Company Name35 Percy Park Management Company Limited
Company StatusActive
Company Number03016494
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJohn Stuart Preacher
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Anthony Anderson
NationalityBritish
StatusCurrent
Appointed16 December 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Calum McCarthy
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Paul Raymond Ali
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameE W Properties Ltd (Corporation)
StatusCurrent
Appointed08 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Philip David Langton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address44(C) Percy Gardens
North Shields
Tyne & Wear
NE30 4HQ
Director NameRoberto Ernesto Jordan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish/American
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat B 35a Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Secretary NameMr Philip David Langton
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address44(C) Percy Gardens
North Shields
Tyne & Wear
NE30 4HQ
Director NameMr Sean Joyce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9a Montague Road
Wimbledon
London
SW19 1TB
Director NameGeoffrey Ronald Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2007)
RoleSquash Coach
Correspondence Address2 Denham House
Preston Park
North Shields
Tyne & Wear
NE29 9JP
Director NameSteven Walton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressFlat C
35a Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Secretary NameSteven Walton
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressFlat C
35a Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMartin Henry Clephane
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2006)
RoleTeacher
Correspondence AddressFlat D 35a Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameElizabeth Claire Nicholson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(12 years after company formation)
Appointment Duration10 years, 12 months (resigned 25 January 2018)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Dean Robert Bowden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2007(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 October 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWestfield House
Town Street, Treswell
Retford
Notts
DN22 0EG
Director NameJohn James Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Susan Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Michael John Sandford-Couch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Katie Louise Hart
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Hayley Ann Place
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D.a. Anderson
20.00%
Ordinary
1 at £1Elizabeth Claire Nicholson
20.00%
Ordinary
1 at £1John James Robinson
20.00%
Ordinary
1 at £1John Stuart Preacher
20.00%
Ordinary
1 at £1Michael John Sandford-couch
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
9 March 2020Appointment of Mr Calum Mccarthy as a director on 28 June 2019 (2 pages)
9 March 2020Director's details changed for E W Properties Ltd on 31 January 2020 (1 page)
9 March 2020Termination of appointment of Katie Louise Hart as a director on 28 June 2019 (1 page)
9 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 January 2019Termination of appointment of Elizabeth Claire Nicholson as a director on 25 January 2018 (1 page)
23 January 2019Appointment of Mrs Hayley Ann Place as a director on 25 January 2018 (2 pages)
14 May 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
11 July 2017Termination of appointment of John James Robinson as a director on 8 March 2017 (1 page)
11 July 2017Termination of appointment of John James Robinson as a director on 8 March 2017 (1 page)
11 July 2017Appointment of E W Properties Ltd as a director on 8 March 2017 (2 pages)
11 July 2017Appointment of E W Properties Ltd as a director on 8 March 2017 (2 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
7 December 2015Appointment of Miss Katie Louise Hart as a director on 22 May 2015 (2 pages)
7 December 2015Appointment of Miss Katie Louise Hart as a director on 22 May 2015 (2 pages)
20 November 2015Termination of appointment of Michael John Sandford-Couch as a director on 22 May 2015 (1 page)
20 November 2015Termination of appointment of Michael John Sandford-Couch as a director on 22 May 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 April 2013Director's details changed for John Stuart Preacher on 31 January 2013 (2 pages)
24 April 2013Director's details changed for John Stuart Preacher on 31 January 2013 (2 pages)
24 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
18 March 2013Appointment of Mr Michael John Sandford-Couch as a director (2 pages)
18 March 2013Appointment of Mr Michael John Sandford-Couch as a director (2 pages)
18 March 2013Termination of appointment of Susan Mitchell as a director (1 page)
18 March 2013Termination of appointment of Susan Mitchell as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 February 2010Director's details changed for Mr David Anthony Anderson on 31 January 2010 (2 pages)
17 February 2010Director's details changed for John James Robinson on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Claire Nicholson on 31 January 2010 (2 pages)
17 February 2010Secretary's details changed for Mr David Anthony Anderson on 31 January 2010 (1 page)
17 February 2010Director's details changed for Ms Susan Mitchell on 31 January 2010 (2 pages)
17 February 2010Director's details changed for John James Robinson on 31 January 2010 (2 pages)
17 February 2010Director's details changed for John Stuart Preacher on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Elizabeth Claire Nicholson on 31 January 2010 (2 pages)
17 February 2010Director's details changed for John Stuart Preacher on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Ms Susan Mitchell on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr David Anthony Anderson on 31 January 2010 (2 pages)
17 February 2010Secretary's details changed for Mr David Anthony Anderson on 31 January 2010 (1 page)
3 April 2009Director appointed ms susan mitchell (1 page)
3 April 2009Director appointed ms susan mitchell (1 page)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Secretary appointed mr david anthony anderson (1 page)
26 February 2009Secretary appointed mr david anthony anderson (1 page)
26 February 2009Appointment terminated secretary steven walton (1 page)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Appointment terminated director steven walton (1 page)
26 February 2009Appointment terminated director steven walton (1 page)
26 February 2009Appointment terminated secretary steven walton (1 page)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 35 percy park tynemouth tyne & wear NE30 4JX (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 35 percy park tynemouth tyne & wear NE30 4JX (1 page)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 February 2008Return made up to 31/01/08; full list of members (5 pages)
20 February 2008Return made up to 31/01/08; full list of members (5 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
16 March 2007Return made up to 31/01/07; full list of members (4 pages)
16 March 2007Return made up to 31/01/07; full list of members (4 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
23 February 2006Return made up to 31/01/06; full list of members (9 pages)
23 February 2006Return made up to 31/01/06; full list of members (9 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
13 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 March 2003Return made up to 31/01/03; full list of members (9 pages)
19 March 2003Return made up to 31/01/03; full list of members (9 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 January 2000 (8 pages)
7 June 2000Full accounts made up to 31 January 2000 (8 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
26 November 1999Full accounts made up to 31 January 1999 (7 pages)
26 November 1999Full accounts made up to 31 January 1999 (7 pages)
12 February 1999Return made up to 31/01/99; full list of members (8 pages)
12 February 1999Return made up to 31/01/99; full list of members (8 pages)
28 September 1998Full accounts made up to 31 January 1998 (9 pages)
28 September 1998Full accounts made up to 31 January 1998 (9 pages)
6 March 1998Return made up to 31/01/98; full list of members (8 pages)
6 March 1998Return made up to 31/01/98; full list of members (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 31 January 1997 (7 pages)
1 December 1997Full accounts made up to 31 January 1997 (7 pages)
10 November 1997Ad 28/08/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 November 1997Ad 28/08/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 April 1997Return made up to 31/01/97; full list of members (8 pages)
15 April 1997Return made up to 31/01/97; full list of members (8 pages)
11 February 1997Full accounts made up to 31 January 1996 (5 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Return made up to 31/01/96; full list of members (7 pages)
11 February 1997Location of register of members (1 page)
11 February 1997Full accounts made up to 31 January 1996 (5 pages)
11 February 1997Location of register of members (1 page)
11 February 1997Return made up to 31/01/96; full list of members (7 pages)