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

PERLIN MANAGEMENT LIMITED

SOLAR HOUSE - PF 915 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QJ,
Company Registration Number
02844273
Private Limited Company
Active

Company Overview

About Perlin Management Ltd
PERLIN MANAGEMENT LIMITED was founded on 1993-08-11 and has its registered office in London. The organisation's status is listed as "Active". Perlin Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERLIN MANAGEMENT LIMITED
 
Legal Registered Office
SOLAR HOUSE - PF 915 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QJ
Other companies in N3
 
Previous Names
PAUL PERLIN & CO (MANAGEMENT) LTD19/04/2022
Filing Information
Company Number 02844273
Company ID Number 02844273
Date formed 1993-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872380218  
Last Datalog update: 2024-01-07 09:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERLIN MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALANCE BOOKS LTD.   CNG ASSOCIATES LTD   PERLIN FRANCO LIMITED   ROYALTIES SOLUTIONS LIMITED   STUDENT TAX SERVICES 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.
Companies with same name PERLIN MANAGEMENT LIMITED
The following companies were found which have the same name as PERLIN MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERLIN MANAGEMENT SERVICES LIMITED PHILMORE & CO UNIT 11, DALE STREET MILLS LONGWOOD LONGWOOD HUDDERSFIELD HD3 4TG Dissolved Company formed on the 2012-10-15

Company Officers of PERLIN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLIE PERLIN
Director 1996-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
FAUSTINO FRANCO
Director 2005-05-01 2012-03-30
DEBORAH RACHEL PERLIN
Company Secretary 1998-08-03 2011-08-15
BARRY NATHAN MARKS
Company Secretary 1996-08-10 1998-08-03
BARRY NATHAN MARKS
Director 1996-08-10 1998-08-03
KEITH SMART
Company Secretary 1994-01-05 1996-08-10
MELENA ANN SMART
Director 1994-01-05 1996-08-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-08-11 1994-01-05
CHETTLEBURGH'S LIMITED
Nominated Director 1993-08-11 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE PERLIN HIGH STREET INSURANCE CLUB LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
PAUL LESLIE PERLIN PERLIN FRANCO LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
PAUL LESLIE PERLIN BALANCE TRING LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
PAUL LESLIE PERLIN LEAGOLD SERVICES LTD. Director 2002-10-14 CURRENT 2002-10-14 Active
PAUL LESLIE PERLIN BALANCE BOOKS LTD. Director 1996-12-11 CURRENT 1996-12-11 Active
PAUL LESLIE PERLIN STOPTIME RECORDINGS LIMITED Director 1991-10-22 CURRENT 1983-08-12 Active - Proposal to Strike off
PAUL LESLIE PERLIN LEAGOLD LIMITED Director 1991-09-22 CURRENT 1983-01-18 Active
PAUL LESLIE PERLIN BALANCE PAYROLL LIMITED Director 1991-06-22 CURRENT 1986-03-14 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
2023-12-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-04-21DIRECTOR APPOINTED MRS DEBORAH RACHEL PERLIN
2023-04-2116/08/22 STATEMENT OF CAPITAL GBP 105
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-11PSC04Change of details for Mr Paul Leslie Perlin as a person with significant control on 2022-03-30
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH RACHEL PERLIN
2022-04-19CERTNMCompany name changed paul perlin & co (management) LTD\certificate issued on 19/04/22
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16SH0112/08/21 STATEMENT OF CAPITAL GBP 102
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03CH01Director's details changed for Mr Paul Leslie Perlin on 2021-04-01
2021-04-03PSC04Change of details for Mr Paul Leslie Perlin as a person with significant control on 2021-04-01
2021-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/21 FROM Trojan House 34 Arcadia Avenue London N3 2JU
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0111/08/15 ANNUAL RETURN FULL LIST
2015-04-19AAMDAmended account small company full exemption
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0111/08/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0111/08/13 ANNUAL RETURN FULL LIST
2013-02-19CH01Director's details changed for Mr Paul Leslie Perlin on 2013-02-06
2013-01-29AA01Current accounting period shortened from 30/09/13 TO 30/06/13
2013-01-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0111/08/12 ANNUAL RETURN FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FAUSTINO FRANCO
2012-02-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH PERLIN
2011-08-15AR0111/08/11 ANNUAL RETURN FULL LIST
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0111/08/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FAUSTINO FRANCO / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FAUSTINO FRANCO / 01/06/2010
2009-11-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-03-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-05-16225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP
2005-08-26363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-20363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-06363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-21363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-08363aRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-07363aRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-16363aRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-13288aNEW SECRETARY APPOINTED
1998-08-12363aRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-19363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-10-09363aRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-10-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-27CERTNMCOMPANY NAME CHANGED CADGRAPHICS LIMITED CERTIFICATE ISSUED ON 30/09/96
1996-09-18288NEW DIRECTOR APPOINTED
1996-09-18288DIRECTOR RESIGNED
1996-09-18288SECRETARY RESIGNED
1996-09-1888(2)RAD 10/08/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-08-08363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-11-29ELRESS366A DISP HOLDING AGM 25/07/94
1994-11-29ELRESS386 DISP APP AUDS 25/07/94
1994-11-29ELRESS252 DISP LAYING ACC 25/07/94
1994-11-29SRES03EXEMPTION FROM APPOINTING AUDITORS 25/12/93
1994-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/94
1994-09-15363sRETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS
1994-02-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
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 PERLIN MANAGEMENT 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 PERLIN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERLIN MANAGEMENT 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 After One Year 2013-06-30 £ 15,412
Creditors Due After One Year 2012-09-30 £ 15,412
Creditors Due Within One Year 2013-06-30 £ 13,696
Creditors Due Within One Year 2012-09-30 £ 9,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PERLIN MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-06-30 £ 8,625
Cash Bank In Hand 2012-09-30 £ 8,689
Current Assets 2013-06-30 £ 29,281
Current Assets 2012-09-30 £ 25,335
Debtors 2013-06-30 £ 20,656
Debtors 2012-09-30 £ 16,646
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERLIN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERLIN MANAGEMENT LIMITED
Trademarks
We have not found any records of PERLIN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERLIN MANAGEMENT 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 PERLIN MANAGEMENT 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 PERLIN MANAGEMENT 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 PERLIN MANAGEMENT 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 PERLIN MANAGEMENT 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.