Perkins Estates Limited

General information

Name:

Perkins Estates Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 06171579

Incorporation date: 2007-03-20

Dissolution date: 2022-12-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Reading under the following Company Registration No.: 06171579. It was started in the year 2007. The office of the firm was located at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street. The zip code for this place is RG1 2AN. The company was officially closed on 2022/12/20, which means it had been active for 15 years.

This specific company was controlled by 1 managing director: James P., who was chosen to lead the company in March 2007.

The companies that controlled this firm included: Gl50 Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Witney at Union Way, OX28 6HD and was registered as a PSC under the registration number 03424783.

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 20 March 2007

Latest update: 20 January 2024

Dawn F.

Role: Secretary

Appointed: 20 March 2007

Latest update: 20 January 2024

People with significant control

Gl50 Properties Limited
Address: The Old Chapel Union Way, Witney, OX28 6HD, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03424783
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 26 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Jobs and Vacancies at Perkins Estates Ltd

Maintenance Operative in Aynho, posted on Wednesday 28th June 2017
Region / City Aynho
Salary From £23000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 10th August 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
15
Company Age

Closest Companies - by postcode