Company NamePerry House And White Gates Residents Limited
Company StatusActive
Company Number01919189
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 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 NameMr Glenn Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Perry House 10 Chislehurst Road
Sidcup
Kent
DA14 6BE
Director NameMr Nicky Stenning
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMiss Rebecca Louise Eastwood
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameHammond Properties Management Ltd
StatusCurrent
Appointed01 April 2024(38 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMrs Elsie Dorothy Anderson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address5 Perry House
Sidcup
Kent
DA14 6BE
Director NameMrs Marjorie Christian Connor
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address3 Perry House
Sidcup
Kent
DA14 6BE
Director NameMiss Elizabeth Katherine Fletcher
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Perry House
Sidcup
Kent
DA14 6BE
Secretary NameMr Norman Harry Frank Le Fort
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 22 September 1992)
RoleCompany Director
Correspondence Address10 Hatherley Road
Sidcup
Kent
DA14 4BQ
Secretary NameGeoffrey Alexander Coulson
NationalityBritish
StatusResigned
Appointed22 September 1992(7 years, 3 months after company formation)
Appointment Duration21 years (resigned 28 September 2013)
RoleCompany Director
Correspondence Address104 Station Road
Sidcup
Kent
DA15 7DE
Director NameKieth Edwin Purton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment Duration7 months (resigned 31 December 1999)
RoleRetired
Correspondence AddressFlat 5 White Gates
9 Chislehurst Road
Sidcup
Kent
DA14 6BD
Director NameDennis Albert Turner
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2008)
RoleRetired
Correspondence Address1 White Gates
9 Chislehurst Road
Sidcup
Kent
DA14 6BD
Director NameRonald Desmond Anthony
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Perry House
10 Chislehurst Road
Sidcup
Kent
DA14 6BE
Director NameIris Myrtle Smith
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2003)
RoleHousewife
Correspondence Address4 White Gates
Chislehurst Road
Sidcup
Kent
DA14 6BD
Director NameDennis Herbert Broad
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(17 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 White Gates
9 Chislehurst Road
Sidcup
Kent
DA14 6BD
Director NameBarbara Hyland
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 White Gates 9 Chislehurst Road
Sidcup
Kent
DA14 6BD
Director NameMs Toni Patricia Bottomley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Whitegates
9 Chislehurst Road
Sidcup
Kent
DA14 6BD
Secretary NameMr Glenn Reed
StatusResigned
Appointed22 October 2013(28 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address6 Perry House
10 Chislehurst Road
Sidcup
Kent
DA14 6BE
Director NameMrs Louise Stotesbury
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 White Gates Chislehurst Road
Sidcup
DA14 6BD

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£9,090
Net Worth£21,281
Cash£12,008
Current Liabilities£954

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
16 July 2023Termination of appointment of Louise Stotesbury as a director on 29 June 2023 (1 page)
13 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
18 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
6 March 2022Appointment of Mr Nicky Stenning as a director on 11 November 2021 (2 pages)
6 March 2022Appointment of Miss Rebecca Louise Eastwood as a director on 11 November 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
11 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 October 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
10 July 2020Termination of appointment of Toni Patricia Bottomley as a director on 23 October 2019 (1 page)
10 July 2020Appointment of Mrs Louise Stotesbury as a director on 1 February 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
12 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 60
(6 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 60
(6 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
31 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
31 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 60
(5 pages)
24 October 2013Appointment of Mr Glenn Reed as a secretary (2 pages)
24 October 2013Termination of appointment of Geoffrey Coulson as a secretary (1 page)
24 October 2013Termination of appointment of Geoffrey Coulson as a secretary (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 60
(5 pages)
24 October 2013Appointment of Mr Glenn Reed as a secretary (2 pages)
13 August 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
13 August 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
25 October 2012Termination of appointment of Dennis Broad as a director (1 page)
25 October 2012Termination of appointment of Dennis Broad as a director (1 page)
25 October 2012Appointment of Ms Toni Patricia Bottomley as a director (2 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 October 2012Appointment of Ms Toni Patricia Bottomley as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
13 October 2011Secretary's details changed for Geoffrey Alexander Coulson on 29 September 2011 (2 pages)
13 October 2011Secretary's details changed for Geoffrey Alexander Coulson on 29 September 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Director's details changed for Glen Reed on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Glen Reed on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Glen Reed on 1 June 2011 (2 pages)
27 October 2010Termination of appointment of Barbara Hyland as a director (2 pages)
27 October 2010Termination of appointment of Barbara Hyland as a director (2 pages)
27 October 2010Termination of appointment of Ronald Anthony as a director (2 pages)
27 October 2010Termination of appointment of Ronald Anthony as a director (2 pages)
13 October 2010Director's details changed for Dennis Herbert Broad on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Dennis Herbert Broad on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Ronald Desmond Anthony on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Ronald Desmond Anthony on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2009Termination of appointment of Dennis Turner as a director (1 page)
3 December 2009Termination of appointment of Dennis Turner as a director (1 page)
3 December 2009Termination of appointment of Dennis Turner as a director (1 page)
3 December 2009Termination of appointment of Dennis Turner as a director (1 page)
24 November 2009Secretary's details changed for Geoffrey Alexander Coulson on 30 September 2009 (1 page)
24 November 2009Secretary's details changed for Geoffrey Alexander Coulson on 30 September 2009 (1 page)
11 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
29 October 2009Appointment of Barbara Hyland as a director (2 pages)
29 October 2009Appointment of Glen Reed as a director (2 pages)
29 October 2009Appointment of Barbara Hyland as a director (2 pages)
29 October 2009Appointment of Glen Reed as a director (2 pages)
30 September 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
30 September 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from c/o r l vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page)
4 November 2008Return made up to 28/09/08; full list of members (8 pages)
4 November 2008Registered office changed on 04/11/2008 from c/o r l vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page)
4 November 2008Return made up to 28/09/08; full list of members (8 pages)
15 July 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
15 July 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
13 November 2007Return made up to 28/09/07; full list of members (8 pages)
13 November 2007Return made up to 28/09/07; full list of members (8 pages)
17 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
17 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (12 pages)
18 October 2006Return made up to 28/09/06; full list of members (12 pages)
10 July 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
10 July 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
19 October 2005Return made up to 28/09/05; full list of members (12 pages)
19 October 2005Return made up to 28/09/05; full list of members (12 pages)
30 July 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
30 July 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
23 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 June 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
24 June 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
10 November 2003Return made up to 28/09/03; full list of members (12 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Return made up to 28/09/03; full list of members (12 pages)
10 November 2003New director appointed (2 pages)
24 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
12 December 2002Return made up to 28/09/02; full list of members (12 pages)
12 December 2002Return made up to 28/09/02; full list of members (12 pages)
3 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
3 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
19 October 2001Return made up to 28/09/01; full list of members (11 pages)
19 October 2001Return made up to 28/09/01; full list of members (11 pages)
17 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
17 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
17 October 2000Return made up to 28/09/00; full list of members (11 pages)
17 October 2000Return made up to 28/09/00; full list of members (11 pages)
12 July 2000Full accounts made up to 31 May 2000 (7 pages)
12 July 2000Full accounts made up to 31 May 2000 (7 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
15 November 1999Return made up to 28/09/99; full list of members (12 pages)
15 November 1999Return made up to 28/09/99; full list of members (12 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 May 1999 (7 pages)
4 July 1999Full accounts made up to 31 May 1999 (7 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
3 February 1999Return made up to 28/09/97; full list of members (6 pages)
3 February 1999Return made up to 28/09/97; full list of members (6 pages)
3 February 1999Return made up to 28/09/98; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 10 hatherley road sidcup kent DA14 4BG (1 page)
2 February 1999Registered office changed on 02/02/99 from: 10 hatherley road sidcup kent DA14 4BG (1 page)
13 October 1998Full accounts made up to 31 May 1998 (6 pages)
13 October 1998Full accounts made up to 31 May 1998 (6 pages)
9 October 1997Full accounts made up to 31 May 1997 (6 pages)
9 October 1997Full accounts made up to 31 May 1997 (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (6 pages)
31 January 1997Return made up to 28/09/96; full list of members (6 pages)
31 January 1997Return made up to 28/09/96; full list of members (6 pages)
12 October 1995Return made up to 28/09/95; change of members (6 pages)
12 October 1995Return made up to 28/09/95; change of members (6 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 June 1985Certificate of incorporation (1 page)
4 June 1985Certificate of incorporation (1 page)