PERSTAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
PERSTAR LIMITED is a Private Limited Company from LONDON and has the status: Active.
PERSTAR LIMITED was incorporated 44 years ago on 10/10/1979 and has the registered number: 01453226. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PERSTAR LIMITED was incorporated 44 years ago on 10/10/1979 and has the registered number: 01453226. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PERSTAR LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O FAIROAK ESTATE MANAGEMENT LTD BUILDING 3, CHISWICK PARK
LONDON
W4 5YA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEWIS ALEXANDER HOLMES | Dec 1977 | British | Director | 2021-03-18 | CURRENT |
FAIROAK ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2017-01-01 | CURRENT | ||
MR GEORGE CRAMER | Apr 1925 | Director | RESIGNED | ||
CHRISTINE BEST | Aug 1951 | British | Secretary | 2003-10-13 UNTIL 2004-12-31 | RESIGNED |
ANTHONY BUSS | Jun 1962 | British | Secretary | 1996-12-31 UNTIL 2003-10-13 | RESIGNED |
MR GEORGE CRAMER | Apr 1925 | Secretary | 1993-01-20 UNTIL 1995-12-31 | RESIGNED | |
MIRJANA NINKOVIC | Aug 1941 | Yugoslavian | Secretary | 1995-12-31 UNTIL 1996-12-31 | RESIGNED |
MR DAVID ADRIAN WHINDLE | Nov 1943 | Secretary | 2004-12-31 UNTIL 2007-03-31 | RESIGNED | |
MR PHILIP JAMES YOUNGHUSBAND | May 1948 | British | Secretary | RESIGNED | |
ROBERT ANTHONY STEWART | Dec 1952 | British | Director | 1997-08-13 UNTIL 2003-10-13 | RESIGNED |
ALAN GLYN CARELESS | Mar 1943 | British | Director | 2007-10-09 UNTIL 2018-01-31 | RESIGNED |
PAULINE ANNE SHILSTON | May 1954 | British | Director | 2007-10-09 UNTIL 2017-02-06 | RESIGNED |
G C S PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2007-08-01 UNTIL 2015-08-25 | RESIGNED | ||
MR DOUGLAS ALEXANDER REOCH | May 1946 | British | Director | 2017-02-06 UNTIL 2021-03-19 | RESIGNED |
MRS BERYL JOYCE CRAMER | Sep 1927 | British | Director | 1996-12-31 UNTIL 2007-10-09 | RESIGNED |
MR SYDNEY ALAN CLACK | May 1928 | British | Director | 1993-03-07 UNTIL 1997-04-28 | RESIGNED |
EILEEN ELIZABETH BEASANT | Jun 1920 | British | Director | 2003-10-13 UNTIL 2006-08-30 | RESIGNED |
ANTHONY BUSS | Jun 1962 | British | Director | 1995-12-31 UNTIL 2003-10-13 | RESIGNED |
MR THOMAS BRADY | Dec 1919 | British | Director | RESIGNED | |
CHRISTINE BEST | Aug 1951 | British | Director | 2003-10-13 UNTIL 2004-12-31 | RESIGNED |
TRINITY NOMINEES (1) LIMITED | Corporate Secretary | 2015-08-25 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Douglas Alexander Reoch | 2018-02-05 | 5/1946 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERSTAR_LIMITED - Accounts | 2024-03-06 | 31-12-2023 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2023-09-07 | 31-12-2022 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2021-09-15 | 31-12-2020 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2020-07-16 | 31-12-2019 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2019-05-29 | 31-12-2018 | £6,727 equity |
PERSTAR_LIMITED - Accounts | 2018-09-14 | 31-12-2017 | £5,986 equity |
Abbreviated Company Accounts - PERSTAR LIMITED | 2016-09-30 | 31-12-2015 | £100 Cash £6,316 equity |