Company NamePeregrine House Management Company Limited
DirectorsFernanda Magno and Kevin Mark Brant
Company StatusActive
Company Number00935326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFernanda Magno
Date of BirthApril 1970 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 May 1999(30 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address133 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameMr Kevin Mark Brant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(49 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleOccupational Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address91 Peregrine Road
Sunbury-On-Thames
TW16 6JH
Director NameSusan Churchill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 1997)
RoleCredit Controller
Correspondence Address125 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameHeidi Williams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleTeacher
Correspondence Address109 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameQamar Alan Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleSystems Analyst
Correspondence Address97 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameAndrew Stewart March
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 1994)
RoleBuilder
Correspondence Address93 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameSuzanne Gladys Lafferty
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleTechnical Assistant Electronic Components
Correspondence Address99 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameSusan Churchill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 1997)
RoleCredit Controller
Correspondence Address125 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameRaymond Alexander Back
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1997)
RolePrivate Tutor
Correspondence Address79 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Secretary NamePhilip Richard Butler
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address113 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameLeigh Trinder
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1995)
RoleArchitectural Technician
Correspondence Address131 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameMr Victor John Cope
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 September 1995)
RoleRetired
Correspondence Address83 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameLaurence Steven Lee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1997)
RoleBuilder
Correspondence Address101 Peregrine Road
Sunbury
Middlesex
TW16 7SE
Director NamePhilip Richard Butler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(27 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCurricullum Administrator
Correspondence Address113 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameLyndsey Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1999)
RoleCompany Director
Correspondence Address129 Peregrine Road
Sunbury
Middlesex
TW16 6JH
Director NameSheila Seymour
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 1999)
RoleStudent
Correspondence Address127 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Secretary NameMary Bernadette Ward
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1999)
RoleCompany Director
Correspondence Address123 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameKerry Burke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleOffice Administrator
Correspondence Address73 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameKevin Brant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(29 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1998)
RoleOccupational Hygiene
Country of ResidenceUnited Kingdom
Correspondence Address91 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Secretary NameGeoffrey Hooper
NationalityBritish
StatusResigned
Appointed09 January 1999(30 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 May 1999)
RoleRetired
Correspondence Address131 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameAllan David Cottle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(30 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2011)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address71 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Secretary NamePaul Julian Wilkinson
NationalityBritish
StatusResigned
Appointed04 May 1999(30 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2011)
RoleCompany Director
Correspondence Address95 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JH
Director NameMr Paul Julian Wilkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(43 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2018)
RoleStudy Abroad Manager
Country of ResidenceUnited Kingdom
Correspondence Address14,Queens Road
Hersham
Walton On Thames
Surrey.
KT12 5LS
Secretary NameMr Kevin Mark Brant
StatusResigned
Appointed10 November 2011(43 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 November 2016)
RoleCompany Director
Correspondence Address14,Queens Road
Hersham
Walton On Thames
Surrey.
KT12 5LS
Secretary NameMr Kevin Mark Brant
StatusResigned
Appointed25 February 2017(48 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2021)
RoleCompany Director
Correspondence Address14,Queens Road
Hersham
Walton On Thames
Surrey.
KT12 5LS

Location

Registered Address14,Queens Road
Hersham
Walton On Thames
Surrey.
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,546
Cash£17,624
Current Liabilities£979

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

9 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
9 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 January 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 February 2021Notification of Kevin Brant as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
18 January 2021Termination of appointment of Kevin Mark Brant as a secretary on 18 January 2021 (1 page)
14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 January 2018Appointment of Mr Kevin Mark Brant as a director on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Julian Wilkinson as a director on 11 January 2018 (1 page)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017 (2 pages)
6 March 2017Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017 (2 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
28 November 2016Termination of appointment of Kevin Mark Brant as a secretary on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Kevin Mark Brant as a secretary on 15 November 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 December 2015Annual return made up to 15 November 2015 no member list (3 pages)
13 December 2015Annual return made up to 15 November 2015 no member list (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Annual return made up to 15 November 2014 no member list (3 pages)
12 December 2014Annual return made up to 15 November 2014 no member list (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
14 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Annual return made up to 15 November 2012 no member list (3 pages)
17 December 2012Annual return made up to 15 November 2012 no member list (3 pages)
14 December 2011Annual return made up to 15 November 2011 no member list (3 pages)
14 December 2011Annual return made up to 15 November 2011 no member list (3 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Appointment of Mr Paul Julian Wilkinson as a director (2 pages)
11 November 2011Appointment of Mr Paul Julian Wilkinson as a director (2 pages)
10 November 2011Termination of appointment of Allan Cottle as a director (1 page)
10 November 2011Appointment of Mr Kevin Mark Brant as a secretary (1 page)
10 November 2011Termination of appointment of Allan Cottle as a director (1 page)
10 November 2011Appointment of Mr Kevin Mark Brant as a secretary (1 page)
10 November 2011Termination of appointment of Paul Wilkinson as a secretary (1 page)
10 November 2011Termination of appointment of Paul Wilkinson as a secretary (1 page)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 November 2010Annual return made up to 15 November 2010 no member list (4 pages)
29 November 2010Annual return made up to 15 November 2010 no member list (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 November 2009Annual return made up to 15 November 2009 no member list (3 pages)
30 November 2009Annual return made up to 15 November 2009 no member list (3 pages)
29 November 2009Director's details changed for Fernanda Magno on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Fernanda Magno on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Allan David Cottle on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Allan David Cottle on 29 November 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Annual return made up to 15/11/08 (2 pages)
4 December 2008Annual return made up to 15/11/08 (2 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Annual return made up to 15/11/07 (2 pages)
27 November 2007Annual return made up to 15/11/07 (2 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 December 2006Annual return made up to 15/11/06 (2 pages)
11 December 2006Annual return made up to 15/11/06 (2 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Annual return made up to 15/11/05 (4 pages)
7 December 2005Annual return made up to 15/11/05 (4 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 December 2004Annual return made up to 15/11/04 (4 pages)
14 December 2004Annual return made up to 15/11/04 (4 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 December 2003Annual return made up to 15/11/03 (4 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 December 2003Annual return made up to 15/11/03 (4 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 November 2002Annual return made up to 15/11/02 (4 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 November 2002Annual return made up to 15/11/02 (4 pages)
23 November 2001Annual return made up to 15/11/01 (3 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 November 2001Annual return made up to 15/11/01 (3 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Annual return made up to 15/11/00 (4 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Annual return made up to 15/11/00 (4 pages)
22 November 1999Annual return made up to 15/11/99
  • 363(288) ‐ Director resigned
(5 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
22 November 1999Annual return made up to 15/11/99
  • 363(288) ‐ Director resigned
(5 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
25 November 1998Annual return made up to 15/11/98 (6 pages)
25 November 1998Annual return made up to 15/11/98 (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
26 November 1997Full accounts made up to 30 June 1997 (10 pages)
26 November 1997Full accounts made up to 30 June 1997 (10 pages)
26 November 1997Annual return made up to 15/11/97 (6 pages)
26 November 1997Annual return made up to 15/11/97 (6 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
5 December 1996Annual return made up to 15/11/96 (6 pages)
5 December 1996Annual return made up to 15/11/96 (6 pages)
6 September 1996Full accounts made up to 30 June 1996 (11 pages)
6 September 1996Full accounts made up to 30 June 1996 (11 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Director resigned (1 page)
9 January 1996Annual return made up to 15/11/95 (6 pages)
9 January 1996Annual return made up to 15/11/95 (6 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)