Background WavePink WaveYellow Wave

PERSTAR LIMITED (01453226)

PERSTAR LIMITED (01453226) is an active UK company. incorporated on 10 October 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PERSTAR LIMITED has been registered for 46 years. Current directors include AUER, Tibor, Dr, COOK, Matthew James, JOHAL, Hardeep Kaur and 1 others.

Company Number
01453226
Status
active
Type
ltd
Incorporated
10 October 1979
Age
46 years
Address
C/O Fairoak Estate Management Ltd Building 3, Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUER, Tibor, Dr, COOK, Matthew James, JOHAL, Hardeep Kaur, MENDES, Pedro Miguel Viegas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSTAR LIMITED

PERSTAR LIMITED is an active company incorporated on 10 October 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERSTAR LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01453226

LTD Company

Age

46 Years

Incorporated 10 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

PO Box 4385 01453226 - Companies House Default Address Cardiff CF14 8LH
From: 2 January 2017To: 30 January 2024
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 15 October 2015To: 2 January 2017
Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 7 January 2014To: 15 October 2015
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 10 October 1979To: 7 January 2014
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
New Owner
Feb 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Jan 26
Director Joined
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FAIROAK ESTATE MANAGEMENT LIMITED

Active
566 Chiswick High Road, LondonW4 5YA
Corporate secretary
Appointed 01 Jan 2017

AUER, Tibor, Dr

Active
Building 3, Chiswick Park, LondonW4 5YA
Born February 1981
Director
Appointed 25 Feb 2025

COOK, Matthew James

Active
Building 3, Chiswick Park, LondonW4 5YA
Born November 1967
Director
Appointed 08 Sept 2025

JOHAL, Hardeep Kaur

Active
Building 3, Chiswick Park, LondonW4 5YA
Born September 1972
Director
Appointed 29 Sept 2025

MENDES, Pedro Miguel Viegas

Active
Building 3, Chiswick Park, LondonW4 5YA
Born November 1981
Director
Appointed 09 Mar 2026

BEST, Christine

Resigned
12 Penton Court, StainesTW18 2JU
Secretary
Appointed 13 Oct 2003
Resigned 31 Dec 2004

BUSS, Anthony

Resigned
10 Penton Court, StainesTW18 2JU
Secretary
Appointed 31 Dec 1996
Resigned 13 Oct 2003

CRAMER, George

Resigned
16 Penton Court, StainesTW18 2JU
Secretary
Appointed 20 Jan 1993
Resigned 31 Dec 1995

NINKOVIC, Mirjana

Resigned
19 Penton Court, StainesTW18 2JU
Secretary
Appointed 31 Dec 1995
Resigned 31 Dec 1996

WHINDLE, David Adrian

Resigned
The Willows Riverside, StainesTW18 3NH
Secretary
Appointed 31 Dec 2004
Resigned 31 Mar 2007

YOUNGHUSBAND, Philip James

Resigned
24 Penton Court, StainesTW18 2JU
Secretary
Appointed N/A
Resigned 20 Jan 1993

G C S PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Aug 2007
Resigned 25 Aug 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 31 Dec 2016

BEASANT, Eileen Elizabeth

Resigned
34 Penton Court, StainesTW18 2JU
Born June 1920
Director
Appointed 13 Oct 2003
Resigned 30 Aug 2006

BEST, Christine

Resigned
12 Penton Court, StainesTW18 2JU
Born August 1951
Director
Appointed 13 Oct 2003
Resigned 31 Dec 2004

BRADY, Thomas

Resigned
26 Penton Court, StainesTW18 2JU
Born December 1919
Director
Appointed N/A
Resigned 31 Dec 1995

BUSS, Anthony

Resigned
10 Penton Court, StainesTW18 2JU
Born June 1962
Director
Appointed 31 Dec 1995
Resigned 13 Oct 2003

CARELESS, Alan Glyn

Resigned
566 Chiswick High Road, LondonW4 5YA
Born March 1943
Director
Appointed 09 Oct 2007
Resigned 31 Jan 2018

CLACK, Sydney Alan

Resigned
28 Penton Court, StainesTW18 2JU
Born May 1928
Director
Appointed 07 Mar 1993
Resigned 28 Apr 1997

CRAMER, Beryl Joyce

Resigned
16 Penton Court, StainesTW18 2JU
Born September 1927
Director
Appointed 31 Dec 1996
Resigned 09 Oct 2007

CRAMER, George

Resigned
16 Penton Court, StainesTW18 2JU
Born April 1925
Director
Appointed N/A
Resigned 26 Jan 1993

HOLMES, Lewis Alexander

Resigned
566 Chiswick High Road, LondonW4 5YA
Born December 1977
Director
Appointed 18 Mar 2021
Resigned 08 Sept 2025

REOCH, Douglas Alexander

Resigned
Thames Side, Staines-Upon-ThamesTW18 2HF
Born May 1946
Director
Appointed 06 Feb 2017
Resigned 19 Mar 2021

SHILSTON, Pauline Anne

Resigned
566 Chiswick High Road, LondonW4 5YA
Born May 1954
Director
Appointed 09 Oct 2007
Resigned 06 Feb 2017

STEWART, Robert Anthony

Resigned
27 Penton Court, StainesTW18 2JU
Born December 1952
Director
Appointed 13 Aug 1997
Resigned 13 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Douglas Alexander Reoch

Ceased
566 Chiswick High Road, LondonW4 5YA
Born May 1946

Nature of Control

Significant influence or control
Notified 05 Feb 2018
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
353353
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
287Change of Registered Office
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
14 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363aAnnual Return
Legacy
2 May 1991
363aAnnual Return
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
13 June 1990
288288
Legacy
13 June 1990
363363
Legacy
3 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts