155 PERCY ROAD LTD

Register to unlock more data on OkredoRegister

155 PERCY ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115709

Incorporation date

28/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Broyan House, Priory Street, Cardigan, Ceredigion SA43 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon08/12/2025
Cessation of Oliver Bradford as a person with significant control on 2025-10-01
dot icon08/12/2025
Termination of appointment of Oliver Henry Gosal Bradford as a director on 2025-10-01
dot icon08/12/2025
Appointment of Mr Jack Stuart-Paul Dickerson as a director on 2025-10-01
dot icon08/12/2025
Notification of Jack Stuart-Paul Dickerson as a person with significant control on 2025-10-01
dot icon05/12/2025
Registered office address changed from Woodridge New Mill Road Cardigan Ceredigion SA43 1QT to Broyan House Priory Street Cardigan Ceredigion SA43 1BZ on 2025-12-05
dot icon20/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon04/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon08/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon10/02/2021
Appointment of Mr Oliver Henry Gosal Bradford as a director on 2021-02-10
dot icon10/02/2021
Appointment of Ms Yvonne Marie Deslandes as a director on 2021-02-10
dot icon15/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon04/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/12/2019
Notification of Oliver Bradford as a person with significant control on 2019-08-19
dot icon04/12/2019
Cessation of Stephen James Manktelow as a person with significant control on 2019-08-19
dot icon07/01/2019
Notification of Helen Clare Marie Price as a person with significant control on 2016-04-06
dot icon07/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon07/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon14/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/12/2010
Director's details changed for Helen Clare Marie Price on 2010-10-28
dot icon06/12/2010
Secretary's details changed for John Richard Price on 2010-11-28
dot icon17/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/12/2009
Director's details changed for Helen Clare Marie Price on 2009-10-01
dot icon29/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon04/12/2008
Registered office changed on 04/12/2008 from 155C percy road london W12 9QJ
dot icon03/12/2008
Return made up to 28/11/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon16/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon18/12/2006
Return made up to 28/11/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon24/01/2006
Return made up to 28/11/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/12/2004
Return made up to 28/11/04; full list of members
dot icon22/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon12/12/2003
Return made up to 28/11/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/01/2002
Return made up to 28/11/01; full list of members
dot icon21/11/2001
Ad 28/11/00--------- £ si 2@1=2 £ ic 1/3
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
New director appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: 155C percy road london W12 9QJ
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon28/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Oliver Henry Gosal
Director
10/02/2021 - 01/10/2025
-
FORM 10 DIRECTORS FD LTD
Nominee Director
28/11/2000 - 28/11/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/11/2000 - 28/11/2000
12863
Ms Yvonne Marie Deslandes
Director
10/02/2021 - Present
-
Mr Jack Stuart-Paul Dickerson
Director
01/10/2025 - Present
-

Persons with Significant Control

7
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 155 PERCY ROAD LTD

155 PERCY ROAD LTD is an(a) Active company incorporated on 28/11/2000 with the registered office located at Broyan House, Priory Street, Cardigan, Ceredigion SA43 1BZ. There are currently 4 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 155 PERCY ROAD LTD?

toggle

155 PERCY ROAD LTD is currently Active. It was registered on 28/11/2000 .

Where is 155 PERCY ROAD LTD located?

toggle

155 PERCY ROAD LTD is registered at Broyan House, Priory Street, Cardigan, Ceredigion SA43 1BZ.

What does 155 PERCY ROAD LTD do?

toggle

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

What is the latest filing for 155 PERCY ROAD LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with updates.