ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perthy Properties (VR) Limited

Perthy Properties (VR) Limited is an active company incorporated on 24 November 2021 with the registered office located in Carshalton, Greater London. Perthy Properties (VR) Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13763469
Private limited company
Age
4 years
Incorporated 24 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2025 (18 days ago)
Next confirmation dated 23 November 2026
Due by 7 December 2026 (12 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
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
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1988 • Chartered Accountant
Director • British • Lives in UK • Born in Jun 1961
Director • Chartered Surveyor • British • Lives in England • Born in Sep 1990
Perthy Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Perthy Properties Limited
Mr Michael Peter Williams, Theresa Marion Williams, and 2 more are mutual people.
Active
Arthurs Of Oswestry Car Sales LLP
Theresa Marion Williams and Richard Nigel 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 (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.39K
Increased by £4.47K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£727.24K
Increased by £481.47K (+196%)
Total Liabilities
-£623.42K
Increased by £465.41K (+295%)
Net Assets
£103.82K
Increased by £16.06K (+18%)
Debt Ratio (%)
86%
Increased by 21.43% (+33%)
Latest Activity
Mr Richard Stuart Williams Details Changed
7 Days Ago on 4 Dec 2025
Mr. Michael Peter Williams Details Changed
7 Days Ago on 4 Dec 2025
Mrs Theresa Marion Williams Details Changed
7 Days Ago on 4 Dec 2025
Mr. Richard Nigel Williams Details Changed
7 Days Ago on 4 Dec 2025
Perthy Properties Limited (PSC) Details Changed
8 Days Ago on 3 Dec 2025
Confirmation Submitted
8 Days Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 22 Oct 2025
Small Accounts Submitted
4 Months Ago on 7 Aug 2025
Mr Michael Peter Williams Appointed
8 Months Ago on 6 Apr 2025
Mr Richard Stuart Williams Appointed
8 Months Ago on 6 Apr 2025
Get Credit Report
Discover Perthy Properties (VR) 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 Mrs Theresa Marion Williams on 4 December 2025
Submitted on 4 Dec 2025
Director's details changed for Mr Richard Stuart 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
Director's details changed for Mr. Richard Nigel Williams on 4 December 2025
Submitted on 4 Dec 2025
Change of details for Perthy Properties Limited as a person with significant control on 3 December 2025
Submitted on 3 Dec 2025
Confirmation statement made on 23 November 2025 with no updates
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
Accounts for a small company made up to 31 December 2024
Submitted on 7 Aug 2025
Appointment of Mrs Theresa Marion Williams as a director on 6 April 2024
Submitted on 22 Apr 2025
Appointment of Mr Richard Stuart Williams as a director on 6 April 2025
Submitted on 22 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year