PERRYGROVE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02256976
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of PERRYGROVE LIMITED are www.perrygrove.co.uk, and www.perrygrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Perrygrove Limited is a Private Limited Company. The company registration number is 02256976. Perrygrove Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Perrygrove Limited is 4th Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . GUDKA, Kalavanti is a Secretary of the company. GUDKA, Mahendra Mulchand is a Director of the company. SHAH, Dhirajlal is a Director of the company. Director GUDKA, Kalavanti has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
SHAH, Dhirajlal

77 years old

Resigned Directors

Director
GUDKA, Kalavanti
Resigned: 27 June 1997
73 years old

Persons With Significant Control

Blueprint Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERRYGROVE LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Apr 2015
Registered office address changed from 9 Albert Mews Hove East Sussex BN3 2PP to 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 17 April 2015
...
... and 76 more events
18 Aug 1988
New director appointed

18 Aug 1988
Director resigned;new director appointed

18 Aug 1988
Secretary resigned;new secretary appointed

18 Aug 1988
Registered office changed on 18/08/88 from: icc house 110 whitchurch road cardiff CF4 3LY

12 May 1988
Incorporation

PERRYGROVE LIMITED Charges

20 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-8 lymington avenue wood green london. By way of fixed…
19 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 24 scrubs lane willesden t/n BGL13210…
21 November 1997
Legal charge
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2-8 lymington avenue wood green l/b of haringey t/no…
21 November 1997
Debenture
Delivered: 29 November 1997
Status: Satisfied on 28 December 2001
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 March 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied on 22 December 1997
Persons entitled: Dunbar Bank PLC.
Description: All that leasehold property known as 2-8 (even numbers)…
21 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 22 December 1997
Persons entitled: Allied Dunbar Assurance PLC
Description: Part of the ground & first floor k/a 2/8 (even nos)…