UKBizDB.co.uk

PERCSON PROPERTIES LIMITED

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

This company is commonly known as Percson Properties Limited. The company was founded 35 years ago and was given the registration number 02331173. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PERCSON PROPERTIES LIMITED
Company Number:02331173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Heol Isaf, Radyr, Cardiff, Wales, CF15 8AL

Secretary02 July 2014Active
100 Plymouth Road, Penarth, United Kingdom, CF64 5DL

Director02 August 2022Active
10 Heol Isaf, Radyr, Cardiff, Wales, CF15 8AL

Director02 August 2022Active
105 West Road, Nottage, Porthcawl, CF36 3RY

Secretary-Active
105 West Road, Nottage, Porthcawl, CF36 3RY

Secretary08 September 1997Active
57, Parc Castell-Y-Mynach, Creigiau, Cardiff, United Kingdom, CF15 9NW

Secretary01 February 1999Active
105 West Road, Nottage, Porthcawl, United Kingdom, CF36 3RY

Secretary14 March 2014Active
105 West Road, Nottage, Porthcawl, CF36 3RY

Director-Active
32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, CF36 3TD

Director-Active
105 West Road, Nottage, Porthcawl, United Kingdom, CF36 3RY

Director14 March 2014Active

People with Significant Control

Mr Daniel John Roberts
Notified on:22 October 2021
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:100 Plymouth Road, Penarth, United Kingdom, CF64 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Charles Roberts
Notified on:22 October 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Wales
Address:10 Heol Isaf, Radyr, Cardiff, Wales, CF15 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Catherine Sian Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Wales
Address:The Barn Laleston, Bridgend, Wales, CF32 0HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Change of name

Certificate change of name company.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Change person secretary company with change date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.