PERRY HALL LIMITED
BROMLEY FAVERSHAM WOOD LIMITED

Hellopages » Greater London » Bromley » BR1 1LT

Company number 03955319
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address 2ND FLOOR STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of PERRY HALL LIMITED are www.perryhall.co.uk, and www.perry-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Perry Hall Limited is a Private Limited Company. The company registration number is 03955319. Perry Hall Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Perry Hall Limited is 2nd Floor Stc House 7 Elmfield Road Bromley Kent Br1 1lt. . BATCHELOR, Vanessa is a Secretary of the company. BATCHELOR, Timothy Leslie is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATCHELOR, Vanessa
Appointed Date: 29 March 2000

Director
BATCHELOR, Timothy Leslie
Appointed Date: 29 March 2000
62 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 24 March 2000

Nominee Director
MILNE, Alan Robert
Resigned: 29 March 2000
Appointed Date: 24 March 2000
84 years old

Persons With Significant Control

Mr Timothy Leslie Batchelor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PERRY HALL LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

10 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 51 more events
18 Apr 2000
New secretary appointed
18 Apr 2000
Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100
06 Apr 2000
Company name changed faversham wood LIMITED\certificate issued on 07/04/00
06 Apr 2000
Registered office changed on 06/04/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET
24 Mar 2000
Incorporation

PERRY HALL LIMITED Charges

27 February 2015
Charge code 0395 5319 0007
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 129 bradbourne vale road sevenoaks kent TN13 3DJ.
9 January 2015
Charge code 0395 5319 0006
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 10 February 2012
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 35 south gipsy road, welling kent. The…
23 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 30 May 2014
Persons entitled: Paragon Mortgages Limited
Description: 40 south gipsy road welling kent the rental income by way…
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 30 May 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H property 59 perry hall road, orpington, kent.
27 December 2001
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 30 May 2014
Persons entitled: Paragon Mortgages Limited
Description: The freehold land filed at hm land registry under title…
26 October 2001
Legal charge
Delivered: 29 October 2001
Status: Satisfied on 10 February 2012
Persons entitled: Paragon Mortgages Limited
Description: 48 south gipsy road, welling, kent, DA16 13B.