Company NamePercy Gardens Management Limited
Company StatusActive
Company Number04241367
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 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 NameMr Alan Anderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameMr Mark Holmes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleProperty
Country of ResidenceEngland
Correspondence Address66 Front Street
Tynemouth
Tyne & Wear
NE30 4BT
Director NameDr Malcolm Wilson Joyce
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside 2 London Road
Wansford
Peterborough
Cambridgeshire
PE8 6JB
Director NamePeng Kit Chin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 2001(same day as company formation)
RolePharmacist
Correspondence Address39 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
NE7 7GB
Director NameWendy Choi Ling Chin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleFinance Director
Correspondence Address39 Nunwick Way
Newcastle Upon Tyne
NE7 7GB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NamePeng Kit Chin
NationalityMalaysian
StatusResigned
Appointed26 June 2001(same day as company formation)
RolePharmacist
Correspondence Address39 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
NE7 7GB
Secretary NameJean Joyce
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 14 October 2015)
RoleRetired
Correspondence Address45 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alan Anderson
33.33%
Ordinary
1 at £1Malcolm Wilson Joyce
33.33%
Ordinary
1 at £1Mark Holmes & Lorraine Holmes
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Notification of Malcolm Wilson Joyce as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Alan Anderson as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Malcolm Wilson Joyce as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Alan Anderson as a person with significant control on 17 October 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 October 2015Termination of appointment of Jean Joyce as a secretary on 14 October 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
14 October 2015Termination of appointment of Jean Joyce as a secretary on 14 October 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(6 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Alan Anderson on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mark Holmes on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Alan Anderson on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Alan Anderson on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mark Holmes on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mark Holmes on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
10 August 2009Return made up to 26/06/09; full list of members (5 pages)
10 August 2009Return made up to 26/06/09; full list of members (5 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
1 September 2008Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 26/06/08; full list of members (5 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 26/06/08; full list of members (5 pages)
1 September 2008Location of register of members (1 page)
14 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
14 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
31 July 2007Return made up to 26/06/07; no change of members (7 pages)
31 July 2007Return made up to 26/06/07; no change of members (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (8 pages)
18 July 2006Return made up to 26/06/06; full list of members (8 pages)
14 July 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 July 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 July 2005Return made up to 26/06/05; full list of members (8 pages)
18 July 2005Return made up to 26/06/05; full list of members (8 pages)
19 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 January 2004Registered office changed on 28/01/04 from: 39 nunwick way haydon grange newcastle upon tyne NE7 7GB (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 January 2004Return made up to 26/06/03; full list of members (8 pages)
28 January 2004Registered office changed on 28/01/04 from: 39 nunwick way haydon grange newcastle upon tyne NE7 7GB (1 page)
28 January 2004Return made up to 26/06/03; full list of members (8 pages)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
4 November 2002Return made up to 26/06/02; full list of members (9 pages)
4 November 2002Return made up to 26/06/02; full list of members (9 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
26 June 2001Incorporation (28 pages)
26 June 2001Incorporation (28 pages)