Background WavePink WaveYellow Wave

PERRYN ROAD MANAGEMENT COMPANY LIMITED (03380177)

PERRYN ROAD MANAGEMENT COMPANY LIMITED (03380177) is an active UK company. incorporated on 3 June 1997. with registered office in 1 Allison Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PERRYN ROAD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BAILEY, Tony.

Company Number
03380177
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
1 Allison Road, W3 6JF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAILEY, Tony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYN ROAD MANAGEMENT COMPANY LIMITED

PERRYN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 1997 with the registered office located in 1 Allison Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PERRYN ROAD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03380177

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

1 Allison Road London , W3 6JF,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jun 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JARVIS, Paul Derek

Active
Flat 3 24 Perryn Road, LondonW3 7NA
Secretary
Appointed 03 Jun 1997

BAILEY, Tony

Active
1 Allison Road, LondonW3 6JF
Born February 1961
Director
Appointed 03 Jun 1997

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Jun 1997
Resigned 03 Jun 1997

BRYSON, Maria Tina

Resigned
125 Broxholm Road, LondonSE27 0BJ
Born July 1965
Director
Appointed 03 Jun 1997
Resigned 21 Jan 1999

WILLIAMS, Sean Bradley

Resigned
86 Waterford Park, BathBA3 3UJ
Born September 1962
Director
Appointed 03 Jun 1997
Resigned 11 Feb 1998

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 03 Jun 1997
Resigned 03 Jun 1997
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288cChange of Particulars
Incorporation Company
3 June 1997
NEWINCIncorporation