Company NamePerfectrange Residents Management Limited
DirectorsJeremy John Rawlins and David John Julius Rothwell
Company StatusActive
Company Number02132673
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 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 Jeremy John Rawlins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(10 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
38 Arundel Square Islington
London
N7 8AP
Director NameMr David John Julius Rothwell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Arundel Square
London
N7 8AP
Secretary NameMr Jeremy John Rawlins
StatusCurrent
Appointed03 March 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address38 Arundel Square
London
N7 8AP
Director NameMiss Pamela Dianne Whitter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1996)
RoleCivil Servant
Correspondence Address38 Arundel Square
London
N7 8AP
Director NameMrs Philippa Turner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1994)
RolePR Executive
Correspondence Address38 Arundel Square
London
N7 8AP
Secretary NameMiss Pamela Dianne Whitter
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address38 Arundel Square
London
N7 8AP
Director NameJane Brigette Hicks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 1998)
RoleSolicitor
Correspondence AddressFirst Floor Flat 38 Arundel Square
London
N7 8AP
Director NameLaurence David Perry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleFinance
Correspondence Address2nd Floor Flat 38 Arundel Square
London
N7 8AP
Secretary NameLaurence David Perry
NationalityBritish
StatusResigned
Appointed27 September 1996(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 March 1997)
RoleFinance
Correspondence Address2nd Floor Flat 38 Arundel Square
London
N7 8AP
Secretary NameJane Brigette Hicks
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1998)
RoleSolicitor
Correspondence AddressFirst Floor Flat 38 Arundel Square
London
N7 8AP
Director NameDavid Eales
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2000)
RoleConsultant
Correspondence AddressBasement Flat 38 Arundel Square
London
N7 8AP
Secretary NameDavid Eales
NationalityBritish
StatusResigned
Appointed17 June 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2000)
RoleConsultant
Correspondence AddressBasement Flat 38 Arundel Square
London
N7 8AP
Director NameErik Johan Pott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 October 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2003)
RoleProduct Manager
Correspondence Address38 Arundel Square
London
N7 8AP
Secretary NameErik Johan Pott
NationalityDutch
StatusResigned
Appointed16 October 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2003)
RoleProduct Manager
Correspondence Address38 Arundel Square
London
N7 8AP
Director NameJames Frederick Marks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2005)
RoleArchitect
Correspondence AddressBasement Flat
38 Arundel Square Islington
London
N7 8AP
Secretary NameJames Frederick Marks
NationalityBritish
StatusResigned
Appointed26 February 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2005)
RoleArchitect
Correspondence AddressBasement Flat
38 Arundel Square Islington
London
N7 8AP
Director NameOlivia Gordon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address38 Arundel Square
London
N7 8AP
Secretary NameOlivia Gordon
NationalityBritish
StatusResigned
Appointed31 August 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address38 Arundel Square
London
N7 8AP
Director NameMiss Vicky Logan Williamson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2016)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address38 Arundel Square
London
N7 8AP
Secretary NameMiss Vicky Logan Williamson
StatusResigned
Appointed06 October 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address38 Arundel Square
London
N7 8AP

Contact

Telephone020 76099892
Telephone regionLondon

Location

Registered Address38 Arundel Square
London
N7 8AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Daniel Bandholtz Jorgenson & Peter Bandholtz Jorgenson
25.00%
Ordinary
1 at £1David John Julius Rothwell & Kimberley Ching Li Ong
25.00%
Ordinary
1 at £1Jeremy John Rawlins
25.00%
Ordinary
1 at £1Vicky Logan Williamson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
3 March 2016Termination of appointment of Vicky Logan Williamson as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Jeremy John Rawlins as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr David John Julius Rothwell as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr David John Julius Rothwell as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Vicky Logan Williamson as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Vicky Logan Williamson as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Vicky Logan Williamson as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Jeremy John Rawlins as a secretary on 3 March 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page)
6 October 2014Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page)
6 October 2014Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page)
6 October 2014Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(6 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 May 2010Resolutions
  • RES13 ‐ Grant new lease 21/05/2010
(6 pages)
28 May 2010Resolutions
  • RES13 ‐ Grant new lease 21/05/2010
(6 pages)
28 May 2010Statement of company's objects (2 pages)
28 May 2010Statement of company's objects (2 pages)
5 April 2010Director's details changed for Olivia Gordon on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Olivia Gordon on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Olivia Gordon on 5 April 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 April 2009Return made up to 11/03/09; full list of members (5 pages)
24 April 2009Return made up to 11/03/09; full list of members (5 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Return made up to 11/03/08; full list of members (5 pages)
24 April 2008Return made up to 11/03/08; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 April 2006Return made up to 11/03/06; full list of members (3 pages)
27 April 2006Return made up to 11/03/06; full list of members (3 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
7 April 2005Return made up to 11/03/05; full list of members (3 pages)
7 April 2005Return made up to 11/03/05; full list of members (3 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 April 2004Return made up to 11/03/04; full list of members (8 pages)
15 April 2004Return made up to 11/03/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2003Return made up to 11/03/03; full list of members (8 pages)
14 April 2003Return made up to 11/03/03; full list of members (8 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
1 May 2002Return made up to 11/03/02; full list of members (8 pages)
1 May 2002Return made up to 11/03/02; full list of members (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 April 2001Return made up to 11/03/01; full list of members (7 pages)
12 April 2001Return made up to 11/03/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (10 pages)
3 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998Secretary resigned;director resigned (1 page)
23 March 1998Full accounts made up to 31 March 1997 (9 pages)
23 March 1998Full accounts made up to 31 March 1997 (9 pages)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
10 April 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Return made up to 11/02/96; no change of members (4 pages)
13 February 1996Return made up to 11/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1987Incorporation (17 pages)
19 May 1987Incorporation (17 pages)