Company NameDuncan Perry Potters Bar Ltd
DirectorsDuncan Neil Andrew Perry and Teresa Diane Perry
Company StatusActive
Company Number07995656
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Duncan Neil Andrew Perry
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address48a The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Director NameMrs Teresa Diane Perry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address48a The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Contact

Websitewww.duncanperry.co.uk
Telephone01707 655466
Telephone regionWelwyn Garden City

Location

Registered Address48a The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Duncan Perry
50.00%
Ordinary A
1 at £1Teresa Diane Perry
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,922
Cash£5,972
Current Liabilities£15,012

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 September 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(19 pages)
15 September 2016Administrative restoration application (3 pages)
15 September 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(19 pages)
15 September 2016Administrative restoration application (3 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
20 May 2015Registered office address changed from Perry Corner 48 the Broadway Potters Bar Hertfordshire EN6 2HW to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page)
20 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Registered office address changed from 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Perry Corner 48 the Broadway Potters Bar Hertfordshire EN6 2HW to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 November 2012Appointment of Mr Duncan Neil Andrew Perry as a director (2 pages)
12 November 2012Appointment of Mr Duncan Neil Andrew Perry as a director (2 pages)
9 November 2012Appointment of Teresa Diane Perry as a director (2 pages)
9 November 2012Appointment of Teresa Diane Perry as a director (2 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)