Background WavePink WaveYellow Wave

PERRY MACFARLANE LIMITED (07902327)

PERRY MACFARLANE LIMITED (07902327) is an active UK company. incorporated on 9 January 2012. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PERRY MACFARLANE LIMITED has been registered for 14 years. Current directors include PERRY, Alan Lee.

Company Number
07902327
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
1 Oscar House, Brentwood, CM14 4LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERRY, Alan Lee
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRY MACFARLANE LIMITED

PERRY MACFARLANE LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PERRY MACFARLANE LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07902327

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months 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

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

1 Oscar House 1b Fairfield Road Brentwood, CM14 4LR,

Previous Addresses

Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW United Kingdom
From: 26 January 2022To: 4 July 2022
11 Hillside Walk Brentwood Essex CM14 4RA
From: 3 July 2012To: 26 January 2022
Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AE England
From: 9 January 2012To: 3 July 2012
Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERRY, Alan Lee

Active
1b Fairfield Road, BrentwoodCM14 4LR
Born March 1984
Director
Appointed 09 Jan 2012

PERRY, Hayley

Resigned
1b Fairfield Road, BrentwoodCM14 4LR
Secretary
Appointed 09 Jan 2012
Resigned 06 Jul 2022

MACFARLANE, Fraser John

Resigned
Riverside Court, WickfordSS11 8AE
Born October 1985
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2012

Persons with significant control

1

Mr Alan Lee Perry

Active
24 Lower Southend Road, WickfordSS11 8AW
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
4 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Incorporation Company
9 January 2012
NEWINCIncorporation