UKBizDB.co.uk

PERCY COX PROPERTIES LIMITED

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

This company is commonly known as Percy Cox Properties Limited. The company was founded 19 years ago and was given the registration number 05225936. The firm's registered office is in DUDLEY. You can find them at Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PERCY COX PROPERTIES LIMITED
Company Number:05225936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Secretary20 December 2019Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director10 May 2005Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director25 August 2005Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director02 June 2011Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director01 November 2022Active
175 Worcester Road, Hagley, Stourbridge, DY9 0PB

Secretary30 March 2006Active
55 Milestone Drive, Hagley, Stourbridge, DY9 0LH

Secretary25 August 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary08 September 2004Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary13 October 2004Active
Tanwood, Chaddesley Corbett, Kidderminster, DY10 4NU

Director25 August 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director08 September 2004Active
5 Deansway, Worcester, WR1 2JG

Corporate Director13 October 2004Active

People with Significant Control

Mr David William Percy Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Second Floor Central House, Central Park, Halesowen Road, Dudley, DY2 9NW
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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.