Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 35 PERCY PARK MANAGEMENT COMPANY LIMITED
Company Information for

35 PERCY PARK MANAGEMENT COMPANY LIMITED

VERDEMAR HOUSE, 230 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QR,
Company Registration Number
03016494
Private Limited Company
Active

Company Overview

About 35 Percy Park Management Company Ltd
35 PERCY PARK MANAGEMENT COMPANY LIMITED was founded on 1995-01-31 and has its registered office in Whitley Bay. The organisation's status is listed as "Active". 35 Percy Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
35 PERCY PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
VERDEMAR HOUSE
230 PARK VIEW
WHITLEY BAY
TYNE AND WEAR
NE26 3QR
Other companies in NE26
 
Filing Information
Company Number 03016494
Company ID Number 03016494
Date formed 1995-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35 PERCY PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 35 PERCY PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY ANDERSON
Company Secretary 2008-12-16
DAVID ANTHONY ANDERSON
Director 1995-01-31
E W PROPERTIES LTD
Director 2017-03-08
KATIE LOUISE HART
Director 2015-05-22
ELIZABETH CLAIRE NICHOLSON
Director 2007-02-02
JOHN STUART PREACHER
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES ROBINSON
Director 2007-10-02 2017-03-08
MICHAEL JOHN SANDFORD-COUCH
Director 2012-03-16 2015-05-22
SUSAN MITCHELL
Director 2008-12-16 2012-03-16
STEVEN WALTON
Company Secretary 2002-05-03 2008-12-16
STEVEN WALTON
Director 2002-05-03 2008-12-16
DEAN ROBERT BOWDEN
Director 2007-02-28 2007-10-02
GEOFFREY RONALD GREEN
Director 1997-08-28 2007-02-28
MARTIN HENRY CLEPHANE
Director 2005-01-21 2006-07-11
ROBERTO ERNESTO JORDAN
Director 1995-01-31 2006-04-10
PHILIP DAVID LANGTON
Company Secretary 1995-01-31 2002-05-03
PHILIP DAVID LANGTON
Director 1995-01-31 2002-05-03
SEAN JOYCE
Director 1997-08-28 2000-04-10
JL NOMINEES TWO LIMITED
Nominated Secretary 1995-01-31 1995-01-31
JL NOMINEES ONE LIMITED
Nominated Director 1995-01-31 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY ANDERSON CRAFT ENABLE LTD. Director 2015-05-01 CURRENT 2015-05-01 Dissolved 2016-12-13
DAVID ANTHONY ANDERSON AUXIN SALES AND MARKETING LIMITED Director 2014-11-14 CURRENT 2014-08-20 Dissolved 2016-03-08
DAVID ANTHONY ANDERSON RIDE ELECTRIC GROUP LTD Director 2014-08-22 CURRENT 2014-08-22 Active
DAVID ANTHONY ANDERSON MANAGED LETS INTERNATIONAL LIMITED Director 2009-02-05 CURRENT 2009-01-07 Dissolved 2016-05-24
DAVID ANTHONY ANDERSON TECINTRO LTD Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2014-09-16
DAVID ANTHONY ANDERSON DAVID ANDERSON BUSINESS SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-09-04Withdrawal of a person with significant control statement on 2023-09-04
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART PREACHER
2023-08-18APPOINTMENT TERMINATED, DIRECTOR E W PROPERTIES LTD
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31Termination of appointment of David Anthony Anderson on 2022-08-04
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ANDERSON
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND ALI
2023-01-31DIRECTOR APPOINTED MR PHILIP BRENDAN MARSH
2023-01-31DIRECTOR APPOINTED MR RICCARDO SCANO
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-06AP01DIRECTOR APPOINTED MR PAUL RAYMOND ALI
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY ANN PLACE
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-09CH02Director's details changed for E W Properties Ltd on 2020-01-31
2020-03-09AP01DIRECTOR APPOINTED MR CALUM MCCARTHY
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE HART
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-23AP01DIRECTOR APPOINTED MRS HAYLEY ANN PLACE
2019-01-23AP01DIRECTOR APPOINTED MRS HAYLEY ANN PLACE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE NICHOLSON
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE NICHOLSON
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-11AP02Appointment of E W Properties Ltd as director on 2017-03-08
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES ROBINSON
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MISS KATIE LOUISE HART
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SANDFORD-COUCH
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0131/01/13 ANNUAL RETURN FULL LIST
2013-04-24CH01Director's details changed for John Stuart Preacher on 2013-01-31
2013-03-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN SANDFORD-COUCH
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-02AR0131/01/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-17AR0131/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE NICHOLSON / 31/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES ROBINSON / 31/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART PREACHER / 31/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MITCHELL / 31/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ANDERSON / 31/01/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ANDERSON / 31/01/2010
2009-04-03288aDIRECTOR APPOINTED MS SUSAN MITCHELL
2009-03-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WALTON
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY STEVEN WALTON
2009-02-26288aSECRETARY APPOINTED MR DAVID ANTHONY ANDERSON
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 35 PERCY PARK TYNEMOUTH TYNE & WEAR NE30 4JX
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-16288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-03288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2006-02-23363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-09288aNEW DIRECTOR APPOINTED
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-06288bDIRECTOR RESIGNED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-12363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-06363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 35 PERCY PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 35 PERCY PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
35 PERCY PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-31 £ 1,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 35 PERCY PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 1,514
Current Assets 2012-01-31 £ 1,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 35 PERCY PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 35 PERCY PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 35 PERCY PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35 PERCY PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 35 PERCY PARK MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 35 PERCY PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 35 PERCY PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 35 PERCY PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.