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
Peryam Court Limited
Peryam Court Limited is an active company incorporated on 27 November 1996 with the registered office located in Exeter, Devon. Peryam Court Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
03284449
Private limited by guarantee without share capital
Age
28 years
Incorporated
27 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 January 2025
(9 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Peryam Court Limited
Contact
Update Details
Address
9 Cypress Drive
Exwick
Exeter
EX4 2DP
England
Address changed on
31 Oct 2024
(1 year ago)
Previous address was
Flat 2 Peryam Court Peryam Crescent Exeter Devon EX2 5LJ England
Companies in EX4 2DP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
John Grant
Director • Secretary • Consultant • British • Lives in Portugal • Born in Jun 1966
Julie ANN Coles
Director • British • Lives in England • Born in Apr 1961
Alison Jane Palmer
Director • British • Lives in England • Born in Jan 1967
Peter Andrew Morrison
Director • English • Lives in England • Born in Nov 1969
Simon Manning Forsyth Angus
Director • British • Lives in England • Born in Apr 1956
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
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
£6.01K
Increased by £2.36K (+65%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.01K
Increased by £2.36K (+65%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Ms Alison Jane Palmer Details Changed
1 Month Ago on 3 Oct 2025
Micro Accounts Submitted
3 Months Ago on 23 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Feb 2025
Miss Madeleine Susan Josie Crow Appointed
9 Months Ago on 30 Jan 2025
John Grant Resigned
11 Months Ago on 20 Dec 2024
John Robert Grant Resigned
11 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year Ago on 31 Oct 2024
Julie Ann Coles Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover Peryam Court 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
Director's details changed for Ms Alison Jane Palmer on 3 October 2025
Submitted on 6 Oct 2025
Micro company accounts made up to 30 November 2024
Submitted on 23 Jul 2025
Appointment of Miss Madeleine Susan Josie Crow as a director on 30 January 2025
Submitted on 9 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 9 Feb 2025
Termination of appointment of John Robert Grant as a secretary on 20 December 2024
Submitted on 26 Dec 2024
Termination of appointment of John Grant as a director on 20 December 2024
Submitted on 26 Dec 2024
Registered office address changed from Flat 2 Peryam Court Peryam Crescent Exeter Devon EX2 5LJ England to 9 Cypress Drive Exwick Exeter EX4 2DP on 31 October 2024
Submitted on 31 Oct 2024
Director's details changed for Julie Ann Coles on 20 September 2024
Submitted on 26 Sep 2024
Micro company accounts made up to 30 November 2023
Submitted on 19 Jun 2024
Director's details changed for Mr Simon Manning Forsyth Angus on 1 February 2024
Submitted on 7 Feb 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