Background WavePink WaveYellow Wave

PERLITE LIMITED (03571444)

PERLITE LIMITED (03571444) is an active UK company. incorporated on 28 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PERLITE LIMITED has been registered for 27 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
03571444
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERLITE LIMITED

PERLITE LIMITED is an active company incorporated on 28 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PERLITE LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03571444

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Owner Exit
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 17 Feb 2004

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed 27 Jul 1998
Resigned 17 Feb 2004

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 28 May 1998
Resigned 27 Jul 1998

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 17 Feb 2004

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 07 Jul 1998
Resigned 22 Sept 2002

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002
Resigned 17 Feb 2004

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 17 Feb 2004

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 28 May 1998
Resigned 27 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 03 Mar 2022
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Legacy
21 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363aAnnual Return
Legacy
23 June 1999
363aAnnual Return
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
287Change of Registered Office
Resolution
3 August 1998
RESOLUTIONSResolutions
Incorporation Company
28 May 1998
NEWINCIncorporation