UKBizDB.co.uk

PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9a Percival Road, Bristol, England, BS8 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Blackroot Road, Sutton Coldfield, England, B74 2QH

Secretary20 August 2022Active
9a Percival House, Percival Road, Bristol, England, BS8 3LE

Director20 August 2022Active
18, Blackroot Road, Sutton Coldfield, United Kingdom, B74 2QH

Director01 September 2018Active
Garden Apartment Percival House 9 Percival Rd, Garden Apart, Percival House, 9 Percival Road, Bristol, United Kingdom, BS8 3LE

Director01 January 2016Active
Lawnside, Fulmer Way, Gerrards Cross, England, SL9 8AH

Director15 February 2015Active
9d Percival House, 9 Percival Road, Clifton, BS8 3LE

Secretary13 January 2005Active
39 Ravenscourt Gardens, London, W6 0TU

Secretary14 October 2003Active
Garden Apt Percival House, 9 Percival Road, Bristol, BS8 3LE

Secretary06 June 2005Active
9a Percival Road, 9a Percival Road, Clifton, Bristol, United Kingdom, BS8 3LE

Secretary01 October 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 August 2003Active
11 River Mead, Clevedon, BS21 5AE

Director13 January 2005Active
Garden Apartment Percival House, 9d Percival Road, Clifton, Bristol, BS8 3LE

Director13 March 2012Active
Percival House, Flat C, 9 Percival Road, Clifton, BS8 3LE

Director06 June 2005Active
Garden Apartment Percival House, 9d Percival Road, Clifton, Bristol, BS8 3LE

Director21 February 2011Active
Flat C, Percival House, 9 Percival Road, Bristol, United Kingdom, BS8 3LE

Director19 February 2015Active
9d Percival House, 9 Percival Road, Clifton, BS8 3LE

Director13 January 2005Active
39 Ravenscourt Gardens, London, W6 0TU

Director14 October 2003Active
9d Percival House, 9 Percival Road, Clifton, BS8 3LE

Director13 January 2005Active
Flat A, Percival House, 9 Percival Road, Bristol, England, BS8 3LE

Director10 February 2015Active
78 Pier House, Cheyne Walk, London, SW3

Director14 October 2003Active
Flat B, 9 Percival Road, Bristol, BS8 3LE

Director11 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 August 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Officers

Appoint person secretary company with name date.

Download
2022-08-20Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-01Officers

Appoint person director company with name date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-26Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Address

Change registered office address company with date old address new address.

Download
2016-08-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.