Background WavePink WaveYellow Wave

PERRINS (DMN) DEVELOPMENTS LIMITED (05298208)

PERRINS (DMN) DEVELOPMENTS LIMITED (05298208) is an active UK company. incorporated on 26 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PERRINS (DMN) DEVELOPMENTS LIMITED has been registered for 21 years.

Company Number
05298208
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRINS (DMN) DEVELOPMENTS LIMITED

PERRINS (DMN) DEVELOPMENTS LIMITED is an active company incorporated on 26 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PERRINS (DMN) DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05298208

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 8 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 8 April 2014
10 Crown Place London EC2A 4FT
From: 26 November 2004To: 2 March 2011
Timeline

12 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
New Owner
Dec 17
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Second Filing Of Form With Form Type
23 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Legacy
13 October 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
88(2)R88(2)R
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary