOHN ALLEN

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR DAVID ALEXANDER ALLEN

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS SUSAN CAROL ALLEN

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN ALLEN

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLEN

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN ALLEN

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR DAVID ALEXANDER ALLEN

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MRS SUSAN CAROL ALLEN

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR GAVIN JOHN ALLEN

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MRS LAUREN KIMBERLEY ALLEN

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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