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

PERRYS MANAGEMENT SERVICES LIMITED

PANNELLS, WHITELEAF, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0LX,
Company Registration Number
04498584
Private Limited Company
Active

Company Overview

About Perrys Management Services Ltd
PERRYS MANAGEMENT SERVICES LIMITED was founded on 2002-07-30 and has its registered office in Princes Risborough. The organisation's status is listed as "Active". Perrys Management Services 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
PERRYS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
PANNELLS
WHITELEAF
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0LX
Other companies in HP27
 
Filing Information
Company Number 04498584
Company ID Number 04498584
Date formed 2002-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 21:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRYS MANAGEMENT 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.

Company Officers of PERRYS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER CECIL FARMER
Company Secretary 2011-07-28
RICHARD CHAMLET
Director 2012-08-01
PETER CECIL FARMER
Director 2010-11-11
ERIC JOHN GABB
Director 2018-02-09
ELEFTHERIOS PAVLOPOULOS
Director 2015-04-01
MARK JONATHAN SMITH
Director 2013-08-01
DOUGLAS WARE
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN MAEERS
Director 2016-11-23 2018-02-08
VIC LAY
Director 2011-07-28 2016-11-20
BURHAN ASLAN
Director 2011-08-02 2014-08-30
ELIZABETH ANNE THOMSON
Director 2011-07-28 2013-07-31
PAULINE KENWRIGHT
Company Secretary 2006-02-25 2010-11-14
MARTIN JOHN KENWRIGHT
Director 2006-02-25 2010-11-14
ALISON MARGARET RUTLAND
Company Secretary 2005-07-30 2006-02-24
PAUL VAUGHAN RUTLAND
Director 2002-07-30 2006-02-24
PAUL VAUGHAN RUTLAND
Company Secretary 2003-08-01 2005-07-30
SBI COMPANY SECRETARIES LTD
Company Secretary 2002-07-30 2003-07-31
SBI COMPANY DIRECTORS LTD
Director 2002-07-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEFTHERIOS PAVLOPOULOS CEMENT BUSINESS ADVISORY LTD Director 2015-02-04 CURRENT 2015-02-04 Active
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 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
DOUGLAS WARE THE PERRYS MANAGEMENT COMPANY LIMITED Director 1991-03-02 CURRENT 1990-03-02 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
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-06CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-17AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR MERVYN RAMSAY
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN GABB
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-02AP01DIRECTOR APPOINTED MR ERIC JOHN GABB
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN MAEERS
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-12-28AP01DIRECTOR APPOINTED MS LOUISE ANN MAEERS
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR VIC LAY
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 38346
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 38346
2015-08-24AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-03AP01DIRECTOR APPOINTED MR ELEFTERIS PAVLOPOULOS
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BURHAN ASLAN
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 38346
2014-08-15AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR MARK JONATHAN SMITH
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMSON
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0130/07/12 ANNUAL RETURN FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MR RICHARD CHAMLET
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AP01DIRECTOR APPOINTED MR VIC LAY
2011-08-03AR0130/07/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR BURHAN ASLAN
2011-08-03AD02SAIL ADDRESS CREATED
2011-07-29AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE THOMSON
2011-07-28AP03SECRETARY APPOINTED MR PETER CECIL FARMER
2011-05-31AP01DIRECTOR APPOINTED MR DOUGLAS WARE
2011-05-31AP01DIRECTOR APPOINTED PETER CECIL FARMER
2011-04-19RES01ALTER MEM AND ARTS 11/11/2010
2011-01-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 63 LIONEL AVENUE WENDOVER AYLESBURY BUCKS HP22 6LS
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY PAULINE KENWRIGHT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENWRIGHT
2010-11-10SH0117/10/10 STATEMENT OF CAPITAL GBP 90
2010-08-03AR0130/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN KENWRIGHT / 30/07/2010
2010-05-26AA30/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-11AA30/07/08 TOTAL EXEMPTION SMALL
2008-10-0288(2)AD 01/09/08 GBP SI 90@1=90 GBP IC 90/180
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-08AA30/07/07 TOTAL EXEMPTION SMALL
2007-08-20363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06
2006-08-29363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 5 BRIDLEWAYS WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6DN
2006-02-20288aNEW SECRETARY APPOINTED
2005-08-10363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/05
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10363(288)SECRETARY RESIGNED
2005-04-2588(2)RAD 01/01/05--------- £ SI 90@1=90 £ IC 110/200
2004-08-09363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/04
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/03
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 5 BRIDLEWAYS WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6DN
2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-13288bSECRETARY RESIGNED
2003-07-22288aNEW SECRETARY APPOINTED
2002-12-31MISCAMENDING 882
2002-11-07288aNEW DIRECTOR APPOINTED
2002-08-20288bDIRECTOR RESIGNED
2002-08-2088(2)RAD 30/07/02--------- £ SI 70@1=70 £ IC 20/90
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PERRYS MANAGEMENT SERVICES 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 PERRYS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERRYS MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PERRYS MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 38,346
Called Up Share Capital 2011-08-01 £ 38,346
Cash Bank In Hand 2012-08-01 £ 1,566
Cash Bank In Hand 2011-08-01 £ 1,462
Current Assets 2012-08-01 £ 1,566
Current Assets 2011-08-01 £ 1,462
Fixed Assets 2012-08-01 £ 38,346
Fixed Assets 2011-08-01 £ 38,346
Shareholder Funds 2012-08-01 £ 39,912
Shareholder Funds 2011-08-01 £ 39,808
Tangible Fixed Assets 2012-08-01 £ 38,346

Debtors and other cash assets

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PERRYS MANAGEMENT SERVICES 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 PERRYS MANAGEMENT SERVICES 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 PERRYS MANAGEMENT SERVICES 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.