About

Registered Number: 05187144
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Having been setup in 2004, Percival House (Woodford Green) Management Company Ltd has its registered office in Chelmsford. We do not know the number of employees at the company. The companies directors are listed as Patel, Hitesh Ramesh, Pramanik, Rosada Sayed, Watson, Andrew Martin, Sullivan, James Victor, Brooks, Garry, Crofton, Janakan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hitesh Ramesh 06 March 2008 - 1
PRAMANIK, Rosada Sayed 01 July 2019 - 1
WATSON, Andrew Martin 13 July 2016 - 1
BROOKS, Garry 21 September 2006 08 December 2011 1
CROFTON, Janakan 13 July 2016 16 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, James Victor 30 April 2013 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 23 July 2019
AP01 - Appointment of director 09 July 2019
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 23 April 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 27 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 04 August 2015
AP04 - Appointment of corporate secretary 04 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 21 December 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 22 January 2008
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 12 February 2007
169 - Return by a company purchasing its own shares 14 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
CERTNM - Change of name certificate 25 October 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.