PERCSON PROPERTIES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02331173
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of PERCSON PROPERTIES LIMITED are www.percsonproperties.co.uk, and www.percson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percson Properties Limited is a Private Limited Company. The company registration number is 02331173. Percson Properties Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Percson Properties Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . ROBERTS, Peter Charles is a Secretary of the company. ROBERTS, Rowland John is a Director of the company. Secretary ROBERTS, Linda Margaret has been resigned. Secretary ROBERTS, Rowland John has been resigned. Secretary WALTERS, David Michael has been resigned. Secretary WILLIAMS, Karen Ailsa has been resigned. Director ROBERTS, Linda Margaret has been resigned. Director WILLIAMS, Karen Ailsa has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTS, Peter Charles
Appointed Date: 02 July 2014

Director

Resigned Directors

Secretary
ROBERTS, Linda Margaret
Resigned: 08 September 1997

Secretary
ROBERTS, Rowland John
Resigned: 01 February 1999
Appointed Date: 08 September 1997

Secretary
WALTERS, David Michael
Resigned: 14 March 2014
Appointed Date: 01 February 1999

Secretary
WILLIAMS, Karen Ailsa
Resigned: 02 July 2014
Appointed Date: 14 March 2014

Director
ROBERTS, Linda Margaret
Resigned: 01 May 1999
76 years old

Director
WILLIAMS, Karen Ailsa
Resigned: 20 March 2014
Appointed Date: 14 March 2014
59 years old

Persons With Significant Control

Catherine Sian Brooks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERCSON PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

06 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 132 more events
09 Jun 1989
Company name changed\certificate issued on 09/06/89
10 Apr 1989
Registered office changed on 10/04/89 from: 22 batchworth lane, northwood, middx, HA6 3DR

10 Apr 1989
Accounting reference date notified as 31/05

18 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1988
Incorporation

PERCSON PROPERTIES LIMITED Charges

30 May 2012
Deed of legal charge
Delivered: 6 June 2012
Status: Satisfied on 16 March 2015
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a flat 2 28 ockendon road de beauvoir tow…
11 May 2010
Debenture
Delivered: 18 May 2010
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 15 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2, 28 ockendon road london.
5 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 loring road isleworth.
31 March 2005
Legal charge of licensed premises
Delivered: 16 April 2005
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Coast restaurant, 2-4 dock street, porthcawl. By way of…
31 March 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Sunnyview marlpit lane porthcawl. By way of fixed charge…
31 March 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 15 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ty nant road morganstown. By way of fixed charge…
31 March 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 petworth house davigdor road hove. By way of fixed…
23 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 8 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: A fixed and floating charge over all the company's property…
23 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Old mill house rockfield monmouth monmouthshire t/no:…
23 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 cefn coed crescent cyncoes cardiff t/no: WA357829.
23 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 29 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, ynysbridge court, gwaelod y garth, cardiff, t/no…
24 March 2000
Mortgage
Delivered: 25 March 2000
Status: Satisfied on 5 August 2003
Persons entitled: Julian Hodge Bank Limited
Description: By way of legal mortgage f/h 9 cefn-coed crescent cyncoed…
29 January 1993
Mortgage
Delivered: 19 February 1993
Status: Satisfied on 2 March 2015
Persons entitled: Julian Hodge Bank Limited
Description: Sunnyview marlpitt lane porthcawl M.glam.. Floating charge…
2 September 1992
Mortgage
Delivered: 14 September 1992
Status: Satisfied on 29 January 2000
Persons entitled: Julian Hodge Bank Limited
Description: F/H land at tynant rd. Morganstown t/n wa 600721. floating…
19 May 1992
Mortgage
Delivered: 5 June 1992
Status: Satisfied on 2 March 2015
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings on the north east side of ty nant road…
14 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: Unit 5 riverside court tafffs wellls cardiff.
19 September 1991
Letter of charge and set off
Delivered: 1 October 1991
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
16 September 1991
Assignment of rental income
Delivered: 19 September 1991
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The right to receive all those rents and other payments (if…
16 September 1991
Assignment of rental income
Delivered: 19 September 1991
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The right to receive all those the rents and other payments…
16 September 1991
Assignment of rental income
Delivered: 19 September 1991
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The right to receive all those the rents and other payments…
30 November 1990
Assignment of rental income
Delivered: 6 December 1990
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: Right to receive all rents and other payments due under the…
28 March 1990
Legal charge
Delivered: 29 March 1990
Status: Satisfied on 31 October 1990
Persons entitled: Lovell Partnerships Homes Limited
Description: Piece or parcel of land ty-nant road ynysbridge taffs well…
28 July 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: F/H land at ty nant road ynysbridge road taffs well mid…
28 July 1989
Assignment
Delivered: 11 August 1989
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The entire beneficial interest in the agreement for lease…
28 July 1989
Letter of charge of set-off
Delivered: 1 August 1989
Status: Satisfied on 23 April 1992
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…