Background WavePink WaveYellow Wave

PERRERS PROPERTIES LIMITED (03265011)

PERRERS PROPERTIES LIMITED (03265011) is an active UK company. incorporated on 17 October 1996. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERRERS PROPERTIES LIMITED has been registered for 29 years. Current directors include MASON, Andrew Peter, SMITH, Michael David.

Company Number
03265011
Status
active
Type
ltd
Incorporated
17 October 1996
Age
29 years
Address
The Corn Exchange, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, SMITH, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRERS PROPERTIES LIMITED

PERRERS PROPERTIES LIMITED is an active company incorporated on 17 October 1996 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERRERS PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03265011

LTD Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Mar 19
Director Joined
Jul 21
Director Left
Dec 21
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Aug 25
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARVEY, Ben Desmond

Active
The Corn Exchange, LiverpoolL2 7TP
Secretary
Appointed 31 Oct 1996

MASON, Andrew Peter

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1965
Director
Appointed 25 Mar 2019

SMITH, Michael David

Active
The Corn Exchange, LiverpoolL2 7TP
Born April 1966
Director
Appointed 10 Jul 2021

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 17 Oct 1996
Resigned 31 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 1996
Resigned 17 Oct 1996

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Born October 1939
Director
Appointed 17 Oct 1996
Resigned 31 Oct 1996

MASON, Geoffrey Owen

Resigned
The Corn Exchange, LiverpoolL2 7TP
Born March 1940
Director
Appointed 31 Oct 1996
Resigned 10 Nov 2021

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 30 Mar 2005
Resigned 17 Nov 2008

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 28 Jan 2005
Resigned 08 Feb 2005

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 26 Jul 2002
Resigned 18 Oct 2002

Persons with significant control

8

4 Active
4 Ceased

Mr Andrew Peter Mason

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 22 Mar 2022

Mr Christopher Ian Mason

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 22 Mar 2022

Mrs Antonia Clare Goodall

Active
The Corn Exchange, LiverpoolL2 7TP
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 22 Mar 2022

Mr Peter Wild Bullivant

Ceased
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Antonia Clare Goodall

Ceased
The Corn Exchange, LiverpoolL2 7TP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Andrew Peter Mason

Ceased
The Corn Exchange, LiverpoolL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Christopher Ian Mason

Ceased
The Corn Exchange, LiverpoolL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Michael David Smith

Active
The Corn Exchange, LiverpoolL2 7TP
Born April 1966

Nature of Control

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

Filing History

112

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Legacy
11 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
29 July 2001
287Change of Registered Office
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Incorporation Company
17 October 1996
NEWINCIncorporation