ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perthy Properties Limited

Perthy Properties Limited is an active company incorporated on 10 December 2020 with the registered office located in Carshalton, Greater London. Perthy Properties Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13075733
Private limited company
Age
5 years
Incorporated 10 December 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 December 2025 (10 days ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (1 year remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
41 Stanley Road
Carshalton
SM5 4LE
England
Address changed on 22 Oct 2025 (1 month ago)
Previous address was 9 Lower Brook Street Oswestry SY11 2HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Director • Chartered Accountant • British • Lives in UK • Born in Nov 1958
Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in UK • Born in Jun 1961
Mr Richard Nigel Williams
PSC • British • Lives in UK • Born in Nov 1958
Mrs Theresa Marion Williams
PSC • British • Lives in UK • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Perthy Properties (VR) Limited
Mr Michael Peter Williams, Richard Nigel Williams, and 2 more are mutual people.
Active
Arthurs Of Oswestry Car Sales LLP
Richard Nigel Williams and Theresa Marion Williams are mutual people.
Active
Cabot Partners Limited
Mr Michael Peter Williams is a mutual person.
Active
Jpa Projects Limited
Richard Stuart Williams is a mutual person.
Active
Capitan House Limited
Richard Stuart Williams is a mutual person.
Active
Mitchley Developments (Margate Road) Limited
Richard Stuart Williams is a mutual person.
Active
Mitchley Developments (WH) Limited
Richard Stuart Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£565K
Decreased by £117K (-17%)
Turnover
£31.65M
Decreased by £641K (-2%)
Employees
84
Increased by 2 (+2%)
Total Assets
£9.85M
Increased by £851K (+9%)
Total Liabilities
-£2.69M
Increased by £477K (+22%)
Net Assets
£7.16M
Increased by £374K (+6%)
Debt Ratio (%)
27%
Increased by 2.72% (+11%)
Latest Activity
Confirmation Submitted
10 Days Ago on 8 Dec 2025
Mr Michael Peter Williams Details Changed
14 Days Ago on 4 Dec 2025
Mr. Michael Peter Williams Details Changed
14 Days Ago on 4 Dec 2025
Mrs Theresa Marion Williams (PSC) Details Changed
15 Days Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 22 Oct 2025
Group Accounts Submitted
4 Months Ago on 8 Aug 2025
Mrs Theresa Marion Williams Details Changed
8 Months Ago on 22 Apr 2025
Mr. Richard Nigel Williams Details Changed
8 Months Ago on 22 Apr 2025
Mr. Richard Nigel Williams (PSC) Details Changed
9 Months Ago on 12 Mar 2025
Confirmation Submitted
1 Year Ago on 8 Dec 2024
Get Credit Report
Discover Perthy Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 December 2025 with updates
Submitted on 8 Dec 2025
Director's details changed for Mr. Michael Peter Williams on 4 December 2025
Submitted on 4 Dec 2025
Director's details changed for Mr Michael Peter Williams on 4 December 2025
Submitted on 4 Dec 2025
Change of details for Mrs Theresa Marion Williams as a person with significant control on 3 December 2025
Submitted on 3 Dec 2025
Registered office address changed from 9 Lower Brook Street Oswestry SY11 2HJ England to 41 Stanley Road Carshalton SM5 4LE on 22 October 2025
Submitted on 22 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Change of details for Mr. Richard Nigel Williams as a person with significant control on 12 March 2025
Submitted on 22 Apr 2025
Director's details changed for Mr. Richard Nigel Williams on 22 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Theresa Marion Williams on 22 April 2025
Submitted on 22 Apr 2025
Statement of capital on 12 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year