About

Registered Number: 04353359
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 35 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ

 

35 Percy Gardens Management Company Ltd was founded on 15 January 2002, it has a status of "Active". We don't know the number of employees at 35 Percy Gardens Management Company Ltd. The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDBACH, Gillian 14 November 2016 - 1
WANLESS, Vera, Lady 06 May 2008 - 1
SMITH, Wendy 15 March 2016 30 May 2017 1
TAYLOR, Joan 24 March 2004 14 November 2016 1
WADSWORTH, Sue 30 May 2017 11 November 2017 1
WILCOCK, Graham 11 September 2010 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WANLESS, Vera, Lady 15 March 2016 - 1
WILCOCK, Julia Ruth 11 September 2010 15 March 2016 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
TM01 - Termination of appointment of director 12 November 2017
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 30 October 2016
AP01 - Appointment of director 05 May 2016
CH01 - Change of particulars for director 28 April 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 28 March 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 31 January 2003
RESOLUTIONS - N/A 11 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
CERTNM - Change of name certificate 25 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.