PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED
BRISTOL JOYCLOVER PROPERTY MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS8 3LE

Company number 04868990
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 9A PERCIVAL ROAD, BRISTOL, ENGLAND, BS8 3LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from Garden Apartment Percival House 9D Percival Road Clifton Bristol Avon BS8 3LE to 9a Percival Road Bristol BS8 3LE on 30 August 2016. The most likely internet sites of PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED are www.percivalhousemanagementcompany.co.uk, and www.percival-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Percival House Management Company Limited is a Private Limited Company. The company registration number is 04868990. Percival House Management Company Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Percival House Management Company Limited is 9a Percival Road Bristol England Bs8 3le. The company`s financial liabilities are £2.05k. It is £-0.47k against last year. The cash in hand is £2.23k. It is £-0.45k against last year. And the total assets are £2.85k, which is £-0.07k against last year. THOMPSON, Helen Mary is a Secretary of the company. LOI, Jun Yi is a Director of the company. SCHOENMANN, Julietta Ann is a Director of the company. THOMPSON, Helen Mary is a Director of the company. WALSH, Valerie Ann is a Director of the company. Secretary MORRIS, Andrew has been resigned. Secretary NEWTON, Beverley Helen has been resigned. Secretary SCHOENMANN, Julietta Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, John Stuart has been resigned. Director HARRIS, Jeanette Susan has been resigned. Director HARRIS, Jeanette Susan has been resigned. Director HARRIS, Mark has been resigned. Director MORRIS, Andrew has been resigned. Director NEWTON, Beverley Helen has been resigned. Director SCHOENMANN, Juliette Ann has been resigned. Director WHITE, Barry Douglas has been resigned. Director WILDEBOER, Barbara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


percival house management company Key Finiance

LIABILITIES £2.05k
-19%
CASH £2.23k
-17%
TOTAL ASSETS £2.85k
-3%
All Financial Figures

Current Directors

Secretary
THOMPSON, Helen Mary
Appointed Date: 01 October 2015

Director
LOI, Jun Yi
Appointed Date: 19 February 2015
41 years old

Director
SCHOENMANN, Julietta Ann
Appointed Date: 01 January 2016
63 years old

Director
THOMPSON, Helen Mary
Appointed Date: 10 February 2015
69 years old

Director
WALSH, Valerie Ann
Appointed Date: 15 February 2015
65 years old

Resigned Directors

Secretary
MORRIS, Andrew
Resigned: 06 June 2005
Appointed Date: 13 January 2005

Secretary
NEWTON, Beverley Helen
Resigned: 13 January 2005
Appointed Date: 14 October 2003

Secretary
SCHOENMANN, Julietta Ann
Resigned: 31 December 2015
Appointed Date: 06 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Director
BARR, John Stuart
Resigned: 09 February 2015
Appointed Date: 13 January 2005
71 years old

Director
HARRIS, Jeanette Susan
Resigned: 02 September 2014
Appointed Date: 13 March 2012
64 years old

Director
HARRIS, Jeanette Susan
Resigned: 21 February 2011
Appointed Date: 06 June 2005
64 years old

Director
HARRIS, Mark
Resigned: 02 September 2014
Appointed Date: 21 February 2011
70 years old

Director
MORRIS, Andrew
Resigned: 06 June 2005
Appointed Date: 13 January 2005
61 years old

Director
NEWTON, Beverley Helen
Resigned: 28 June 2005
Appointed Date: 14 October 2003
69 years old

Director
SCHOENMANN, Juliette Ann
Resigned: 06 June 2005
Appointed Date: 13 January 2005
63 years old

Director
WHITE, Barry Douglas
Resigned: 13 January 2005
Appointed Date: 14 October 2003
86 years old

Director
WILDEBOER, Barbara
Resigned: 02 September 2014
Appointed Date: 11 February 2005
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mrs Helen Mary Thompson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
30 Aug 2016
Registered office address changed from Garden Apartment Percival House 9D Percival Road Clifton Bristol Avon BS8 3LE to 9a Percival Road Bristol BS8 3LE on 30 August 2016
25 Aug 2016
Appointment of Mrs Helen Mary Thompson as a secretary on 1 October 2015
17 May 2016
Director's details changed for Ms Helen Mary Barr on 1 August 2015
...
... and 69 more events
05 Nov 2003
New director appointed
05 Nov 2003
New secretary appointed;new director appointed
05 Nov 2003
Director resigned
05 Nov 2003
Secretary resigned;director resigned
18 Aug 2003
Incorporation