Percy Cox Properties Limited DUDLEY


Percy Properties started in year 2004 as Private Limited Company with registration number 05225936. The Percy Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dudley at Second Floor Central House Central Park, Halesowen Road. Postal code: DY2 9NW. Since September 1, 2005 Percy Cox Properties Limited is no longer carrying the name Edgehill Marketing.

At present there are 4 directors in the the company, namely Jonathan R., John D. and Simon C. and others. In addition one secretary - Simon C. - is with the firm. At present 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 Cox Properties Limited Address / Contact

Office Address Second Floor Central House Central Park, Halesowen Road
Office Address2 Netherton
Town Dudley
Post code DY2 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05225936
Date of Incorporation Wed, 8th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jonathan R.

Position: Director

Appointed: 01 November 2022

Simon C.

Position: Secretary

Appointed: 20 December 2019

John D.

Position: Director

Appointed: 02 June 2011

Simon C.

Position: Director

Appointed: 25 August 2005

David C.

Position: Director

Appointed: 10 May 2005

John D.

Position: Secretary

Appointed: 30 March 2006

Resigned: 20 February 2018

Anthony I.

Position: Secretary

Appointed: 25 August 2005

Resigned: 20 December 2019

George G.

Position: Director

Appointed: 25 August 2005

Resigned: 21 June 2016

Harrison Clark (nominees) Limited

Position: Corporate Director

Appointed: 13 October 2004

Resigned: 25 August 2005

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 13 October 2004

Resigned: 25 August 2005

Stl Directors Ltd

Position: Director

Appointed: 08 September 2004

Resigned: 13 October 2004

Stl Secretaries Ltd

Position: Secretary

Appointed: 08 September 2004

Resigned: 13 October 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is David C. The abovementioned PSC has significiant influence or control over the company,.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Edgehill Marketing September 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand168 187118 962204 675127 998
Current Assets300 995282 155297 123173 917
Debtors132 808163 19392 44845 919
Net Assets Liabilities  1 510 4011 627 096
Other Debtors4 17449 33869 68719 130
Property Plant Equipment24 47824 44916 30911 773
Other
Accumulated Depreciation Impairment Property Plant Equipment47 86955 70357 00862 268
Additions Other Than Through Business Combinations Property Plant Equipment   724
Average Number Employees During Period12101010
Corporation Tax Payable  42 82039 569
Creditors2 015 7071 886 3651 713 0261 419 431
Disposals Investment Property Fair Value Model 1 755 1 180
Fixed Assets3 089 3323 088 7113 078 2333 072 517
Increase From Depreciation Charge For Year Property Plant Equipment 7 834 5 260
Investment Property3 064 8543 064 2623 061 9243 060 744
Investment Property Fair Value Model3 064 8543 064 2623 061 9243 060 744
Net Current Assets Liabilities-1 714 712-1 604 210-1 415 903-1 245 514
Other Creditors209 000197 0431 407 6951 173 327
Other Taxation Social Security Payable63 52241 9506 8495 985
Property Plant Equipment Gross Cost72 34780 15273 31774 041
Provisions For Liabilities Balance Sheet Subtotal  151 929199 907
Total Assets Less Current Liabilities1 374 6201 484 5011 662 3301 827 003
Trade Creditors Trade Payables200 620253 614255 662200 550
Trade Debtors Trade Receivables128 634113 23322 76126 789
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 163  
Amounts Owed By Group Undertakings 622  
Number Shares Issued Fully Paid 295 719  
Par Value Share 1  
Profit Loss 109 881  
Total Additions Including From Business Combinations Property Plant Equipment 7 805  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements