Company NamePerfect Information Property Limited
DirectorBrian Andrew Oakwell
Company StatusActive
Company Number02597717
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)
Previous NameTimberidge Property Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Andrew Oakwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 day after company formation)
Appointment Duration33 years, 1 month
RoleCommercial Property Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Secretary NameGloria Francesca Ellis
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 day after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.piproperty.co.uk
Telephone020 79296793
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£546,152
Cash£65,764
Current Liabilities£102,258

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

25 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
19 March 2021Memorandum and Articles of Association (23 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 March 2021Particulars of variation of rights attached to shares (2 pages)
8 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
15 August 2020Statement of company's objects (2 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 November 2019Registered office address changed from 4th Floor 69 King William Street London EC4N 7HR to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 November 2019 (1 page)
10 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
7 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages)
29 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(5 pages)
29 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(5 pages)
29 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(5 pages)
27 April 2015Director's details changed for Brian Andrew Oakwell on 4 April 2014 (2 pages)
27 April 2015Secretary's details changed for Gloria Francesca Ellis on 4 April 2014 (1 page)
27 April 2015Secretary's details changed for Gloria Francesca Ellis on 4 April 2014 (1 page)
27 April 2015Director's details changed for Brian Andrew Oakwell on 4 April 2014 (2 pages)
27 April 2015Director's details changed for Brian Andrew Oakwell on 4 April 2014 (2 pages)
27 April 2015Secretary's details changed for Gloria Francesca Ellis on 4 April 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 September 2014Registered office address changed from 3Rd Floor 61 Fleet Street London EC4Y 1JU to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 3Rd Floor 61 Fleet Street London EC4Y 1JU to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(5 pages)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(5 pages)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 120
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 120
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 120
(4 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 July 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
4 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
4 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 October 2006Registered office changed on 27/10/06 from: 4TH floor 150 strand london WC2R 1PP (1 page)
27 October 2006Registered office changed on 27/10/06 from: 4TH floor 150 strand london WC2R 1PP (1 page)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 03/04/04; full list of members (6 pages)
19 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 June 2003Nc inc already adjusted 19/03/03 (1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Ad 19/03/03--------- £ si 10@1 (2 pages)
5 June 2003Ad 19/03/03--------- £ si 10@1 (2 pages)
5 June 2003Nc inc already adjusted 19/03/03 (1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003Memorandum and Articles of Association (14 pages)
12 May 2003Memorandum and Articles of Association (14 pages)
9 April 2003Registered office changed on 09/04/03 from: 603 triumph house 189 regent street london W1B 4JZ (1 page)
9 April 2003Return made up to 03/04/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: 603 triumph house 189 regent street london W1B 4JZ (1 page)
9 April 2003Return made up to 03/04/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 03/04/00; full list of members (6 pages)
17 April 2000Return made up to 03/04/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (12 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (12 pages)
22 April 1999Return made up to 03/04/99; full list of members (6 pages)
22 April 1999Return made up to 03/04/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 April 1997Return made up to 03/04/97; no change of members (4 pages)
14 April 1997Return made up to 03/04/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 June 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 January 1993Company name changed\certificate issued on 21/01/93 (2 pages)
21 January 1993Company name changed\certificate issued on 21/01/93 (2 pages)