Company NamePerseus Property (UK) Limited
DirectorNeophytos Christou Neophytou
Company StatusActive
Company Number05714311
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeophytos Christou Neophytou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Nether Street Widford
Ware
Hertfordshire
SG12 8TH
Secretary NameAnna Maria Michael
NationalityBritish
StatusCurrent
Appointed15 April 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCo Secretary
Correspondence AddressLittle Spellars Acorn Street
Hunsdon
Ware
Hertfordshire
SG12 8PN
Secretary NameChristos Neophytou
NationalityBritish
StatusResigned
Appointed21 February 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2007)
RoleCompany Director
Correspondence Address31 Westbury Road
London
N12 7PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Khartoum Road
Ilford
Essex
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,058
Current Liabilities£328,242

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

27 March 2006Delivered on: 29 March 2006
Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The north western hotel station approach llandovery t/n WA891202.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 March 2023Confirmation statement made on 18 February 2023 with updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (2 pages)
7 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 March 2021Confirmation statement made on 18 February 2021 with no updates (2 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (2 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (2 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 June 2018Confirmation statement made on 18 February 2018 with no updates (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
22 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(20 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(20 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
16 March 2015Annual return made up to 18 February 2015
Statement of capital on 2015-03-16
  • GBP 2
(14 pages)
16 March 2015Annual return made up to 18 February 2015
Statement of capital on 2015-03-16
  • GBP 2
(14 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
9 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages)
10 March 2014Annual return made up to 18 February 2014
Statement of capital on 2014-03-10
  • GBP 2
(14 pages)
10 March 2014Annual return made up to 18 February 2014
Statement of capital on 2014-03-10
  • GBP 2
(14 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (14 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
15 March 2012Annual return made up to 18 February 2012 (14 pages)
15 March 2012Annual return made up to 18 February 2012 (14 pages)
13 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
13 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
8 March 2011Annual return made up to 18 February 2011 (14 pages)
8 March 2011Annual return made up to 18 February 2011 (14 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
12 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
7 April 2009Secretary's change of particulars / anna michael / 15/09/2007 (1 page)
7 April 2009Secretary's change of particulars / anna michael / 15/09/2007 (1 page)
7 April 2009Return made up to 18/02/09; no change of members (6 pages)
7 April 2009Return made up to 18/02/09; no change of members (6 pages)
7 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
7 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
8 March 2008Return made up to 18/02/08; no change of members (6 pages)
8 March 2008Return made up to 18/02/08; no change of members (6 pages)
8 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
8 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
22 March 2007Return made up to 20/02/07; full list of members (6 pages)
22 March 2007Return made up to 20/02/07; full list of members (6 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2006Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)