Background WavePink WaveYellow Wave

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED (04393801)

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED (04393801) is an active UK company. incorporated on 13 March 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PERESHAW (ISLEWORTH) MANAGEMENT LIMITED has been registered for 24 years. Current directors include BARROS, Alexandre Rafael, DAVIES, Jennifer, HAWES, Mitchell Lewis and 3 others.

Company Number
04393801
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2002
Age
24 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARROS, Alexandre Rafael, DAVIES, Jennifer, HAWES, Mitchell Lewis, JONES, Christopher Allan, ORR, James Richard, WONG, Wing Kwan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED

PERESHAW (ISLEWORTH) MANAGEMENT LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERESHAW (ISLEWORTH) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04393801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire SK10 1AT United Kingdom
From: 29 January 2026To: 5 March 2026
266 Kingsland Road London E8 4DG England
From: 10 January 2022To: 29 January 2026
Willmott House 12 Blacks Road London W6 9EU England
From: 3 April 2017To: 10 January 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 13 October 2010To: 3 April 2017
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 18 November 2009To: 13 October 2010
9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom
From: 13 March 2002To: 18 November 2009
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
May 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PREMIER ESTATES LIMITED

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 29 Jan 2026

BARROS, Alexandre Rafael

Active
London Road, CroydonCR0 2RF
Born November 1980
Director
Appointed 10 Sept 2025

DAVIES, Jennifer

Active
London Road, CroydonCR0 2RF
Born January 1952
Director
Appointed 23 Sept 2025

HAWES, Mitchell Lewis

Active
London Road, CroydonCR0 2RF
Born November 1966
Director
Appointed 30 May 2025

JONES, Christopher Allan

Active
London Road, CroydonCR0 2RF
Born November 1964
Director
Appointed 04 Mar 2025

ORR, James Richard

Active
London Road, CroydonCR0 2RF
Born January 1975
Director
Appointed 17 Jul 2025

WONG, Wing Kwan

Active
London Road, CroydonCR0 2RF
Born January 1970
Director
Appointed 04 Mar 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 31 Aug 2009

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 14 Feb 2017

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Dec 2021
Resigned 31 Dec 2025

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 13 Mar 2002
Resigned 30 Sept 2006

WILLMOTTS (EALING) LIMITED

Resigned
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 14 Feb 2017
Resigned 12 Jan 2021

BARRETT, Polly

Resigned
62 Elizabeth Gardens, IsleworthTW7 7BD
Born January 1952
Director
Appointed 15 Mar 2007
Resigned 04 Jan 2013

BARROS, Alexandre Rafael

Resigned
Kingsland Road, LondonE8 4DG
Born November 1980
Director
Appointed 07 Jul 2014
Resigned 11 Aug 2022

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Jan 2003
Resigned 28 Nov 2003

BRATT, Jonathan James

Resigned
Elizabeth Gardens, IsleworthTW7 7BD
Born July 1975
Director
Appointed 12 Nov 2013
Resigned 19 Sept 2016

COLLEY, Elaine Beverley

Resigned
Kingsland Road, LondonE8 4DG
Born August 1963
Director
Appointed 21 Dec 2016
Resigned 16 Sept 2022

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 15 Sept 2003
Resigned 06 Jun 2005

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed 13 Mar 2002
Resigned 01 Nov 2002

DAVIES, Jennifer

Resigned
Kingsland Road, LondonE8 4DG
Born January 1952
Director
Appointed 18 Jan 2021
Resigned 31 Jul 2025

DAVIES, Jennifer

Resigned
Kingsland Road, LondonE8 4DG
Born January 1952
Director
Appointed 18 Jan 2021
Resigned 04 Sept 2025

DAVIES, Liza

Resigned
Kingsland Road, LondonE8 4DG
Born August 1983
Director
Appointed 15 Jul 2025
Resigned 31 Jul 2025

DEVALAPALLI, Nagaraja

Resigned
12 Blacks Road, LondonW6 9EU
Born July 1961
Director
Appointed 14 Nov 2017
Resigned 05 Mar 2021

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

FERGUSON, Sarah

Resigned
42 Elizabeth Gardens, IsleworthTW7 7BD
Born April 1971
Director
Appointed 15 Mar 2007
Resigned 20 Mar 2009

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 13 Mar 2002
Resigned 04 Apr 2007

HAWES, Rachel

Resigned
12 Blacks Road, LondonW6 9EU
Born October 1973
Director
Appointed 15 Jan 2018
Resigned 18 Jan 2021

HAWES, Rachel

Resigned
Elizabeth Gardens, IsleworthTW7 7BD
Born October 1973
Director
Appointed 30 Aug 2011
Resigned 05 Dec 2015

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 13 Mar 2002
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 04 Apr 2007

JEFFRIES, Barum

Resigned
Elizabeth Gardens, IsleworthTW7 7BD
Born June 1982
Director
Appointed 24 Apr 2008
Resigned 09 Sept 2010

JONES, Chris Allan

Resigned
30 Elizabeth Gardens, IsleworthTW7 7BD
Born November 1964
Director
Appointed 15 Mar 2007
Resigned 22 May 2013

KRUGER, Jeanette Hendrika

Resigned
Kingsland Road, LondonE8 4DG
Born April 1963
Director
Appointed 29 Apr 2025
Resigned 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
353353
Legacy
23 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363aAnnual Return
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
353353
Incorporation Company
13 March 2002
NEWINCIncorporation