2 PERCY TERRACE LIMITED

Register to unlock more data on OkredoRegister

2 PERCY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697657

Incorporation date

17/03/1992

Size

Dormant

Contacts

Registered address

Registered address

2 Percy Terrace, Lipson, Plymouth PL4 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1992)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon18/03/2026
Director's details changed for Michelle Elizabeth Roper on 2019-08-11
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon14/01/2025
Cessation of David Judah Stephen Sigley as a person with significant control on 2023-02-04
dot icon10/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-03-17 with updates
dot icon15/05/2023
Notification of Matthew Leslie Binney as a person with significant control on 2023-02-06
dot icon15/05/2023
Termination of appointment of David Judah Stephen Sigley as a director on 2023-03-01
dot icon02/03/2023
Appointment of Mr Matthew Leslie Binney as a director on 2023-02-07
dot icon21/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon05/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon18/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon10/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2014
Appointment of Mr David Judah Stephen Sigley as a director
dot icon03/01/2014
Termination of appointment of Hayley Frederick as a director
dot icon03/01/2014
Termination of appointment of Hayley Frederick as a secretary
dot icon03/01/2014
Registered office address changed from 53 Wasdale Gardens Estover Plymouth Devon PL6 8TN United Kingdom on 2014-01-03
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 1 the Old Smithy 6 Fore Street Cornwood Ivybridge Devon PL21 9PY England on 2013-03-14
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/05/2012
Registered office address changed from 4 Sango Road Torpoint Cornwall PL11 2HX on 2012-05-11
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/12/2010
Registered office address changed from 39 Meadow Drive Pillmere Saltash Cornwall PL12 6XJ on 2010-12-09
dot icon28/06/2010
Registered office address changed from 2 Percy Terrace Lipson Plymouth PL4 7HG on 2010-06-28
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Michelle Elizabeth Roper on 2010-04-01
dot icon08/04/2010
Director's details changed for Stuart Andrew Mclay on 2010-04-01
dot icon08/04/2010
Director's details changed for Hayley Marie Frederick on 2010-04-08
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/03/2009
Return made up to 17/03/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/04/2008
Return made up to 17/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / michelle roper / 16/11/2007
dot icon03/04/2008
Director's change of particulars / michelle roper / 16/11/2007
dot icon03/04/2008
Appointment terminated director louise lavender
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon03/04/2007
Return made up to 17/03/07; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Return made up to 17/03/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 17/03/05; full list of members
dot icon13/04/2005
New secretary appointed
dot icon03/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
Return made up to 17/03/04; full list of members
dot icon26/04/2004
Director resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/06/2003
Director resigned
dot icon09/06/2003
Secretary resigned
dot icon23/05/2003
New director appointed
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/06/2002
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2002
Return made up to 17/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon21/05/2001
Return made up to 17/03/01; full list of members
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon17/04/2000
Return made up to 17/03/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon22/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/04/1999
Return made up to 17/03/99; no change of members
dot icon08/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/04/1998
Return made up to 17/03/98; full list of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/04/1997
Return made up to 17/03/97; no change of members
dot icon12/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/04/1996
Return made up to 17/03/96; full list of members
dot icon04/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/03/1995
Return made up to 17/03/95; change of members
dot icon14/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 17/03/94; no change of members
dot icon16/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/11/1993
Resolutions
dot icon06/04/1993
Return made up to 17/03/93; full list of members
dot icon28/04/1992
Ad 10/04/92--------- £ si 1@1=1 £ ic 2/3
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sigley, David Judah Stephen
Director
01/01/2014 - 01/03/2023
1
Mclay, Stuart Andrew
Director
21/02/2007 - Present
-
Roper, Michelle Elizabeth
Director
25/08/2006 - Present
-
Cummins, Jayne Marie
Director
17/03/1992 - 04/12/1999
-
Frederick, Hayley Marie
Director
29/02/2000 - 13/12/2013
-

Persons with Significant Control

3
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 2 PERCY TERRACE LIMITED

2 PERCY TERRACE LIMITED is an(a) Active company incorporated on 17/03/1992 with the registered office located at 2 Percy Terrace, Lipson, Plymouth PL4 7HG. 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 2 PERCY TERRACE LIMITED?

toggle

2 PERCY TERRACE LIMITED is currently Active. It was registered on 17/03/1992 .

Where is 2 PERCY TERRACE LIMITED located?

toggle

2 PERCY TERRACE LIMITED is registered at 2 Percy Terrace, Lipson, Plymouth PL4 7HG.

What does 2 PERCY TERRACE LIMITED do?

toggle

2 PERCY TERRACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2 PERCY TERRACE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.