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

THE PERRYS MANAGEMENT COMPANY LIMITED

PANNELLS, WHITELEAF, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0LX,
Company Registration Number
02476389
Private Limited Company
Active

Company Overview

About The Perrys Management Company Ltd
THE PERRYS MANAGEMENT COMPANY LIMITED was founded on 1990-03-02 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". The Perrys Management Company 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
THE PERRYS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PANNELLS, WHITELEAF
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0LX
Other companies in HP27
 
Filing Information
Company Number 02476389
Company ID Number 02476389
Date formed 1990-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PERRYS MANAGEMENT COMPANY 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 THE PERRYS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS WARE
Director 1991-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES SPURWAY
Director 2016-12-20 2017-09-14
RICHARD JAMES SPURWAY
Company Secretary 2005-02-01 2016-02-01
SBI COMPANY SECRETARIES LTD
Company Secretary 2002-03-04 2004-09-14
SBI COMPANY SECRETARIES LIMITED
Company Secretary 2001-03-01 2002-03-03
BHE COMPANY SECRETARIES LIMITED
Company Secretary 1995-03-02 2001-03-01
LINDA JANE KEMP
Company Secretary 1991-03-02 1997-07-15
LINDA JANE KEMP
Director 1991-03-02 1997-07-15
BHE COMPANY DIRECTORS LTD
Director 1996-05-29 1997-03-03
IAN WEST FRAZIER
Director 1992-10-10 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS WARE ZAMPHRAY PLC Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-01-03
DOUGLAS WARE THE RANGERS FC GROUP LIMITED Director 2014-04-11 CURRENT 2010-09-17 Active
DOUGLAS WARE SEVCO 5088 LIMITED Director 2014-02-03 CURRENT 2012-03-29 Active
DOUGLAS WARE LIBERTY CORPORATE LTD Director 2013-11-19 CURRENT 2006-05-30 Active
DOUGLAS WARE LAW FINANCIAL LIMITED Director 2013-09-12 CURRENT 2013-03-12 Active
DOUGLAS WARE WORTHINGTON PRINCIPAL EMPLOYER LIMITED Director 2013-08-23 CURRENT 2007-03-08 Dissolved 2017-01-03
DOUGLAS WARE CALEDONIAN LC LTD Director 2013-08-23 CURRENT 2007-02-21 Active
DOUGLAS WARE RENATUS WRN SECURED LOAN NOTE HOLDERS LTD. Director 2013-08-23 CURRENT 2007-06-29 Active
DOUGLAS WARE WORTHINGTON GROUP PLC Director 2012-05-31 CURRENT 1953-12-23 Liquidation
DOUGLAS WARE PANNELLS ICKNIELD LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-03-18
DOUGLAS WARE PERRYS MANAGEMENT SERVICES LIMITED Director 2010-11-11 CURRENT 2002-07-30 Active
DOUGLAS WARE FUZZY-FELT LTD Director 2004-09-14 CURRENT 1996-07-22 Active
DOUGLAS WARE F REALISATIONS LIMITED Director 2001-07-20 CURRENT 1903-10-19 Liquidation
DOUGLAS WARE MANDOLYN LIMITED Director 2001-03-22 CURRENT 1996-01-03 Active
DOUGLAS WARE FII GROUP PLC Director 2001-01-29 CURRENT 1965-07-14 Liquidation
DOUGLAS WARE LISLE ROAD MANAGEMENT LIMITED Director 1995-09-15 CURRENT 1995-03-15 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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WARE
2018-03-02PSC07CESSATION OF EUROPE AND ASIAN LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SPURWAY
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED MR RICHARD JAMES SPURWAY
2016-12-20AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Mr Douglas Ware on 2010-01-01
2016-03-03TM02Termination of appointment of Richard James Spurway on 2016-02-01
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-27AR0102/03/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-17AR0102/03/14 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0102/03/13 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0102/03/12 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0102/03/11 ANNUAL RETURN FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION FULL
2010-03-11AR0102/03/10 FULL LIST
2009-05-18AA31/07/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-06-14363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: PANNELS WHITELEAF PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0LX
2005-04-19288aNEW SECRETARY APPOINTED
2005-03-22363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-09-21288bSECRETARY RESIGNED
2004-04-13363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: UNIT 5 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH
2003-08-01363aRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-06-27288bSECRETARY RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED
2002-03-08363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW SECRETARY APPOINTED
2001-03-08363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-04-22363aRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-20288bDIRECTOR RESIGNED
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-29288aNEW DIRECTOR APPOINTED
1999-03-26363aRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-03-12288cDIRECTOR'S PARTICULARS CHANGED
1999-03-02288cSECRETARY'S PARTICULARS CHANGED
1998-06-24287REGISTERED OFFICE CHANGED ON 24/06/98 FROM: THE BEND HOUSE ELLESBOROUGH ROAD WENDOVER BUCKS HP22 6ES
1998-03-10363aRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1998-02-19288bDIRECTOR RESIGNED
1998-02-19288bDIRECTOR RESIGNED
1998-02-19288aNEW DIRECTOR APPOINTED
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-17288cSECRETARY'S PARTICULARS CHANGED
1997-07-17288cDIRECTOR'S PARTICULARS CHANGED
1997-04-01363aRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-10-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-07288SECRETARY'S PARTICULARS CHANGED
1996-06-06288NEW SECRETARY APPOINTED
1996-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-06-06288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE PERRYS MANAGEMENT COMPANY 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 THE PERRYS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PERRYS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-08-01 £ 229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE PERRYS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 30
Cash Bank In Hand 2011-08-01 £ 772
Current Assets 2011-08-01 £ 972
Debtors 2011-08-01 £ 200
Shareholder Funds 2011-08-01 £ 743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PERRYS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PERRYS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE PERRYS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PERRYS MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as THE PERRYS MANAGEMENT COMPANY 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 THE PERRYS MANAGEMENT COMPANY 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 THE PERRYS MANAGEMENT COMPANY 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 THE PERRYS MANAGEMENT COMPANY 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.