About

Registered Number: 04295255
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2a Chalmers Road, Banstead, Surrey, SM7 3HF

 

Based in Banstead in Surrey, 6 Percival Terrace Management Company Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Healey, Francesca, Brignall, Richard Charles, Brignall, Richard Charles, Browning, Noelene, Calder, Susan Jane, Hudson, Annie at Companies House. We do not know the number of employees at 6 Percival Terrace Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Francesca 09 October 2001 - 1
BRIGNALL, Richard Charles 09 October 2001 25 October 2010 1
BROWNING, Noelene 08 August 2007 04 June 2009 1
CALDER, Susan Jane 09 October 2001 31 July 2009 1
HUDSON, Annie 04 June 2009 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIGNALL, Richard Charles 09 October 2001 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 December 2018
PSC08 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 09 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 06 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
AP01 - Appointment of director 12 December 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 02 October 2002
225 - Change of Accounting Reference Date 26 July 2002
RESOLUTIONS - N/A 26 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.