Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Perry House And White Gates Residents Limited
Perry House And White Gates Residents Limited is an active company incorporated on 4 June 1985 with the registered office located in Sidcup, Greater London. Perry House And White Gates Residents Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01919189
Private limited company
Age
40 years
Incorporated
4 June 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(9 days ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(1 year remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 4 months remaining)
Learn more about Perry House And White Gates Residents Limited
Contact
Update Details
Address
41 The Oval
Sidcup
DA15 9ER
England
Address changed on
3 Mar 2025
(7 months ago)
Previous address was
, 409-411 Croydon Road, Beckenham, BR3 3PP, England
Companies in DA15 9ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
12
Controllers (PSC)
1
Rebecca Louise Eastwood
Director • British • Lives in England • Born in Dec 1994
Glenn Reed
Director • Civil Servant • British • Lives in England • Born in Sep 1958
Nicky Stenning
Director • British • Lives in England • Born in Oct 1989
Hammond Properties Management Ltd
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chrome Drop Ltd
Nicky Stenning is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.56K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9.56K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Hours Ago on 7 Oct 2025
Micro Accounts Submitted
4 Months Ago on 6 Jun 2025
Registered Address Changed
7 Months Ago on 3 Mar 2025
Notification of PSC Statement
7 Months Ago on 25 Feb 2025
Glenn Reed (PSC) Resigned
8 Months Ago on 21 Jan 2025
Micro Accounts Submitted
8 Months Ago on 21 Jan 2025
Confirmation Submitted
11 Months Ago on 16 Oct 2024
Glenn Reed Resigned
12 Months Ago on 10 Oct 2024
Hammond Properties Management Ltd Appointed
1 Year 6 Months Ago on 1 Apr 2024
Glenn Reed Resigned
1 Year 6 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Perry House And White Gates Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 7 Oct 2025
Micro company accounts made up to 31 May 2025
Submitted on 6 Jun 2025
Registered office address changed from , 409-411 Croydon Road, Beckenham, BR3 3PP, England to 41 the Oval Sidcup DA15 9ER on 3 March 2025
Submitted on 3 Mar 2025
Notification of a person with significant control statement
Submitted on 25 Feb 2025
Cessation of Glenn Reed as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Micro company accounts made up to 31 May 2024
Submitted on 21 Jan 2025
Confirmation statement made on 28 September 2024 with updates
Submitted on 16 Oct 2024
Termination of appointment of Glenn Reed as a director on 10 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Glenn Reed as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Appointment of Hammond Properties Management Ltd as a secretary on 1 April 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs