UKBizDB.co.uk

PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Percival House (woodford Green) Management Company Limited. The company was founded 19 years ago and was given the registration number 05187144. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED
Company Number:05187144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 August 2015Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director25 July 2018Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 July 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director16 March 2022Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director06 March 2008Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 July 2019Active
31 Rookery Lane, Great Totham, Maldon, CM9 8DF

Secretary22 July 2004Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary21 September 2006Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB

Director22 July 2004Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director26 September 2012Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director21 September 2006Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director13 July 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 July 2016Active

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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-26Address

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

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.