Perry Macfarlane Limited

DataGardener
live
Micro

Perry Macfarlane Limited

07902327Private Limited With Share Capital

1 Oscar House 1B Fairfield Road, Brentwood, CM144LR
Incorporated

09/01/2012

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Perry Macfarlane Limited (07902327) is a private limited with share capital incorporated on 09/01/2012 (14 years old) and registered in brentwood, CM144LR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/01/2012
CM144LR

Financial Overview

Total Assets

£31.7K

Liabilities

£27.4K

Net Assets

£4.3K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2012
Legacy
Category:Mortgage
Date:09-05-2012
Legacy
Category:Mortgage
Date:09-05-2012
Legacy
Category:Mortgage
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2012
Incorporation Company
Category:Incorporation
Date:09-01-2012

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date04/02/2026
Latest Accounts31/12/2025

Trading Addresses

1 Oscar House 1B Fairfield Road, Brentwood, CM144LRRegistered

Related Companies

2

Contact

blueprintproperties.co.uk
1 Oscar House 1B Fairfield Road, Brentwood, CM144LR