UKBizDB.co.uk

PERCY GARDENS WORCESTER PARK (BLOCK D) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Percy Gardens Worcester Park (block D) Management Company Limited. The company was founded 31 years ago and was given the registration number 02744093. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PERCY GARDENS WORCESTER PARK (BLOCK D) MANAGEMENT COMPANY LIMITED
Company Number:02744093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary19 May 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director29 April 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 July 2015Active
50 Lancaster Road, Enfield, EN2 0BY

Secretary01 September 1992Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Secretary22 March 2011Active
47 Hartfield Road, Chessington, KT9 2PP

Secretary22 September 1998Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary11 May 1994Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary06 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary12 October 1998Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary26 July 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 September 1992Active
21 Onyx House, Percy Gardens, Worcester Park, KT4 7SB

Director30 January 1998Active
50 Lancaster Road, Enfield, EN2 0BY

Director01 July 1993Active
28 Onyx House, Percy Gardens, Worcester Park, KT4 7SB

Director28 February 2002Active
20 Onyx House, Percy Gardens, Worcester Park, KT4 7SB

Director20 January 1998Active
11 Onyx House, Percy Gardens, Worcester Park, KT4 7SB

Director19 May 2006Active
6 Onyx House, Percy Gardens, Worcester Park, KT4 7SB

Director26 October 1994Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director11 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 September 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint corporate secretary company with name date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-09-07Annual return

Annual return company with made up date no member list.

Download
2015-09-07Officers

Termination secretary company with name termination date.

Download
2015-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.