UKBizDB.co.uk

PERCY GARDENS MANAGEMENT LIMITED

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

This company is commonly known as Percy Gardens Management Limited. The company was founded 22 years ago and was given the registration number 04241367. The firm's registered office is in NORTH SHIELDS. You can find them at 29 Howard Street, , North Shields, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PERCY GARDENS MANAGEMENT LIMITED
Company Number:04241367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Howard Street, North Shields, Tyne And Wear, NE30 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Percy Gardens, Tynemouth, NE30 4HQ

Director08 August 2003Active
66 Front Street, Tynemouth, NE30 4BT

Director08 August 2003Active
Riverside 2 London Road, Wansford, Peterborough, PE8 6JB

Director08 August 2003Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary26 June 2001Active
39 Nunwick Way, Haydon Grange, NE7 7GB

Secretary26 June 2001Active
45 Percy Gardens, Tynemouth, NE30 4HQ

Secretary08 August 2003Active
39 Nunwick Way, Haydon Grange, NE7 7GB

Director26 June 2001Active
39 Nunwick Way, Newcastle Upon Tyne, NE7 7GB

Director26 June 2001Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director26 June 2001Active

People with Significant Control

Mr Alan Anderson
Notified on:17 October 2017
Status:Active
Date of birth:December 1951
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Malcolm Wilson Joyce
Notified on:17 October 2017
Status:Active
Date of birth:December 1934
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Holmes
Notified on:01 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Termination secretary company with name termination date.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.