Company Name48/49 Percy Park Properties Limited
DirectorJean Alison Kay
Company StatusActive
Company Number02957036
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJean Alison Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(19 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFlat 1 49 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameIan Charles Deck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3
49 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Secretary NameWinnifred Lowes
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 48 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Secretary NameMartin McFarlane Frame
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2002)
RoleCompany Director
Correspondence AddressFlat 2, 49 Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr David George Anderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 February 2014)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address40 Temple Street
Brighton
BN1 3BH
Secretary NameMichelle Joanne Nicol
NationalityBritish
StatusResigned
Appointed10 March 2002(7 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 October 2020)
RoleJournalist
Correspondence AddressFlat 3
49 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteservicesfor.biz

Location

Registered Address48/49 Percy Park
North Shields
Tyne & Wear
NE30 4JX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Bonita Arapes
16.67%
Ordinary
1 at £1G. Nicol
16.67%
Ordinary
1 at £1Jacqueline Lisa Wall
16.67%
Ordinary
1 at £1Martin Dyer
16.67%
Ordinary
1 at £1W. Kay
16.67%
Ordinary
1 at £1William Kay
16.67%
Ordinary

Financials

Year2014
Net Worth£2,172
Cash£2,172

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return23 July 2023 (8 months, 4 weeks ago)
Next Return Due6 August 2024 (3 months, 3 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 June 2022 (2 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
6 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
25 March 2021Registered 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 25 March 2021 (1 page)
26 October 2020Termination of appointment of Michelle Joanne Nicol as a secretary on 26 October 2020 (1 page)
19 October 2020Registered 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 19 October 2020 (1 page)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(5 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Appointment of Jean Alison Kay as a director (3 pages)
7 February 2014Appointment of Jean Alison Kay as a director (3 pages)
6 February 2014Termination of appointment of David Anderson as a director (1 page)
6 February 2014Termination of appointment of David Anderson as a director (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
(5 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for David George Anderson on 1 March 2011 (2 pages)
26 April 2011Director's details changed for David George Anderson on 1 March 2011 (2 pages)
26 April 2011Director's details changed for David George Anderson on 1 March 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 September 2009Return made up to 23/07/09; full list of members (4 pages)
13 September 2009Return made up to 23/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
31 July 2006Return made up to 23/07/06; full list of members (3 pages)
31 July 2006Return made up to 23/07/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
31 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(7 pages)
31 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
17 August 2002Return made up to 09/08/02; full list of members (7 pages)
17 August 2002Return made up to 09/08/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 August 2001Return made up to 09/08/01; full list of members (7 pages)
16 August 2001Return made up to 09/08/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (1 page)
8 June 2000Accounts for a small company made up to 30 June 1999 (1 page)
8 September 1999Return made up to 09/08/99; change of members (6 pages)
8 September 1999Return made up to 09/08/99; change of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (1 page)
10 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
10 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997Accounts for a small company made up to 30 June 1997 (1 page)
4 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
8 September 1997Return made up to 09/08/97; change of members (6 pages)
8 September 1997Return made up to 09/08/97; change of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (1 page)
18 September 1996Return made up to 09/08/96; full list of members (6 pages)
18 September 1996Return made up to 09/08/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (1 page)
18 September 1995Return made up to 09/08/95; full list of members (6 pages)
18 September 1995Return made up to 09/08/95; full list of members (6 pages)
7 September 1995Ad 30/06/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 September 1995Ad 30/06/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 August 1994Incorporation (18 pages)
9 August 1994Incorporation (18 pages)