PERRYMAN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

29/07/2529 July 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-09-28 with updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Satisfaction of charge 11 in full

View Document

02/12/242 December 2024 Satisfaction of charge 19 in full

View Document

28/11/2428 November 2024 Termination of appointment of Jacob Mosche Fekette as a secretary on 2024-11-28

View Document

01/11/241 November 2024 Current accounting period shortened from 2023-11-01 to 2023-10-31

View Document

01/08/241 August 2024 Previous accounting period shortened from 2023-11-02 to 2023-11-01

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2022-10-31

View Document

08/01/248 January 2024 Previous accounting period shortened from 2023-11-03 to 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Previous accounting period shortened from 2022-11-04 to 2022-11-03

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/08/232 August 2023 Previous accounting period shortened from 2022-11-05 to 2022-11-04

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

01/11/221 November 2022 Registered office address changed from 149 Northwold Road London E5 8RL England to 115 Craven Park Road London N15 6BL on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

02/11/202 November 2020 PREVSHO FROM 07/11/2019 TO 06/11/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PREVSHO FROM 08/11/2018 TO 07/11/2018

View Document

23/07/1923 July 2019 PREVEXT FROM 24/10/2018 TO 08/11/2018

View Document

29/11/1829 November 2018 31/10/17 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CURRSHO FROM 25/10/2017 TO 24/10/2017

View Document

24/07/1824 July 2018 PREVSHO FROM 26/10/2017 TO 25/10/2017

View Document

23/07/1823 July 2018 PREVSHO FROM 27/10/2017 TO 26/10/2017

View Document

08/07/188 July 2018 CURRSHO FROM 27/10/2018 TO 26/10/2018

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMCHA GREEN

View Document

10/02/1610 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059764810020

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL GREEN

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/149 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 CURRSHO FROM 28/10/2012 TO 27/10/2012

View Document

29/07/1329 July 2013 PREVSHO FROM 29/10/2012 TO 28/10/2012

View Document

15/02/1315 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

30/07/1230 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR SIMCHA GREEN

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/12/1116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/12/1014 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 PREVSHO FROM 31/10/2009 TO 30/10/2009

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR SIMCHA GREEN

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/12/097 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

09/05/099 May 2009 APPOINTMENT TERMINATE, DIRECTOR JACOB FEKETE LOGGED FORM

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JACOB FEKETE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/05/0819 May 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/05/0819 May 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/05/0819 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 149 NORTHWOLD RD LONDON E5 8RA

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 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