35 PERCY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

35 PERCY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016494

Incorporation date

31/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon02/12/2025
Appointment of Ms Emilia Mae Allen as a director on 2025-10-30
dot icon18/11/2025
Termination of appointment of Calum Mccarthy as a director on 2025-10-30
dot icon11/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon20/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/11/2024
Confirmation statement made on 2024-10-11 with updates
dot icon24/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon04/09/2023
Withdrawal of a person with significant control statement on 2023-09-04
dot icon04/09/2023
Notification of John Stuart Preacher as a person with significant control on 2023-08-18
dot icon18/08/2023
Termination of appointment of E W Properties Ltd as a director on 2023-08-18
dot icon26/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/01/2023
Termination of appointment of David Anthony Anderson as a secretary on 2022-08-04
dot icon30/01/2023
Termination of appointment of David Anthony Anderson as a director on 2022-08-04
dot icon30/01/2023
Termination of appointment of Paul Raymond Ali as a director on 2022-08-25
dot icon30/01/2023
Appointment of Mr Philip Brendan Marsh as a director on 2022-08-04
dot icon30/01/2023
Appointment of Mr Riccardo Scano as a director on 2022-08-25
dot icon08/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon06/09/2021
Appointment of Mr Paul Raymond Ali as a director on 2021-07-16
dot icon06/09/2021
Termination of appointment of Hayley Ann Place as a director on 2021-07-16
dot icon18/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon09/03/2020
Director's details changed for E W Properties Ltd on 2020-01-31
dot icon09/03/2020
Appointment of Mr Calum Mccarthy as a director on 2019-06-28
dot icon09/03/2020
Termination of appointment of Katie Louise Hart as a director on 2019-06-28
dot icon23/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon23/01/2019
Appointment of Mrs Hayley Ann Place as a director on 2018-01-25
dot icon23/01/2019
Termination of appointment of Elizabeth Claire Nicholson as a director on 2018-01-25
dot icon14/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/07/2017
Appointment of E W Properties Ltd as a director on 2017-03-08
dot icon11/07/2017
Termination of appointment of John James Robinson as a director on 2017-03-08
dot icon24/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/12/2015
Appointment of Miss Katie Louise Hart as a director on 2015-05-22
dot icon20/11/2015
Termination of appointment of Michael John Sandford-Couch as a director on 2015-05-22
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/04/2013
Director's details changed for John Stuart Preacher on 2013-01-31
dot icon18/03/2013
Appointment of Mr Michael John Sandford-Couch as a director
dot icon18/03/2013
Termination of appointment of Susan Mitchell as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Elizabeth Claire Nicholson on 2010-01-31
dot icon17/02/2010
Director's details changed for Mr David Anthony Anderson on 2010-01-31
dot icon17/02/2010
Director's details changed for John James Robinson on 2010-01-31
dot icon17/02/2010
Director's details changed for Ms Susan Mitchell on 2010-01-31
dot icon17/02/2010
Director's details changed for John Stuart Preacher on 2010-01-31
dot icon17/02/2010
Secretary's details changed for Mr David Anthony Anderson on 2010-01-31
dot icon03/04/2009
Director appointed ms susan mitchell
dot icon26/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Appointment terminated director steven walton
dot icon26/02/2009
Secretary appointed mr david anthony anderson
dot icon26/02/2009
Appointment terminated secretary steven walton
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 35 percy park tynemouth tyne & wear NE30 4JX
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon17/12/2007
New director appointed
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/11/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon16/03/2007
Return made up to 31/01/07; full list of members
dot icon12/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon06/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon09/02/2005
New director appointed
dot icon13/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/05/2004
Return made up to 31/01/04; full list of members
dot icon20/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon19/03/2003
Return made up to 31/01/03; full list of members
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
Secretary resigned;director resigned
dot icon12/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/03/2002
Return made up to 31/01/02; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2001-01-31
dot icon07/03/2001
Return made up to 31/01/01; full list of members
dot icon06/07/2000
Director resigned
dot icon07/06/2000
Full accounts made up to 2000-01-31
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-01-31
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon28/09/1998
Full accounts made up to 1998-01-31
dot icon06/03/1998
Return made up to 31/01/98; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon10/11/1997
Ad 28/08/97--------- £ si 3@1=3 £ ic 2/5
dot icon15/04/1997
Return made up to 31/01/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-01-31
dot icon11/02/1997
Return made up to 31/01/96; full list of members
dot icon11/02/1997
Location of register of members address changed
dot icon11/02/1997
Location of register of members
dot icon11/02/1997
New secretary appointed
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
Secretary resigned;new director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Registered office changed on 24/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon31/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Sean
Director
28/08/1997 - 10/04/2000
6
Mccarthy, Calum
Director
28/06/2019 - 30/10/2025
6
E W PROPERTIES LTD
Corporate Director
08/03/2017 - 18/08/2023
-
JL NOMINEES TWO LIMITED
Nominee Secretary
31/01/1995 - 31/01/1995
3110
JL NOMINEES ONE LIMITED
Nominee Director
31/01/1995 - 31/01/1995
3010

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 PERCY PARK MANAGEMENT COMPANY LIMITED

35 PERCY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/1995 with the registered office located at Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear NE26 3QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 PERCY PARK MANAGEMENT COMPANY LIMITED?

toggle

35 PERCY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/1995 .

Where is 35 PERCY PARK MANAGEMENT COMPANY LIMITED located?

toggle

35 PERCY PARK MANAGEMENT COMPANY LIMITED is registered at Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear NE26 3QR.

What does 35 PERCY PARK MANAGEMENT COMPANY LIMITED do?

toggle

35 PERCY PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 PERCY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Ms Emilia Mae Allen as a director on 2025-10-30.