ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jeffrey Permutt Properties Developments Limited

Jeffrey Permutt Properties Developments Limited is an active company incorporated on 24 March 2005 with the registered office located in London, Greater London. Jeffrey Permutt Properties Developments Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05403098
Private limited company
Age
20 years
Incorporated 24 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (2 months ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1983
Mr Jeffrey Alan Permutt
PSC • British • Lives in UK • Born in Aug 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£895
Decreased by £97 (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.75K
Increased by £375 (+2%)
Total Liabilities
-£473
Decreased by £859 (-64%)
Net Assets
£23.27K
Increased by £1.23K (+6%)
Debt Ratio (%)
2%
Decreased by 3.71% (-65%)
Latest Activity
Mr Edward William Mole Appointed
13 Days Ago on 8 Jan 2026
Stephen Richards Daniels Resigned
13 Days Ago on 8 Jan 2026
Registered Address Changed
1 Month Ago on 17 Dec 2025
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Full Accounts Submitted
7 Months Ago on 10 Jun 2025
Confirmation Submitted
10 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year 6 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Mar 2024
Get Credit Report
Discover Jeffrey Permutt Properties Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 9 Jan 2026
Appointment of Mr Edward William Mole as a director on 8 January 2026
Submitted on 8 Jan 2026
Termination of appointment of Stephen Richards Daniels as a director on 8 January 2026
Submitted on 8 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 11 November 2025 with no updates
Submitted on 11 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Jun 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year