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.
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 | : |
|
Registered Address | : | 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Heol Isaf, Radyr, Cardiff, Wales, CF15 8AL | Secretary | 02 July 2014 | Active |
100 Plymouth Road, Penarth, United Kingdom, CF64 5DL | Director | 02 August 2022 | Active |
10 Heol Isaf, Radyr, Cardiff, Wales, CF15 8AL | Director | 02 August 2022 | Active |
105 West Road, Nottage, Porthcawl, CF36 3RY | Secretary | - | Active |
105 West Road, Nottage, Porthcawl, CF36 3RY | Secretary | 08 September 1997 | Active |
57, Parc Castell-Y-Mynach, Creigiau, Cardiff, United Kingdom, CF15 9NW | Secretary | 01 February 1999 | Active |
105 West Road, Nottage, Porthcawl, United Kingdom, CF36 3RY | Secretary | 14 March 2014 | Active |
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 | Director | 14 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Change of name | Certificate change of name company. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Officers | Change person secretary company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Change person secretary company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.