40/44 GREAT PERCY STREET LIMITED

Register to unlock more data on OkredoRegister

40/44 GREAT PERCY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432750

Incorporation date

25/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Great Percy Street, London, WC1X 9RACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2026
Appointment of Ms Elisabeth Maud Greenwood as a director on 2026-01-15
dot icon01/09/2025
Termination of appointment of Jayanaka Wijeratne as a director on 2025-08-18
dot icon27/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2024
Termination of appointment of Dale Christian Barter as a director on 2024-03-14
dot icon24/03/2024
Appointment of Mr Thomas John William Probert as a director on 2024-03-14
dot icon01/10/2023
Termination of appointment of Graham Neil Broadbent as a director on 2023-09-14
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-14
dot icon26/09/2023
Purchase of own shares.
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-14
dot icon26/09/2023
Purchase of own shares.
dot icon29/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon26/07/2020
Register(s) moved to registered office address 41 Great Percy Street London WC1X 9RA
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon26/02/2019
Appointment of Mr Jayanaka Wijeratne as a director on 2019-01-25
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2018
Appointment of Ms Margaret Ruth Lamont as a secretary on 2018-11-19
dot icon27/11/2018
Termination of appointment of Jennifer Jane Belissa Beattie as a secretary on 2018-11-19
dot icon19/09/2018
Termination of appointment of Johsua George Lewison as a director on 2018-08-01
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon05/06/2018
Appointment of Graham Neil Broadbent as a director on 2018-01-25
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Register inspection address has been changed from 52 Bedford Row London WC1R 4LR to 71 Wedlake Bell Llp Queen Victoria Street London EC4V 4AY
dot icon27/07/2017
Termination of appointment of Marie Elizabeth Isaacs as a director on 2016-08-09
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-16
dot icon28/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-16
dot icon17/02/2012
Appointment of Susan Jean Prickett as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register inspection address has been changed
dot icon20/07/2011
Termination of appointment of Oliver Milburn as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon13/04/2010
Appointment of Johsua George Lewison as a director
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 16/07/09; full list of members
dot icon10/08/2009
Return made up to 30/06/09; full list of members
dot icon10/08/2009
Director's change of particulars / marie isaacs / 06/08/2009
dot icon24/07/2009
Appointment terminated director keith sharp
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 30/06/07; no change of members
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 30/06/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/08/2005
Return made up to 30/06/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/09/2004
New director appointed
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 30/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-06-30
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon14/07/1999
Return made up to 30/06/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon24/07/1998
Return made up to 30/06/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-06-30
dot icon04/07/1997
Return made up to 30/06/97; full list of members
dot icon07/05/1997
Full accounts made up to 1996-06-30
dot icon23/04/1997
New director appointed
dot icon21/08/1996
Return made up to 30/06/96; no change of members
dot icon13/04/1996
Full accounts made up to 1995-06-30
dot icon01/08/1995
Return made up to 30/06/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 30/06/94; full list of members
dot icon07/03/1994
Full accounts made up to 1993-06-30
dot icon21/06/1993
Return made up to 30/06/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon13/08/1992
Return made up to 30/06/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-06-30
dot icon22/08/1991
Return made up to 30/06/91; full list of members
dot icon13/08/1991
Director resigned;new director appointed
dot icon25/01/1991
Return made up to 30/06/90; full list of members
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon26/06/1990
Full accounts made up to 1989-06-30
dot icon11/06/1990
Registered office changed on 11/06/90 from: 40 great percy street, london WC1X 9QR
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Return made up to 30/06/89; full list of members
dot icon22/11/1989
Return made up to 30/06/88; full list of members
dot icon21/08/1989
Full accounts made up to 1988-06-30
dot icon01/07/1988
Full accounts made up to 1987-06-30
dot icon01/07/1988
Return made up to 30/06/87; full list of members
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon01/07/1987
Full accounts made up to 1986-06-30
dot icon08/04/1987
Return made up to 30/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Keith Richard
Director
20/03/2000 - 20/07/2009
7
Barter, Dale Christian
Director
21/03/2007 - 14/03/2024
3
Mr Graham Neil Broadbent
Director
25/01/2018 - 14/09/2023
34
Milburn, Oliver Wilton Douglas
Director
09/03/2004 - 12/07/2011
12
Probert, Thomas John William
Director
14/03/2024 - Present
8

Persons with Significant Control

1
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 40/44 GREAT PERCY STREET LIMITED

40/44 GREAT PERCY STREET LIMITED is an(a) Active company incorporated on 25/06/1979 with the registered office located at 41 Great Percy Street, London, WC1X 9RA. 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 40/44 GREAT PERCY STREET LIMITED?

toggle

40/44 GREAT PERCY STREET LIMITED is currently Active. It was registered on 25/06/1979 .

Where is 40/44 GREAT PERCY STREET LIMITED located?

toggle

40/44 GREAT PERCY STREET LIMITED is registered at 41 Great Percy Street, London, WC1X 9RA.

What does 40/44 GREAT PERCY STREET LIMITED do?

toggle

40/44 GREAT PERCY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40/44 GREAT PERCY STREET LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-06-30.