This company is commonly known as 20-30 Percy Road Limited. The company was founded 35 years ago and was given the registration number 02378977. The firm's registered office is in LONDON. You can find them at 151 Askew Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 20-30 PERCY ROAD LIMITED |
---|---|---|
Company Number | : | 02378977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Askew Road, London, England, W12 9AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 22, 20-30 Percy Road, London, England, W12 9QA | Director | 18 July 2019 | Active |
151, Askew Road, London, England, W12 9AU | Director | 13 January 2018 | Active |
18, Lower Merton Rise, London, United Kingdom, NW3 3SP | Director | 24 June 2016 | Active |
30, Percy Road, London, England, W12 8QA | Director | 11 April 2019 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 27 March 1996 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | - | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 15 June 1995 | Active |
24a, Percy Road, London, England, W12 9QA | Director | 26 January 2016 | Active |
22b Percy Road, London, W12 9QA | Director | 01 October 2003 | Active |
Downlands, Milton Street, Polegate, BN26 5RW | Director | 23 July 2013 | Active |
20 Percy Road, London, W12 9QA | Director | - | Active |
83, Sterndale Road, London, United Kingdom, W14 0HX | Director | 23 July 2013 | Active |
26, Percy Road, London, United Kingdom, W12 9QA | Director | 11 October 2010 | Active |
24b Percy Road, London, W12 | Director | 22 June 1994 | Active |
26 Percy Road, London, W12 9QA | Director | - | Active |
124, Shakespeare Road, London, W3 6SW | Director | 23 July 2013 | Active |
20 Percy Road, London, W12 9QA | Director | - | Active |
24, Percy Road, London, England, W12 9QA | Director | 30 April 2014 | Active |
20b Percy Road, London, W12 9QA | Director | 04 March 1998 | Active |
28 Percy Road, London, W12 9QA | Director | 16 February 2000 | Active |
22 Percy Road, London, W12 9QA | Director | 04 March 1998 | Active |
30 Percy Road, London, W12 9QA | Director | 01 September 2001 | Active |
30a Percy Road, London, W12 | Director | 07 July 1993 | Active |
30a Percy Road, London, W12 9QA | Director | 29 January 2001 | Active |
2 Prospect Place, Cirencester, GL7 1EZ | Director | 08 May 1999 | Active |
Lawn Cottage, Church Lane North Woodchester, Stroud, GL5 5NF | Director | 23 April 1997 | Active |
30, Percy Road, London, United Kingdom, W12 9QA | Director | 30 April 2014 | Active |
30b Percy Road, London, W12 9QA | Director | 16 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.