About

Registered Number: 05714311
Date of Incorporation: 20/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 16 Khartoum Road, Ilford, Essex, IG1 2NP

 

Having been setup in 2006, Perseus Property (UK) Ltd are based in Ilford, Essex, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOPHYTOU, Neophytos Christou 21 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MICHAEL, Anna Maria 15 April 2007 - 1
NEOPHYTOU, Christos 21 February 2006 15 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 08 August 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363s - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 29 March 2006
225 - Change of Accounting Reference Date 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.