Background WavePink WaveYellow Wave

40/44 GREAT PERCY STREET LIMITED (01432750)

40/44 GREAT PERCY STREET LIMITED (01432750) is an active UK company. incorporated on 25 June 1979. with registered office in 41 Great Percy Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 40/44 GREAT PERCY STREET LIMITED has been registered for 46 years. Current directors include GREENWOOD, Elisabeth Maud, PRICKETT, Susan Jean, PROBERT, Thomas John William.

Company Number
01432750
Status
active
Type
ltd
Incorporated
25 June 1979
Age
46 years
Address
41 Great Percy Street, WC1X 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENWOOD, Elisabeth Maud, PRICKETT, Susan Jean, PROBERT, Thomas John William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40/44 GREAT PERCY STREET LIMITED

40/44 GREAT PERCY STREET LIMITED is an active company incorporated on 25 June 1979 with the registered office located in 41 Great Percy Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40/44 GREAT PERCY STREET LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01432750

LTD Company

Age

46 Years

Incorporated 25 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

41 Great Percy Street London , WC1X 9RA,

Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Feb 19
Capital Reduction
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
Director Joined
Jan 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LAMONT, Margaret Ruth

Active
41 Great Percy StreetWC1X 9RA
Secretary
Appointed 19 Nov 2018

GREENWOOD, Elisabeth Maud

Active
Great Percy Street, LondonWC1X 9QR
Born May 1995
Director
Appointed 15 Jan 2026

PRICKETT, Susan Jean

Active
Great Percy Street, LondonWC1X 9QR
Born March 1945
Director
Appointed 07 Feb 2012

PROBERT, Thomas John William

Active
Great Percy Street, LondonWC1X 9RA
Born September 1986
Director
Appointed 14 Mar 2024

BEATTIE, Jennifer Jane Belissa

Resigned
41 Great Percy Street, LondonWC1X 9RA
Secretary
Appointed N/A
Resigned 19 Nov 2018

BARTER, Dale Christian

Resigned
41a Great Percy Street, LondonWC1X 9RA
Born July 1958
Director
Appointed 21 Mar 2007
Resigned 14 Mar 2024

BEATTIE, Jennifer Jane Belissa

Resigned
41 Great Percy Street, LondonWC1X 9RA
Born July 1947
Director
Appointed N/A
Resigned 21 Mar 2007

BRISEBOIS, Philip

Resigned
42 Great Percy Street, LondonWC1X 9QR
Born September 1945
Director
Appointed N/A
Resigned 08 Mar 1996

BROADBENT, Graham Neil

Resigned
Great Percy Street, LondonWC1X 9QR
Born March 1965
Director
Appointed 25 Jan 2018
Resigned 14 Sept 2023

HARRIS, Peter Charles, Professor

Resigned
42b Great Percy Street, LondonWC1X 9QR
Born May 1923
Director
Appointed 20 Mar 2000
Resigned 11 Dec 2002

ISAACS, Marie Elizabeth, Rev Dr

Resigned
44b Great Percy Street, LondonWC1X 9QR
Born March 1936
Director
Appointed N/A
Resigned 09 Aug 2016

LEWISON, Johsua George

Resigned
Great Percy Street, LondonWC1X 9QR
Born January 1982
Director
Appointed 01 Feb 2010
Resigned 01 Aug 2018

MILBURN, Oliver Wilton Douglas

Resigned
42a Great Percy Street, LondonWC1X 9QR
Born February 1973
Director
Appointed 09 Mar 2004
Resigned 12 Jul 2011

SHARP, Keith Richard

Resigned
88 Corbyn Street, LondonN4 3BZ
Born October 1950
Director
Appointed 20 Mar 2000
Resigned 20 Jul 2009

SIMLER, Roger

Resigned
40, LondonWC1
Born November 1964
Director
Appointed 17 Mar 1997
Resigned 01 Nov 1999

TOOTH, Roger Paul

Resigned
42 Great Percy Street, LondonWC1X 9QR
Born November 1955
Director
Appointed N/A
Resigned 08 Dec 1995

WIJERATNE, Jayanaka

Resigned
Great Percy Street, LondonWC1X 9QR
Born March 1984
Director
Appointed 25 Jan 2019
Resigned 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 July 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
13 August 1991
288288
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
11 June 1990
287Change of Registered Office
Legacy
5 April 1990
288288
Legacy
8 March 1990
363363
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts