Background WavePink WaveYellow Wave

PERRYWELL ROAD LIMITED (09771239)

PERRYWELL ROAD LIMITED (09771239) is an active UK company. incorporated on 10 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERRYWELL ROAD LIMITED has been registered for 10 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
09771239
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYWELL ROAD LIMITED

PERRYWELL ROAD LIMITED is an active company incorporated on 10 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERRYWELL ROAD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09771239

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

KNOWLES PROPERTY SERVICES LTD
From: 10 September 2015To: 8 June 2023
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

C/O E. & S.W. Knowles & Company Limited Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT England
From: 16 December 2015To: 11 May 2023
Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 10 September 2015To: 16 December 2015
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Sept 15
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Dec 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREEN, Benjamin Paul

Active
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 05 May 2023

MAYBURY, Robert Patrick

Active
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 05 May 2023

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 10 Sept 2015
Resigned 10 Sept 2015

DAVIES, Sandra

Resigned
Duke Street, LondonW1U 3EN
Born January 1956
Director
Appointed 10 Sept 2015
Resigned 05 May 2023

HORNER, Steven Victor

Resigned
Duke Street, LondonW1U 3EN
Born September 1963
Director
Appointed 10 Sept 2015
Resigned 05 May 2023

WRIGHT, Martin Trevor

Resigned
Duke Street, LondonW1U 3EN
Born April 1949
Director
Appointed 10 Sept 2015
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased
Perrywell Road, BirminghamB6 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Ceased 08 Aug 2022
C/O Glenstone Reit Plc, LondonW1U 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Perrywell Road, BirminghamB6 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
6 September 2023
AAMDAAMD
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 December 2022
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
11 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Incorporation Company
10 September 2015
NEWINCIncorporation