Background WavePink WaveYellow Wave

PERSEY PROPERTIES LIMITED (14567954)

PERSEY PROPERTIES LIMITED (14567954) is an active UK company. incorporated on 3 January 2023. with registered office in Cullompton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERSEY PROPERTIES LIMITED has been registered for 3 years. Current directors include GRATWICKE, Benjamin Weeks, GRATWICKE, Nicola Claire, IRVING, Sarah Louise and 1 others.

Company Number
14567954
Status
active
Type
ltd
Incorporated
3 January 2023
Age
3 years
Address
Pencarrie House South View Estate, Cullompton, EX15 2QW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRATWICKE, Benjamin Weeks, GRATWICKE, Nicola Claire, IRVING, Sarah Louise, PERSEY, Clare Victoria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSEY PROPERTIES LIMITED

PERSEY PROPERTIES LIMITED is an active company incorporated on 3 January 2023 with the registered office located in Cullompton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERSEY PROPERTIES LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14567954

LTD Company

Age

3 Years

Incorporated 3 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 31 August 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PERSEY LIMITED
From: 3 January 2023To: 7 July 2023
Contact
Address

Pencarrie House South View Estate Willand Cullompton, EX15 2QW,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Sept 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Nov 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 03 Jan 2023

GRATWICKE, Benjamin Weeks

Active
South View Estate, CullomptonEX15 2QW
Born October 1973
Director
Appointed 11 Nov 2024

GRATWICKE, Nicola Claire

Active
South View Estate, CullomptonEX15 2QW
Born March 1973
Director
Appointed 03 Jan 2023

IRVING, Sarah Louise

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 03 Jan 2023

PERSEY, Clare Victoria

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 03 Jan 2023

Persons with significant control

7

3 Active
4 Ceased

Mrs Sarah Louise Irving

Active
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Miss Clare Victoria Persey

Active
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Mrs Nicola Claire Gratwicke

Active
South View Estate, CullomptonEX15 2QW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024
South View Estate, CullomptonEX15 2QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Ceased 14 Mar 2024

Miss Clare Victoria Persey

Ceased
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2023
Ceased 31 Aug 2023

Mrs Nicola Claire Gratwicke

Ceased
South View Estate, CullomptonEX15 2QW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2023
Ceased 31 Aug 2023

Mrs Sarah Louise Irving

Ceased
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2023
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
1 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2023
NEWINCIncorporation