Background WavePink WaveYellow Wave

PERRYHURST LTD (06592953)

PERRYHURST LTD (06592953) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERRYHURST LTD has been registered for 17 years. Current directors include PALADINO, Pier Giorgio.

Company Number
06592953
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Flat 3 37a Brook Street, London, W1K 4HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PALADINO, Pier Giorgio
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYHURST LTD

PERRYHURST LTD is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERRYHURST LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06592953

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Flat 3 37a Brook Street London, W1K 4HH,

Previous Addresses

Ground Floor 4 Victoria Square St Albans Herts AL1 3TF
From: 7 August 2018To: 29 May 2019
Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF
From: 7 August 2018To: 7 August 2018
Suite 28 Drew House 23 Wharf Street London SE8 3GG United Kingdom
From: 27 June 2017To: 7 August 2018
Suite 28 23 Wharf Street London SE8 3GG United Kingdom
From: 27 June 2017To: 27 June 2017
3 the Shrubberies George Lane South Woodford London E18 1BG
From: 17 December 2010To: 27 June 2017
2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
From: 14 May 2008To: 17 December 2010
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Feb 20
Owner Exit
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
Loan Secured
Mar 24
Owner Exit
Jun 24
New Owner
Sept 24
0
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PALADINO, Pier Giorgio

Active
37a Brook Street, LondonW1K 4HH
Born March 1978
Director
Appointed 01 Jun 2018

TRIPET, Marc-Hubert

Resigned
Ch-1206, Geneva
Secretary
Appointed 12 Sept 2008
Resigned 06 Dec 2010

KINGSLEY SECRETARIES LIMITED

Resigned
2nd Floor De Burgh House, WickfordSS12 0BB
Corporate secretary
Appointed 04 Jul 2008
Resigned 12 Sept 2008

WOODFORD SERVICES LIMITED

Resigned
The Shrubberies, LondonE18 1BG
Corporate secretary
Appointed 06 Dec 2010
Resigned 22 Jun 2017

BINGGELI, Markus

Resigned
Market Road, WickfordSS12 0BB
Born June 1944
Director
Appointed 12 Sept 2008
Resigned 06 Dec 2010

HAYAT-KHAN, Waheed

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born February 1971
Director
Appointed 27 Jun 2017
Resigned 01 Jun 2018

HULME, Douglas James Morley

Resigned
10 Fort Road, GuernseyGY1 1ZU
Born October 1943
Director
Appointed 06 Dec 2010
Resigned 09 Jun 2014

MOCANU, Andreea Ecaterina

Resigned
George Lane, LondonE18 1BG
Born November 1978
Director
Appointed 09 Jun 2014
Resigned 22 Jun 2017

POLAN, Christopher

Resigned
53 Hamberts Road, ChelmsfordCM3 5TU
Born December 1980
Director
Appointed 04 Jul 2008
Resigned 12 Sept 2008

TRIPET, Marc-Hubert

Resigned
Market Road, WickfordSS12 0BB
Born November 1931
Director
Appointed 12 Sept 2008
Resigned 06 Dec 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 14 May 2008
Resigned 04 Jul 2008

WOODFORD DIRECTORS LIMITED

Resigned
The Shrubberies, LondonE18 1BG
Corporate director
Appointed 06 Dec 2010
Resigned 22 Jun 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Pier Giorgio Paladino

Active
Flat 3, 37a Brook St, LondonW1K 4HH
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2024
LondonW1K 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2024

Mr Pier Giorgio Paladino

Ceased
37a Brook Street, LondonW1K 4HH
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Ceased 25 Apr 2024
LondonW1K 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 25 Jan 2024

Mr Pier Giorgio Paladino

Ceased
37a Brook Street, LondonW1K 4HH
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
Ceased 05 Dec 2023

Mrs Caroline Luciana Yvonne Hulme

Ceased
Drew House, LondonSE8 3GG
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
11 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
11 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
15 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 December 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
17 December 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
17 December 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Change Sail Address Company
17 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Gazette Notice Compulsory
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
123Notice of Increase in Nominal Capital
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288cChange of Particulars
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation