PERFECT 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
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Registered office address changed from Apartment 10 1 Royal Quay Kings Dock Liverpool L3 4ET England to 58 Thornton Drive Hesketh Bank Preston PR4 6FH on 2024-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ROSS JAMES ANDREWS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NEWMAN

View Document

09/10/189 October 2018 CESSATION OF MARK ANTHONY NEWMAN AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS TRUDI ANNE ANDREWS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR NIALL CHARLES ANDREWS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 3 BARMOOR MANOR NORTH STREET, SCALBY SCARBOROUGH NORTH YORKSHIRE YO13 0RY

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY NEWMAN / 08/01/2014

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM FLAT 12 CAPTAINS VIEW 10 SCALBY MILLS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 6RW ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PO BOX PO BOX 482 FLAT 12 CAPTAINS VIEW 10 SCALBY MILLS ROAD SCARBOROUGH NORTH YORKSHIRE YO11 9DW ENGLAND

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY NEWMAN / 17/01/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM PO BOX 482 FLAT 12 CAPTAINS VIEW 10 SCALBY MILLS ROAD SCARBOROUGH NORTH YORKSHIRE YO11 9DW ENGLAND

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 56 SOUTHLANDS GROVE SCARBOROUGH NORTH YORKSHIRE YO12 5PH

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY NEWMAN / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

13/03/0913 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED HEXAMONT LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWMAN / 11/12/2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR MARK ANTHONY NEWMAN

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/11/085 November 2008 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