126 PERCY ROAD LIMITED

Register to unlock more data on OkredoRegister

126 PERCY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08819553

Incorporation date

18/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

126 Percy Road Flat 1, 126 Percy Road, London W12 9WLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Director's details changed for Helen Rosslyn on 2022-12-17
dot icon22/12/2022
Change of details for Helen Rosslyn as a person with significant control on 2022-12-01
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/06/2022
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 126 Percy Road Flat 1, 126 Percy Road London W12 9WL on 2022-06-19
dot icon31/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Termination of appointment of Amy Charlotte Dawson as a director on 2020-10-26
dot icon22/01/2021
Appointment of Ms Sophie Mary Luard as a director on 2021-01-19
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon08/01/2021
Notification of Sophie Mary Luard as a person with significant control on 2020-10-26
dot icon08/01/2021
Cessation of Amy Charlotte Dawson as a person with significant control on 2020-10-26
dot icon23/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon10/12/2018
Notification of Richard Lumsden as a person with significant control on 2018-07-12
dot icon10/12/2018
Cessation of Gemma Rose Caffell as a person with significant control on 2018-07-12
dot icon10/12/2018
Termination of appointment of Gemma Rose Caffell as a director on 2018-07-12
dot icon23/11/2018
Appointment of Mr Richard Lumsden as a director on 2018-11-23
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/08/2017
Appointment of Helen Rosslyn as a director on 2017-04-04
dot icon07/08/2017
Notification of Helen Rosslyn as a person with significant control on 2017-04-04
dot icon07/08/2017
Termination of appointment of Matthew Thomas Milledge as a director on 2017-04-04
dot icon07/08/2017
Cessation of Matthew Thomas Milledge as a person with significant control on 2017-04-04
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon08/05/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/05/2015
Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
dot icon08/05/2015
Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon20/12/2013
Registered office address changed from the Hill Charters Road Ascot Berkshire SL5 9QA United Kingdom on 2013-12-20
dot icon18/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
137.00
-
0.00
-
-
2022
-
137.00
-
0.00
-
-
2022
-
137.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

137.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Thomas Milledge
Director
18/12/2013 - 04/04/2017
-
Ms Gemma Rose Caffell
Director
18/12/2013 - 12/07/2018
-
Helen Rosslyn
Director
04/04/2017 - Present
-
Mr Richard Lumsden
Director
23/11/2018 - Present
-
Ms Sophie Mary Luard
Director
19/01/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 PERCY ROAD LIMITED

126 PERCY ROAD LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at 126 Percy Road Flat 1, 126 Percy Road, London W12 9WL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 126 PERCY ROAD LIMITED?

toggle

126 PERCY ROAD LIMITED is currently Active. It was registered on 18/12/2013 .

Where is 126 PERCY ROAD LIMITED located?

toggle

126 PERCY ROAD LIMITED is registered at 126 Percy Road Flat 1, 126 Percy Road, London W12 9WL.

What does 126 PERCY ROAD LIMITED do?

toggle

126 PERCY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126 PERCY ROAD LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with no updates.