Background WavePink WaveYellow Wave

PERSIMMON POINT MANAGEMENT COMPANY LIMITED (04977683)

PERSIMMON POINT MANAGEMENT COMPANY LIMITED (04977683) is an active UK company. incorporated on 26 November 2003. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PERSIMMON POINT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCDONALD, Thomas.

Company Number
04977683
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2003
Age
22 years
Address
1 Princes Court, Loughborough, LE11 5XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCDONALD, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON POINT MANAGEMENT COMPANY LIMITED

PERSIMMON POINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERSIMMON POINT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04977683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Princes Court Royal Way Loughborough, LE11 5XR,

Previous Addresses

27 Granby Street Loughborough Leics LE11 3DU
From: 26 November 2003To: 22 November 2011
Timeline

8 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 10
Director Left
Nov 10
Director Left
Aug 12
Director Joined
May 14
Director Left
Jun 14
Director Joined
Apr 16
Director Left
Apr 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MCDONALD, Thomas

Active
Princes Court, LoughboroughLE11 5XR
Born April 1951
Director
Appointed 31 Mar 2016

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 19 Jan 2004
Resigned 04 Feb 2008

KING, John Richard

Resigned
Princes Court, LoughboroughLE11 5XR
Secretary
Appointed 04 Feb 2008
Resigned 06 Jun 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 26 Nov 2003
Resigned 25 May 2005

CARTER, Craig Alan John

Resigned
19 Pagett Close, NottinghamNG15 7US
Born October 1979
Director
Appointed 04 Feb 2008
Resigned 01 Jun 2010

CARTER, Laura Jayne

Resigned
19 Pagett Close, NottinghamNG15 7US
Born October 1979
Director
Appointed 04 Feb 2008
Resigned 01 Jun 2010

HULLAND, Graham Anthony

Resigned
Bishopston House Hazelwood Hill, BelperDE56 4AD
Born April 1945
Director
Appointed 26 Nov 2003
Resigned 04 Feb 2008

HURST, Paul David

Resigned
4 Frobisher Close, HinckleyLE10 1UP
Born November 1964
Director
Appointed 07 Feb 2008
Resigned 07 Feb 2008

KING, John Richard

Resigned
Princes Court, LoughboroughLE11 5XR
Born September 1954
Director
Appointed 12 May 2014
Resigned 21 May 2014

KNIGHT, Katherine Mariana

Resigned
The Granary Elms Farm, ChesterfieldS44 6UQ
Born April 1960
Director
Appointed 26 Jun 2006
Resigned 04 Feb 2008

MACNEE, Vanessa

Resigned
Lamplighter Cottage, Stratford Upon AvonCV37 0QB
Born May 1971
Director
Appointed 21 Jul 2005
Resigned 26 Jun 2006

MCDONALD, Paula

Resigned
18 Robin Bailey Way, HucknallNG15 7UP
Born April 1964
Director
Appointed 04 Feb 2008
Resigned 27 Jul 2012

RUSTON, Janet Margaret

Resigned
Primrose Cottage, DerbyshireDE7 6BN
Born January 1956
Director
Appointed 26 Nov 2003
Resigned 24 Jan 2005

WALKER, Christopher Peter

Resigned
Woodridge Barn, SwadlincoteDE12 8DY
Born April 1967
Director
Appointed 24 Jan 2005
Resigned 01 May 2007

WATSON, Andy

Resigned
Princes Court, LoughboroughLE11 5XR
Born March 1976
Director
Appointed 04 Feb 2008
Resigned 31 Mar 2016

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Nov 2003
Resigned 26 Nov 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 26 Nov 2003
Resigned 26 Nov 2003
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation