48/49 PERCY PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

48/49 PERCY PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957036

Incorporation date

09/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

48/49 Percy Park, North Shields, Tyne & Wear NE30 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1994)
dot icon26/09/2025
Micro company accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon02/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon25/03/2021
Registered office address changed from 48/49 Percy Park Percy Park North Shields NE30 4JX England to 48/49 Percy Park North Shields Tyne & Wear NE30 4JX on 2021-03-25
dot icon26/10/2020
Termination of appointment of Michelle Joanne Nicol as a secretary on 2020-10-26
dot icon19/10/2020
Registered office address changed from Flat 3 49 Percy Park Tynemouth Tyne & Wear NE30 4JX to 48/49 Percy Park Percy Park North Shields NE30 4JX on 2020-10-19
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Appointment of Jean Alison Kay as a director
dot icon06/02/2014
Termination of appointment of David Anderson as a director
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/04/2011
Director's details changed for David George Anderson on 2011-03-01
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/09/2009
Return made up to 23/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 23/07/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Director's particulars changed
dot icon13/08/2007
Return made up to 23/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 23/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/07/2004
Return made up to 23/07/04; full list of members
dot icon31/10/2003
Return made up to 09/08/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/08/2002
Return made up to 09/08/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon16/08/2001
Return made up to 09/08/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon10/08/2000
Return made up to 09/08/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-06-30
dot icon08/09/1999
Return made up to 09/08/99; change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/08/1998
Return made up to 09/08/98; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Director resigned
dot icon27/11/1997
New director appointed
dot icon08/09/1997
Return made up to 09/08/97; change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/09/1996
Return made up to 09/08/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon18/09/1995
Return made up to 09/08/95; full list of members
dot icon07/09/1995
Ad 30/06/95--------- £ si 4@1=4 £ ic 2/6
dot icon24/01/1995
Accounting reference date notified as 30/06
dot icon15/08/1994
New director appointed
dot icon15/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/08/1994
Registered office changed on 15/08/94 from: 31 corsham street london N1 6DR
dot icon09/08/1994
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
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.14K
-
0.00
-
-
2022
0
6.19K
-
0.00
-
-
2023
0
2.21K
-
0.00
-
-
2023
0
2.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.21K £Descended-64.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Jean Alison
Director
06/02/2014 - Present
1

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 48/49 PERCY PARK PROPERTIES LIMITED

48/49 PERCY PARK PROPERTIES LIMITED is an(a) Active company incorporated on 09/08/1994 with the registered office located at 48/49 Percy Park, North Shields, Tyne & Wear NE30 4JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 48/49 PERCY PARK PROPERTIES LIMITED?

toggle

48/49 PERCY PARK PROPERTIES LIMITED is currently Active. It was registered on 09/08/1994 .

Where is 48/49 PERCY PARK PROPERTIES LIMITED located?

toggle

48/49 PERCY PARK PROPERTIES LIMITED is registered at 48/49 Percy Park, North Shields, Tyne & Wear NE30 4JX.

What does 48/49 PERCY PARK PROPERTIES LIMITED do?

toggle

48/49 PERCY PARK PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48/49 PERCY PARK PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2025-06-30.