PERONNE LIMITED
Overview
| Company Name | PERONNE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05670322 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERONNE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PERONNE LIMITED located?
| Registered Office Address | 29 Eversleigh Road N3 1HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERONNE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PERONNE LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for PERONNE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Secretary's details changed for Mr Duncan Sutherland on Sep 20, 2024 | 1 pages | CH03 | ||
Change of details for Ms Laura Jane Norris as a person with significant control on Sep 20, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Duncan William Sutherland as a person with significant control on Sep 20, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Duncan William Sutherland on Sep 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Laura Jane Norris on Sep 20, 2024 | 2 pages | CH01 | ||
Registered office address changed from Lower Eaton House Eaton Bishop Hereford HR2 9QE to 29 Eversleigh Road London N3 1HY on Sep 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Change of details for Ms Laura Jane Norris as a person with significant control on Feb 17, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Duncan William Sutherland on Feb 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Laura Jane Norris on Feb 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Cessation of Dermot Grimson as a person with significant control on Sep 28, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 09, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 09, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of PERONNE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND, Duncan | Secretary | N3 1HY London 29 Eversleigh Road United Kingdom | 204225400001 | |||||||
| NORRIS, Laura Jane | Director | N3 1HY London 29 Eversleigh Road United Kingdom | United Kingdom | English | 112345320005 | |||||
| SUTHERLAND, Duncan William | Director | N3 1HY London 29 Eversleigh Road United Kingdom | United Kingdom | British | 78226760019 | |||||
| GRIMSON, James Thompson Dermot | Secretary | 53 Priory Road South Hampstead NW6 3NE London Flat 1 United Kingdom | 157265730001 | |||||||
| SUTHERLAND, Duncan | Secretary | Church Bank Clun SY7 8LP Craven Arms Yew Tree Cottage Shropshire United Kingdom | British | 78226760002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| GRIMSON, James Thompson Dermot | Director | Flat 1 53 Priory Road South Hampstead NW6 3NE London | United Kingdom | British | 110684390001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of PERONNE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dermot Grimson | Apr 06, 2016 | 53 Priory Road South Hampstead NW6 3NE London Flat 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Laura Jane Norris | Apr 06, 2016 | N3 1HY London 29 Eversleigh Road United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Duncan William Sutherland | Apr 06, 2016 | N3 1HY London 29 Eversleigh Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0