UKBizDB.co.uk

155 PERCY ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 155 Percy Road Ltd. The company was founded 23 years ago and was given the registration number 04115709. The firm's registered office is in CARDIGAN. You can find them at Woodridge, New Mill Road, Cardigan, Ceredigion. This company's SIC code is 98000 - Residents property management.

Company Information

Name:155 PERCY ROAD LTD
Company Number:04115709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodridge, New Mill Road, Cardigan, Ceredigion, SA43 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodridge, New Mill Road, Cardigan, United Kingdom, SA43 1QT

Secretary28 November 2000Active
155a, Percy Road, London, England, W12 9QJ

Director10 February 2021Active
155b, Percy Road, London, England, W12 9QJ

Director10 February 2021Active
Woodridge, New Mill Road, Cardigan, United Kingdom, SA43 1QT

Director28 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 November 2000Active

People with Significant Control

Mr Oliver Bradford
Notified on:19 August 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:155a, Percy Road, London, England, W12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Manktelow
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:New Zealander
Country of residence:England
Address:155a, Percy Road, London, England, W12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yvonne Marie Deslandes
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:155b, Percy Road, London, England, W12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Woodridge, New Mill Road, Cardigan, SA43 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Clare Marie Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Woodridge, New Mill Road, Cardigan, SA43 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type dormant.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.