About

Registered Number: 05698203
Date of Incorporation: 04/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 5 Berengrave Lane, Gillingham, Kent, ME8 7LS

 

Percival Estates Ltd was founded on 04 February 2006 and are based in Kent. We don't currently know the number of employees at this company. There are 2 directors listed as Percival, Joanne Lindsay, Percival, Steven Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Joanne Lindsay 14 March 2006 - 1
PERCIVAL, Steven Peter 13 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CH01 - Change of particulars for director 15 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 November 2018
MR01 - N/A 31 July 2018
MR01 - N/A 20 July 2018
MR01 - N/A 20 July 2018
MR01 - N/A 20 July 2018
MR01 - N/A 20 July 2018
MR01 - N/A 20 July 2018
MR04 - N/A 09 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 16 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
363s - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 25 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
CERTNM - Change of name certificate 10 February 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.