You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40/44 Great Percy Street Limited


Founded in 1979, 40/44 Great Percy Street, classified under reg no. 01432750 is an active company. Currently registered at 41 Great Percy Street WC1X 9RA, the company has been in the business for fourty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Thomas P., Jayanaka W. and Susan P.. In addition one secretary - Margaret L. - is with the company. As of 10 July 2025, there were 11 ex directors - Marie I., Graham B. and others listed below. There were no ex secretaries.

40/44 Great Percy Street Limited Address / Contact

Office Address 41 Great Percy Street
Office Address2 London
Town
Post code WC1X 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432750
Date of Incorporation Mon, 25th Jun 1979
Industry Residents property management
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Thomas P.

Position: Director

Appointed: 14 March 2024

Jayanaka W.

Position: Director

Appointed: 25 January 2019

Margaret L.

Position: Secretary

Appointed: 19 November 2018

Susan P.

Position: Director

Appointed: 07 February 2012

Marie I.

Position: Director

Resigned: 09 August 2016

Jennifer B.

Position: Secretary

Resigned: 19 November 2018

Graham B.

Position: Director

Appointed: 25 January 2018

Resigned: 14 September 2023

Johsua L.

Position: Director

Appointed: 01 February 2010

Resigned: 01 August 2018

Dale B.

Position: Director

Appointed: 21 March 2007

Resigned: 14 March 2024

Oliver M.

Position: Director

Appointed: 09 March 2004

Resigned: 12 July 2011

Peter H.

Position: Director

Appointed: 20 March 2000

Resigned: 11 December 2002

Keith S.

Position: Director

Appointed: 20 March 2000

Resigned: 20 July 2009

Roger S.

Position: Director

Appointed: 17 March 1997

Resigned: 01 November 1999

Philip B.

Position: Director

Appointed: 30 June 1991

Resigned: 08 March 1996

Jennifer B.

Position: Director

Appointed: 30 June 1991

Resigned: 21 March 2007

Roger T.

Position: Director

Appointed: 30 June 1991

Resigned: 08 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand18 39123 605
Current Assets21 42525 078
Debtors3 0341 473
Net Assets Liabilities20 63523 638
Other
Creditors7901 440
Net Current Assets Liabilities20 63523 638
Total Assets Less Current Liabilities20 63523 638

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Officers
Total exemption full accounts data made up to 30th June 2024
filed on: 21st, March 2025
Free Download (5 pages)

Company search

Advertisements