Percy Gardens Management Services Limited ENFIELD


Founded in 2002, Percy Gardens Management Services, classified under reg no. 04499368 is an active company. Currently registered at 19 Percy Gardens EN3 4RD, Enfield the company has been in the business for twenty two years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Charmaine B. and Anu I.. In addition one secretary - Pannir A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Percy Gardens Management Services Limited Address / Contact

Office Address 19 Percy Gardens
Town Enfield
Post code EN3 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499368
Date of Incorporation Wed, 31st Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Pannir A.

Position: Secretary

Appointed: 30 April 2010

Charmaine B.

Position: Director

Appointed: 22 April 2008

Anu I.

Position: Director

Appointed: 08 August 2006

Cengiz H.

Position: Secretary

Appointed: 15 October 2004

Resigned: 30 April 2010

Maria T.

Position: Director

Appointed: 15 October 2004

Resigned: 22 April 2008

Ashok P.

Position: Secretary

Appointed: 23 September 2003

Resigned: 15 October 2004

Nisha P.

Position: Director

Appointed: 23 September 2003

Resigned: 15 October 2004

Ozan A.

Position: Director

Appointed: 23 September 2003

Resigned: 07 August 2006

Lorraine M.

Position: Secretary

Appointed: 31 July 2002

Resigned: 23 September 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 31 July 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

David H.

Position: Director

Appointed: 31 July 2002

Resigned: 23 September 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Anu I. The abovementioned PSC and has 25-50% shares.

Anu I.

Notified on 16 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand143129230512942729
Current Assets688748822684910662435
Debtors545619592633616635406
Net Assets Liabilities10101010101010
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     425425
Administrative Expenses   2 3031 974  
Creditors678738812674900652 
Gross Profit Loss   2 3032 005  
Interest Payable Similar Charges Finance Costs    31  
Net Current Assets Liabilities1010101091010435
Operating Profit Loss    31  
Total Assets Less Current Liabilities101010684910435435

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Wednesday 16th June 2021 director's details were changed
filed on: 17th, June 2021
Free Download (2 pages)

Company search

Advertisements