Background WavePink WaveYellow Wave

PERRYCREST LIMITED (01871327)

PERRYCREST LIMITED (01871327) is an active UK company. incorporated on 12 December 1984. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERRYCREST LIMITED has been registered for 41 years. Current directors include ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry and 1 others.

Company Number
01871327
Status
active
Type
ltd
Incorporated
12 December 1984
Age
41 years
Address
Densham Farm, Sherborne, DT9 5PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry, BARLEY, Lydia Alice Charlotte
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYCREST LIMITED

PERRYCREST LIMITED is an active company incorporated on 12 December 1984 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERRYCREST LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01871327

LTD Company

Age

41 Years

Incorporated 12 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Densham Farm Bishops Down Sherborne, DT9 5PN,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 12 December 1984To: 22 July 2021
Timeline

10 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Dec 84
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASHBY, Philip Sterry

Active
Bishops Caundle, SherborneDT9 5YT
Secretary
Appointed 01 Aug 2022

ASHBY, Alexander Christopher Charles

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1990
Director
Appointed 01 Aug 2022

ASHBY, Favell Mary

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1954
Director
Appointed 05 Aug 2021

ASHBY, Philip Sterry

Active
Bishops Caundle, SherborneDT9 5YT
Born January 1955
Director
Appointed N/A

BARLEY, Lydia Alice Charlotte

Active
Bishops Down, SherborneDT9 5PN
Born July 1989
Director
Appointed 01 Aug 2022

AUERBACH, Daniel

Resigned
9 Mansfield Street, LondonW1G 9NY
Secretary
Appointed N/A
Resigned 11 Aug 2021

AUERBACH, Daniel

Resigned
9 Mansfield Street, LondonW1G 9NY
Born February 1938
Director
Appointed N/A
Resigned 11 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Bishops Caundle, SherborneDT9 5YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2017

Mr Daniel Auerbach

Ceased
Bishops Down, SherborneDT9 5PN
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
9 February 2006
287Change of Registered Office
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
14 November 1990
288288
Legacy
14 November 1990
287Change of Registered Office
Legacy
14 November 1990
225(1)225(1)
Gazette Filings Brought Up To Date
10 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
12 May 1989
AC05AC05
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
288288
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 December 1984
NEWINCIncorporation