Active - Proposal to Strike off
Company Information for PERCEVAL PROPERTIES LIMITED
8 WIGMORE STREET, LONDON, W1U 2RD,
|
Company Registration Number
07679554
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PERCEVAL PROPERTIES LIMITED | |
Legal Registered Office | |
8 WIGMORE STREET LONDON W1U 2RD Other companies in M1 | |
Company Number | 07679554 | |
---|---|---|
Company ID Number | 07679554 | |
Date formed | 2011-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 08:04:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERCEVAL PROPERTIES & INVESTMENTS, LLC | 3910 WATERFORD DR ROCKLEDGE FL 32955 | Active | Company formed on the 2021-07-06 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN LAWREY PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOTTLE AND BOARD LTD | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
JBR RECOVERY LIMITED | Director | 2008-08-20 | CURRENT | 1991-06-26 | Active | |
CHARTBAY LIMITED | Director | 2008-04-22 | CURRENT | 2000-08-31 | Active | |
ORVEC INTERNATIONAL LIMITED | Director | 2006-11-17 | CURRENT | 1974-04-26 | Liquidation | |
ORVEC HOLDINGS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-22 | Active | |
H2O VENTURE PARTNERS PE LIMITED | Director | 2006-03-01 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
RED ROSE PAVEMENTS LIMITED | Director | 2005-04-29 | CURRENT | 1985-06-24 | Active | |
JOINTLINE LIMITED | Director | 2005-04-29 | CURRENT | 1985-01-18 | Active | |
JOINTLINE HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-03-01 | Active | |
BRUNEL MORTGAGES AND LOANS LIMITED | Director | 2004-01-30 | CURRENT | 2000-12-15 | Active - Proposal to Strike off | |
LAWRENCE INDUSTRIES LIMITED | Director | 2001-10-26 | CURRENT | 1993-12-08 | Active | |
LAWRENCE INDUSTRIES HOLDINGS LIMITED | Director | 2001-09-25 | CURRENT | 2001-09-25 | Active | |
WEB SUPPLY SERVICES LIMITED | Director | 2000-03-14 | CURRENT | 2000-03-14 | Active | |
WASSELL LIMITED | Director | 2000-03-01 | CURRENT | 1994-08-08 | Active | |
PHIPPS & COMPANY LIMITED | Director | 1991-11-23 | CURRENT | 1983-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED STEPHEN LAWREY PHIPPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PERCEVAL PROPERTIES LIMITED are:
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. |