This company is commonly known as Percival House Management Company Limited. The company was founded 20 years ago and was given the registration number 04868990. The firm's registered office is in BRISTOL. You can find them at 9a Percival Road, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04868990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Percival Road, Bristol, England, BS8 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Blackroot Road, Sutton Coldfield, England, B74 2QH | Secretary | 20 August 2022 | Active |
9a Percival House, Percival Road, Bristol, England, BS8 3LE | Director | 20 August 2022 | Active |
18, Blackroot Road, Sutton Coldfield, United Kingdom, B74 2QH | Director | 01 September 2018 | Active |
Garden Apartment Percival House 9 Percival Rd, Garden Apart, Percival House, 9 Percival Road, Bristol, United Kingdom, BS8 3LE | Director | 01 January 2016 | Active |
Lawnside, Fulmer Way, Gerrards Cross, England, SL9 8AH | Director | 15 February 2015 | Active |
9d Percival House, 9 Percival Road, Clifton, BS8 3LE | Secretary | 13 January 2005 | Active |
39 Ravenscourt Gardens, London, W6 0TU | Secretary | 14 October 2003 | Active |
Garden Apt Percival House, 9 Percival Road, Bristol, BS8 3LE | Secretary | 06 June 2005 | Active |
9a Percival Road, 9a Percival Road, Clifton, Bristol, United Kingdom, BS8 3LE | Secretary | 01 October 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 2003 | Active |
11 River Mead, Clevedon, BS21 5AE | Director | 13 January 2005 | Active |
Garden Apartment Percival House, 9d Percival Road, Clifton, Bristol, BS8 3LE | Director | 13 March 2012 | Active |
Percival House, Flat C, 9 Percival Road, Clifton, BS8 3LE | Director | 06 June 2005 | Active |
Garden Apartment Percival House, 9d Percival Road, Clifton, Bristol, BS8 3LE | Director | 21 February 2011 | Active |
Flat C, Percival House, 9 Percival Road, Bristol, United Kingdom, BS8 3LE | Director | 19 February 2015 | Active |
9d Percival House, 9 Percival Road, Clifton, BS8 3LE | Director | 13 January 2005 | Active |
39 Ravenscourt Gardens, London, W6 0TU | Director | 14 October 2003 | Active |
9d Percival House, 9 Percival Road, Clifton, BS8 3LE | Director | 13 January 2005 | Active |
Flat A, Percival House, 9 Percival Road, Bristol, England, BS8 3LE | Director | 10 February 2015 | Active |
78 Pier House, Cheyne Walk, London, SW3 | Director | 14 October 2003 | Active |
Flat B, 9 Percival Road, Bristol, BS8 3LE | Director | 11 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 August 2003 | Active |
Mrs Helen Mary Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a, Percival Road, Bristol, England, BS8 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-20 | Officers | Appoint person secretary company with name date. | Download |
2022-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-01 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-26 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.