Background WavePink WaveYellow Wave

PERRY WALK MANAGEMENT LIMITED (02373285)

PERRY WALK MANAGEMENT LIMITED (02373285) is an active UK company. incorporated on 18 April 1989. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PERRY WALK MANAGEMENT LIMITED has been registered for 36 years. Current directors include AKUS, Bartosz Jozef, AMPADU, Evelyn, BONE, Alan and 7 others.

Company Number
02373285
Status
active
Type
ltd
Incorporated
18 April 1989
Age
36 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKUS, Bartosz Jozef, AMPADU, Evelyn, BONE, Alan, DOBSON, Christopher Mark, EDWARDS, Lesrine, FOZARD, Paul Jonathan, HUNTER, Peter Robert, STEWART, Debbie, WHITEHOUSE, Scott Antony, YOUNG, Adrian Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRY WALK MANAGEMENT LIMITED

PERRY WALK MANAGEMENT LIMITED is an active company incorporated on 18 April 1989 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERRY WALK MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02373285

LTD Company

Age

36 Years

Incorporated 18 April 1989

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

LEVELBAR PROPERTIES LIMITED
From: 18 April 1989To: 4 September 1989
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 13 February 2012To: 20 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 February 2010To: 13 February 2012
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 18 April 1989To: 3 February 2010
Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Funding Round
Mar 23
Director Left
May 23
Director Left
Sept 23
Director Left
Sept 25
Director Left
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 20 Jan 2010

AKUS, Bartosz Jozef

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1981
Director
Appointed 16 Jul 2013

AMPADU, Evelyn

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1969
Director
Appointed 16 Jul 2013

BONE, Alan

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1949
Director
Appointed 16 Jul 2013

DOBSON, Christopher Mark

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1960
Director
Appointed 16 Jul 2013

EDWARDS, Lesrine

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1962
Director
Appointed 16 Jul 2013

FOZARD, Paul Jonathan

Active
79 Perry Walk, Perry Common BirminghamB23 7XL
Born March 1960
Director
Appointed 22 Nov 2002

HUNTER, Peter Robert

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1957
Director
Appointed 16 Jul 2013

STEWART, Debbie

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1974
Director
Appointed 16 Jul 2013

WHITEHOUSE, Scott Antony

Active
119 Perrywalk, BirminghamB23 7XL
Born September 1977
Director
Appointed 14 Jun 2007

YOUNG, Adrian Colin

Active
111 Perry Walk, BirminghamB23 7XL
Born October 1965
Director
Appointed 12 Dec 2001

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

O'MEARA, Anne Marie

Resigned
Rutland House, BirminghamB3 2JR
Secretary
Appointed N/A
Resigned 28 Mar 1991

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 28 Mar 1991
Resigned 30 Jun 2004

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

BAILEY, Lesley Ann

Resigned
135a Balckrock Road Perry Common, BirminghamB23 7XL
Born December 1959
Director
Appointed 11 Jul 1995
Resigned 12 May 1999

BARNHURST, Fiona

Resigned
113 Perry Walk, BirminghamB23 7XL
Born March 1969
Director
Appointed 03 Nov 1992
Resigned 21 Jun 1995

BARNHURST, Roy

Resigned
113 Perry Walk, BirminghamB23 7XL
Born December 1960
Director
Appointed 09 Nov 2000
Resigned 08 Oct 2004

BERRY, Lewis Mark

Resigned
127 Blackrock Road, BirminghamB23 7XL
Born January 1948
Director
Appointed 17 Aug 1998
Resigned 17 Aug 2004

BERRY, Lewis Mark

Resigned
127 Blackrock Road, BirminghamB23 7XL
Born January 1948
Director
Appointed N/A
Resigned 03 Nov 1992

BRIGHTON, Michelle

Resigned
97 Blackrock Road, BhamB23 7XL
Born December 1969
Director
Appointed 03 Nov 1992
Resigned 21 Jun 1995

BROWN, David

Resigned
111 Perry Walk, BirminghamB23 7XL
Born February 1966
Director
Appointed 19 Nov 1998
Resigned 31 Jul 2001

COONEY, James

Resigned
129 Blackrock Road, BirminghamB23 7XL
Born February 1967
Director
Appointed 17 Aug 1995
Resigned 25 Jul 1996

FARRELL, Paul John

Resigned
115 Perry Walk Blackrock Road, BirminghamB23 7XL
Born March 1962
Director
Appointed 03 Nov 1992
Resigned 26 Jan 2007

FOZARD, Paul Jonathan

Resigned
79 Perry Walk, Perry Common BirminghamB23 7XL
Born March 1960
Director
Appointed 17 Dec 1991
Resigned 30 Sept 1997

GIBBON, Rachel Elizabeth

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1974
Director
Appointed 16 Jul 2013
Resigned 16 Feb 2026

JEWELL, Heather Frances

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1980
Director
Appointed 16 Jul 2013
Resigned 11 May 2023

JONES, David Charles

Resigned
125 Perry Walk Blackrock Road, BirminghamB23 7XL
Born June 1962
Director
Appointed 08 Oct 1991
Resigned 13 Nov 1992

JONES, Leyton Colin

Resigned
101 Perry Walk Blackrock Road, BirminghamB23 7XL
Born April 1965
Director
Appointed N/A
Resigned 11 Jul 1995

KANENGISSER, Anat

Resigned
121 Perry Walk, BirminghamB23 7XL
Born December 1974
Director
Appointed 12 Dec 2001
Resigned 03 Jun 2005

KENNEDY, Bernadette

Resigned
109 Perry Walk, ErdingtonB23 7XL
Born October 1965
Director
Appointed 17 Aug 1998
Resigned 24 Jun 1999

KENNEDY, Bernadette

Resigned
109 Perry Walk, ErdingtonB23 7XL
Born October 1965
Director
Appointed 08 Oct 1991
Resigned 23 Jul 1996

LIBURD, Sergie

Resigned
Perry Walk, BirminghamB23 7LX
Born February 1976
Director
Appointed 12 May 2009
Resigned 14 Sept 2023

MCCONOMY KENNEDY, Keir

Resigned
123 Perry Walk, BirminghamB23 7XL
Born May 1975
Director
Appointed 09 Nov 2000
Resigned 31 Jul 2001

PICKEN, Dennis

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1956
Director
Appointed 16 Jul 2013
Resigned 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

188

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
287Change of Registered Office
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
287Change of Registered Office
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
225(1)225(1)
Legacy
6 January 1992
287Change of Registered Office
Legacy
15 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
15 April 1991
363x363x
Legacy
10 April 1991
287Change of Registered Office
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
287Change of Registered Office
Legacy
28 June 1989
288288
Incorporation Company
18 April 1989
NEWINCIncorporation