Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERBROOK PROPERTIES LIMITED
Company Information for

PERBROOK PROPERTIES LIMITED

SIDE ENTRANCE 123, CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
00757676
Private Limited Company
Active

Company Overview

About Perbrook Properties Ltd
PERBROOK PROPERTIES LIMITED was founded on 1963-04-16 and has its registered office in London. The organisation's status is listed as "Active". Perbrook Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERBROOK PROPERTIES LIMITED
 
Legal Registered Office
SIDE ENTRANCE 123
CLAPTON COMMON
LONDON
E5 9AB
Other companies in E5
 
Filing Information
Company Number 00757676
Company ID Number 00757676
Date formed 1963-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERBROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEAH GLUCK
Company Secretary 2011-03-08
JOSEPH GLUCK
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHAJKA GLUCK
Company Secretary 1991-06-30 2011-03-08
NATHAN STERN
Director 2006-09-26 2011-03-08
MAX GLUCK
Director 1991-06-30 2006-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH GLUCK DARENTH HOLDINGS LTD Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
JOSEPH GLUCK CLAPTON TOVIM LIMITED Director 2017-12-14 CURRENT 1966-04-01 Active
JOSEPH GLUCK ALVAFORT LIMITED Director 2017-12-05 CURRENT 1979-07-23 Active
JOSEPH GLUCK DARENTH ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2013-11-19
JOSEPH GLUCK MARWELL MANAGEMENT LTD Director 2012-06-01 CURRENT 2012-05-21 Active
JOSEPH GLUCK DENMAR HOLDINGS LIMITED Director 2008-01-08 CURRENT 1959-04-03 Active
JOSEPH GLUCK ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED Director 2007-11-20 CURRENT 2007-05-14 Active
JOSEPH GLUCK BONROY PROPERTIES LIMITED Director 2006-09-26 CURRENT 1959-05-27 Dissolved 2017-04-04
JOSEPH GLUCK DEALEX PROPERTIES LIMITED Director 1991-08-01 CURRENT 1961-01-30 Active
JOSEPH GLUCK MONROW HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Previous accounting period extended from 30/03/23 TO 31/03/23
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLUCK
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-05AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM 2 Cazenove Road London N16 6BD
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-08AP03Appointment of Mrs Leah Gluck as company secretary
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN STERN
2011-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHAJKA GLUCK
2011-03-08AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0131/05/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2008-06-18363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363(288)DIRECTOR RESIGNED
2007-06-12363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-18363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-05363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-16363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-29363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-02-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1994-06-07363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-28363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-04363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-07-03363bRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1991-03-22363RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
1991-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-05-17395PARTICULARS OF MORTGAGE/CHARGE
1990-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PERBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-10 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1971-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-01-23 Outstanding BARCLAYS BANK PLC
CHARGE 1968-08-05 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1966-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-06-16 Outstanding BARCLAYS BANK PLC
CHARGE 1963-07-19 Outstanding WESTMINSTER BANK LTD.
CHARGE 1963-06-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERBROOK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PERBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of PERBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERBROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PERBROOK PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PERBROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERBROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERBROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.