21 Percy Terrace Management Limited PLYMOUTH


21 Percy Terrace Management Limited was officially closed on 2018-01-23. 21 Percy Terrace Management was a private limited company that was situated at 21 Percy Terrace, Plymouth, PL4 7HG, ENGLAND. Its net worth was valued to be approximately 2 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2003-04-18) was run by 1 director and 1 secretary.
Director Ana S. who was appointed on 27 March 2017.
Among the secretaries, we can name: Patrick S. appointed on 21 October 2005.

The company was classified as "residents property management" (98000). The last confirmation statement was filed on 2016-08-15 and last time the accounts were filed was on 30 April 2016. 2015-08-15 was the date of the most recent annual return.

21 Percy Terrace Management Limited Address / Contact

Office Address 21 Percy Terrace
Town Plymouth
Post code PL4 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739230
Date of Incorporation Fri, 18th Apr 2003
Date of Dissolution Tue, 23rd Jan 2018
Industry Residents property management
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2018
Account last made up date Sat, 30th Apr 2016
Next confirmation statement due date Thu, 29th Aug 2019
Last confirmation statement dated Mon, 15th Aug 2016

Company staff

Ana S.

Position: Director

Appointed: 27 March 2017

Patrick S.

Position: Secretary

Appointed: 21 October 2005

Averil S.

Position: Director

Appointed: 20 October 2006

Resigned: 02 May 2017

Patrick S.

Position: Director

Appointed: 21 October 2005

Resigned: 02 May 2017

Shelton N.

Position: Director

Appointed: 21 June 2004

Resigned: 21 October 2005

Shelton N.

Position: Secretary

Appointed: 21 June 2004

Resigned: 21 October 2005

Mark J.

Position: Secretary

Appointed: 23 April 2004

Resigned: 21 June 2004

Mark J.

Position: Director

Appointed: 23 April 2004

Resigned: 01 July 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2003

Resigned: 18 April 2003

David H.

Position: Director

Appointed: 18 April 2003

Resigned: 12 September 2003

Elizabeth G.

Position: Director

Appointed: 18 April 2003

Resigned: 19 June 2006

David H.

Position: Secretary

Appointed: 18 April 2003

Resigned: 12 September 2003

People with significant control

Patrick S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Averil S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth22
Balance Sheet
Cash Bank In Hand22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On Mon, 27th Mar 2017 new director was appointed.
filed on: 30th, August 2017
Free Download (3 pages)

Company search

Advertisements