Company NamePerrin & Nichols Management Company Limited
Company StatusActive
Company Number02330655
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Richard Lang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Stanfield Barns
Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Director NameMiss Sandra Elizabeth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Stanfield Barns
Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Secretary NameMiss Sandra Elizabeth Watson
NationalityBritish
StatusCurrent
Appointed22 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Stanfield Barns
Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Director NameMr Robert James Watson-Lang
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Great Barn Stanfield Barns Vicarage Avenue
White Notley
Witham
Essex
CM8 1SA

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£47,529
Cash£30,228
Current Liabilities£4,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (6 pages)
15 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2022Appointment of Mr Robert James Watson-Lang as a director on 25 January 2022 (2 pages)
4 January 2022Confirmation statement made on 22 December 2021 with updates (6 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 22 December 2020 with updates (6 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 October 2020Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 22 October 2020 (1 page)
9 September 2020Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020 (1 page)
13 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 6 December 2017 (1 page)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 December 2016Micro company accounts made up to 31 March 2016 (1 page)
17 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 50
(7 pages)
17 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 50
(7 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (1 page)
3 December 2015Micro company accounts made up to 31 March 2015 (1 page)
23 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(7 pages)
23 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(7 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (1 page)
3 December 2014Micro company accounts made up to 31 March 2014 (1 page)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
8 March 2012Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 March 2012 (1 page)
8 March 2012Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 March 2012 (1 page)
8 March 2012Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (13 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Return made up to 22/12/08; full list of members (12 pages)
6 February 2009Return made up to 22/12/08; full list of members (12 pages)
5 February 2009Registered office changed on 05/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
5 February 2009Location of register of members (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Return made up to 22/12/07; full list of members (9 pages)
29 January 2008Return made up to 22/12/07; full list of members (9 pages)
6 February 2007Return made up to 22/12/06; full list of members (10 pages)
6 February 2007Return made up to 22/12/06; full list of members (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Return made up to 22/12/05; full list of members (8 pages)
1 February 2006Return made up to 22/12/05; full list of members (8 pages)
22 February 2005Return made up to 22/12/04; change of members (12 pages)
22 February 2005Return made up to 22/12/04; change of members (12 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2004Return made up to 22/12/03; full list of members (14 pages)
23 February 2004Return made up to 22/12/03; full list of members (14 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 22/12/02; full list of members (11 pages)
12 February 2003Return made up to 22/12/02; full list of members (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (11 pages)
22 January 2002Return made up to 22/12/01; full list of members (11 pages)
6 February 2001Return made up to 22/12/00; change of members (6 pages)
6 February 2001Return made up to 22/12/00; change of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 March 2000Return made up to 22/12/99; change of members (6 pages)
20 March 2000Return made up to 22/12/99; change of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
18 January 1999Return made up to 30/11/98; full list of members (6 pages)
18 January 1999Return made up to 30/11/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 22/12/97; no change of members (4 pages)
29 January 1998Return made up to 22/12/97; no change of members (4 pages)
17 February 1997Return made up to 22/12/96; change of members (6 pages)
17 February 1997Return made up to 22/12/96; change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 22/12/95; full list of members (6 pages)
28 January 1996Return made up to 22/12/95; full list of members (6 pages)
11 May 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)