PERCIVAL COURT MANAGEMENT LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9HE

Company number 02029446
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address PERCIVAL COURT MANAGEMENT LIMITED, 24 ROUNDMOOR DRIVE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 22 . The most likely internet sites of PERCIVAL COURT MANAGEMENT LIMITED are www.percivalcourtmanagement.co.uk, and www.percival-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Percival Court Management Limited is a Private Limited Company. The company registration number is 02029446. Percival Court Management Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Percival Court Management Limited is Percival Court Management Limited 24 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire En8 9he. . LOVELL, Kim Susan is a Director of the company. Secretary ARNOLD, Lindsay has been resigned. Secretary BELL, Trevor has been resigned. Secretary LOVELL, Kim Susan has been resigned. Secretary MCEVOY, Hailey has been resigned. Secretary PRIOR, Maureen has been resigned. Director O'CONNOR, Katherine Elizabeth has been resigned. Director WOODHOUSE, Denise Jean has been resigned. The company operates in "Residents property management".


Current Directors

Director
LOVELL, Kim Susan
Appointed Date: 27 June 2000
56 years old

Resigned Directors

Secretary
ARNOLD, Lindsay
Resigned: 30 May 2007
Appointed Date: 01 October 2004

Secretary
BELL, Trevor
Resigned: 23 November 1994

Secretary
LOVELL, Kim Susan
Resigned: 01 October 2004
Appointed Date: 23 November 1994

Secretary
MCEVOY, Hailey
Resigned: 31 July 2012
Appointed Date: 01 April 2008

Secretary
PRIOR, Maureen
Resigned: 01 April 2008
Appointed Date: 30 May 2007

Director
O'CONNOR, Katherine Elizabeth
Resigned: 27 February 2004
Appointed Date: 24 September 2001
52 years old

Director
WOODHOUSE, Denise Jean
Resigned: 24 September 2001
69 years old

Persons With Significant Control

Miss Kim Susan Lovell
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

PERCIVAL COURT MANAGEMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 22

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 22

...
... and 79 more events
14 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Registered office changed on 16/09/86 from: epworth house 25/35 city road london EC1Y 1AA

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Memorandum and Articles of Association
27 Aug 1986
Company name changed squareturn LIMITED\certificate issued on 27/08/86