Company Name53 Percy Park Limited
Company StatusActive
Company Number02171319
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Miran Kantilal Doshi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(22 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMr Daniel Mawston
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCustomer Services Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 53 Percy Park
Tynemouth
North Shields
Tyne And Wear
NE30 4JX
Director NameMs Jacqueline Soulsby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(25 years after company formation)
Appointment Duration11 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 53
Percy Park
North Shields
Tyne And Wear
NE30 4JX
Director NameMs Donna Louise Park
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 53 Percy Park
North Shields
Tyne And Wear
NE30 4JX
Director NameMrs Sheila Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2001)
RoleTeacher
Correspondence Address53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMs Karen Lancely
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleDance Animateur
Correspondence Address53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMs Elizabeth Monkhouse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2002)
RoleComputer Systems Analyst
Correspondence Address53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMs Dorothy Ann Thornley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Secretary NameMs Elizabeth Monkhouse
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2002)
RoleCompany Director
Correspondence Address53 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameAnthony Markwell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address53 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameJulie Anne Pickup
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2003)
RoleWard Clerk
Correspondence Address53 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameLisa Jane Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(14 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2011)
RoleMerchant Navy
Country of ResidenceUnited Kingdom
Correspondence Address53 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameHendrik Jan Atsma
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2006)
RoleMerchant Navy
Correspondence Address53 Percy Park
Flat 2
North Shields
Tyne & Wear
NE30 4JX
Secretary NameKatherine Mary McBride
NationalityBritish
StatusResigned
Appointed06 June 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2006)
RoleCompany Director
Correspondence Address53 Percy Park
Flat 2
North Shields
Tyne & Wear
NE30 4JX
Director NameMrs Lindsey Donna Bamborough
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2012)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameChris Toward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2008)
RolePrint & Design Manager
Correspondence Address53 Percy Park
North Shields
Tyne And Wear
NE30 4JX
Secretary NameMrs Lindsey Donna Bamborough
NationalityBritish
StatusResigned
Appointed14 July 2006(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2012)
RoleHead Of Marketing &  Creative
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMiss Joanne Louise Gow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 53 Percy Park
Tynemouth
North Shields
Tyne And Wear
NE30 4JX

Location

Registered AddressCompany Secretary
53 Percy Park
North Shields
Tyne And Wear
NE30 4JX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Daniel Mawston
25.00%
Ordinary
1 at £1Jacqueline Soulsby
25.00%
Ordinary
1 at £1Joanne Louise Gow
25.00%
Ordinary
1 at £1Tushar Kantilal Doshi & Mirian Kantilal Doshi
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
21 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
28 March 2016Appointment of Ms Donna Louise Park as a director on 19 June 2015 (2 pages)
28 March 2016Appointment of Ms Donna Louise Park as a director on 19 June 2015 (2 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Termination of appointment of Joanne Louise Gow as a director on 19 June 2015 (1 page)
17 August 2015Termination of appointment of Joanne Louise Gow as a director on 19 June 2015 (1 page)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
4 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(7 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Appointment of Ms Jacqueline Soulsby as a director (2 pages)
9 April 2013Appointment of Ms Jacqueline Soulsby as a director (2 pages)
9 April 2013Appointment of Ms Jacqueline Soulsby as a director (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Ms Jacqueline Soulsby as a director (2 pages)
16 October 2012Registered office address changed from C/O Lindsey Bamborough Moorcroft Main Road Woolsington Newcastle upon Tyne NE13 8BL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from C/O Lindsey Bamborough Moorcroft Main Road Woolsington Newcastle upon Tyne NE13 8BL United Kingdom on 16 October 2012 (1 page)
15 October 2012Termination of appointment of Lindsey Bamborough as a secretary (1 page)
15 October 2012Termination of appointment of Lindsey Bamborough as a director (1 page)
15 October 2012Termination of appointment of Lindsey Bamborough as a secretary (1 page)
15 October 2012Termination of appointment of Lindsey Bamborough as a director (1 page)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 April 2012Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages)
30 March 2012Appointment of Miss Joanne Louise Gow as a director (2 pages)
30 March 2012Appointment of Miss Joanne Louise Gow as a director (2 pages)
14 February 2012Registered office address changed from 14 Guardians Court, North Road Ponteland Newcastle upon Tyne NE20 9UG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 14 Guardians Court, North Road Ponteland Newcastle upon Tyne NE20 9UG on 14 February 2012 (1 page)
13 February 2012Director's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (1 page)
13 February 2012Secretary's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (1 page)
3 November 2011Termination of appointment of Lisa Burton as a director (1 page)
3 November 2011Termination of appointment of Lisa Burton as a director (1 page)
3 July 2011Appointment of Mr Daniel Mawston as a director (2 pages)
3 July 2011Appointment of Mr Daniel Mawston as a director (2 pages)
29 June 2011Termination of appointment of Dorothy Thornley as a director (1 page)
29 June 2011Termination of appointment of Dorothy Thornley as a director (1 page)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
27 March 2011Director's details changed for Dr Miran Kantilal Doshi on 27 March 2011 (2 pages)
27 March 2011Director's details changed for Dr Miran Kantilal Doshi on 27 March 2011 (2 pages)
27 March 2011Director's details changed for Mrs Lindsey Donna Bamborough on 27 March 2011 (2 pages)
27 March 2011Director's details changed for Mrs Lindsey Donna Bamborough on 27 March 2011 (2 pages)
22 March 2011Registered office address changed from 53 Percy Park Tynemouth Tyne & Wear NE30 4JX on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 53 Percy Park Tynemouth Tyne & Wear NE30 4JX on 22 March 2011 (1 page)
1 September 2010Appointment of Dr Miran Kantilal Doshi as a director (2 pages)
1 September 2010Appointment of Dr Miran Kantilal Doshi as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 July 2010Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages)
6 July 2010Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page)
6 July 2010Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages)
6 July 2010Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page)
6 July 2010Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages)
30 April 2010Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages)
30 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Appointment terminated director chris toward (1 page)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
30 March 2009Appointment terminated director chris toward (1 page)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 24/03/08; full list of members (5 pages)
31 March 2008Return made up to 24/03/08; full list of members (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
13 April 2007New director appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Return made up to 24/03/05; full list of members (3 pages)
21 April 2005Return made up to 24/03/05; full list of members (3 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 May 2004Return made up to 24/03/04; full list of members (8 pages)
10 May 2004Return made up to 24/03/04; full list of members (8 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 May 2003Return made up to 24/03/03; full list of members (8 pages)
11 May 2003Return made up to 24/03/03; full list of members (8 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
8 November 2002New secretary appointed (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 24/03/02; full list of members (8 pages)
15 April 2002Return made up to 24/03/02; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 24/03/01; full list of members (8 pages)
9 April 2001Return made up to 24/03/01; full list of members (8 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2000Return made up to 24/03/00; full list of members (8 pages)
30 March 2000Return made up to 24/03/00; full list of members (8 pages)
1 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 March 1999Return made up to 24/03/99; no change of members (4 pages)
30 March 1999Return made up to 24/03/99; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1997Return made up to 24/03/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 24/03/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 March 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Return made up to 24/03/96; full list of members (6 pages)
31 March 1996Return made up to 24/03/96; full list of members (6 pages)
11 April 1995Return made up to 24/03/95; no change of members (4 pages)
11 April 1995Return made up to 24/03/95; no change of members (4 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 September 1987Incorporation (19 pages)
30 September 1987Incorporation (19 pages)