Percy Circus (freehold) Company Limited LONDON


Founded in 2005, Percy Circus (freehold) Company, classified under reg no. 05483173 is an active company. Currently registered at Flat 5 19 Percy Circus WC1X 9EE, London the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Josh W., Vincent K. and Grant C. and others. In addition one secretary - James M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles H. who worked with the the firm until 5 February 2008.

Percy Circus (freehold) Company Limited Address / Contact

Office Address Flat 5 19 Percy Circus
Office Address2 London
Town London
Post code WC1X 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483173
Date of Incorporation Thu, 16th Jun 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Josh W.

Position: Director

Appointed: 18 August 2019

Vincent K.

Position: Director

Appointed: 25 September 2016

James M.

Position: Secretary

Appointed: 05 February 2008

Grant C.

Position: Director

Appointed: 26 April 2006

James M.

Position: Director

Appointed: 16 June 2005

Lara M.

Position: Director

Appointed: 17 January 2022

Resigned: 15 February 2024

Ziya H.

Position: Director

Appointed: 06 November 2016

Resigned: 09 August 2019

Matthew A.

Position: Director

Appointed: 25 September 2016

Resigned: 09 August 2019

Rebecca S.

Position: Director

Appointed: 18 July 2011

Resigned: 31 December 2014

Barbara C.

Position: Director

Appointed: 11 August 2010

Resigned: 06 February 2013

Ziya H.

Position: Director

Appointed: 05 February 2008

Resigned: 25 September 2016

Charles H.

Position: Secretary

Appointed: 16 June 2005

Resigned: 05 February 2008

Edward H.

Position: Director

Appointed: 16 June 2005

Resigned: 15 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 7636 6572 1902 8473 3503 718
Current Assets5 8706 7642 190   
Debtors107107    
Property Plant Equipment92 86492 86492 86492 86492 86492 864
Other
Corporation Tax Recoverable107107    
Creditors5068678679901 0621 048
Net Current Assets Liabilities5 3645 8971 3231 8572 2882 670
Other Creditors382743743742910730
Property Plant Equipment Gross Cost92 86492 86492 86492 86492 864 
Total Assets Less Current Liabilities98 22898 76194 18794 72195 15295 534
Trade Creditors Trade Payables124124124248152318

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 15th February 2024
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements