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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Secretary | 20 December 2019 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW | Director | 10 May 2005 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW | Director | 25 August 2005 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW | Director | 02 June 2011 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW | Director | 01 November 2022 | Active |
175 Worcester Road, Hagley, Stourbridge, DY9 0PB | Secretary | 30 March 2006 | Active |
55 Milestone Drive, Hagley, Stourbridge, DY9 0LH | Secretary | 25 August 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 08 September 2004 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 13 October 2004 | Active |
Tanwood, Chaddesley Corbett, Kidderminster, DY10 4NU | Director | 25 August 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 08 September 2004 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 13 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.