59 PERCY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 PERCY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031809

Incorporation date

18/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Flat 1, 59 Percy Park Road, North Shields NE30 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/12/2022
Register inspection address has been changed from C/O Jill Stabler Aydon Hurst Aydon Road Corbridge Northumberland NE45 5EH to Flat 1 59 Percy Park Road Tynemouth North Shields NE30 4LH
dot icon16/09/2022
Appointment of Ms Laura Mills as a director on 2022-07-21
dot icon06/09/2022
Registered office address changed from , 24 Belgrade Road Belgrade Road, Hampton, Middx, TW12 2AZ, England to C/O Flat 1, 59 Percy Park Road North Shields NE30 4LH on 2022-09-06
dot icon05/09/2022
Termination of appointment of Anthony Brian Hymers as a director on 2022-09-05
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Registered office address changed from , 56 High Street, Hampton, Middlesex, TW12 2SJ to C/O Flat 1, 59 Percy Park Road North Shields NE30 4LH on 2021-06-23
dot icon24/01/2021
Director's details changed for Anthony Brian Hymers on 2010-11-05
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/01/2016
Director's details changed for Jill Stabler on 2015-10-01
dot icon13/01/2016
Secretary's details changed for Jill Stabler on 2015-10-01
dot icon25/09/2015
Registered office address changed from , Aydon Hurst Aydon Road, Corbridge, Northumberland, NE45 5EH to C/O Flat 1, 59 Percy Park Road North Shields NE30 4LH on 2015-09-25
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Appointment of Ms Adrienne Miller as a director on 2013-01-08
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Termination of appointment of Jacqueline Marston as a director
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/06/2010
Registered office address changed from , C/O Jill Stabler, 24 Albury Park Road, North Shields, Tyne and Wear, NE30 2SH, England on 2010-06-21
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Secretary's details changed for Jill Stabler on 2010-06-04
dot icon21/06/2010
Register inspection address has been changed from C/O Jill Stabler 24 Albury Park Road North Shields Tyne and Wear NE30 2SH England
dot icon21/06/2010
Director's details changed for Jill Stabler on 2010-06-04
dot icon09/02/2010
Registered office address changed from , 59 Percy Park Road, Tynemouth, Tyne & Wear, NE30 4LH on 2010-02-09
dot icon11/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon25/12/2009
Director's details changed for Anthony Brian Hymers on 2009-10-01
dot icon25/12/2009
Secretary's details changed for Jill Stabler on 2009-10-01
dot icon25/12/2009
Director's details changed for Jacqueline Marston on 2009-10-01
dot icon25/12/2009
Termination of appointment of Jill Stabler as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Appointment of Jill Stabler as a director
dot icon03/02/2009
Return made up to 18/12/08; full list of members
dot icon07/02/2008
Return made up to 18/12/07; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2007
Ad 18/12/06--------- £ si 2@1=2 £ ic 1/3
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Resolutions
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Registered office changed on 27/03/07 from:\1 saville chambers, north street, newcastle upon tyne, NE1 8DF
dot icon18/12/2006
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
31/12/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
18/12/2006 - 18/12/2006
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
18/12/2006 - 18/12/2006
3110
Stabler, Jill
Secretary
18/12/2006 - Present
-
Marston, Jacqueline
Director
18/12/2006 - 11/03/2013
-
Mills, Laura
Director
21/07/2022 - 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+
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 59 PERCY PARK MANAGEMENT COMPANY LIMITED

59 PERCY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at C/O Flat 1, 59 Percy Park Road, North Shields NE30 4LH. 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 59 PERCY PARK MANAGEMENT COMPANY LIMITED?

toggle

59 PERCY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/2006 .

Where is 59 PERCY PARK MANAGEMENT COMPANY LIMITED located?

toggle

59 PERCY PARK MANAGEMENT COMPANY LIMITED is registered at C/O Flat 1, 59 Percy Park Road, North Shields NE30 4LH.

What does 59 PERCY PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 59 PERCY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.