Background WavePink WaveYellow Wave

PERCY COURT MANAGEMENT LIMITED (02231808)

PERCY COURT MANAGEMENT LIMITED (02231808) is an active UK company. incorporated on 17 March 1988. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. PERCY COURT MANAGEMENT LIMITED has been registered for 38 years. Current directors include BRYANT, Rebecca Mercedes Jessica, NASH, Ann Carol, Mrs..

Company Number
02231808
Status
active
Type
ltd
Incorporated
17 March 1988
Age
38 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Rebecca Mercedes Jessica, NASH, Ann Carol, Mrs.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY COURT MANAGEMENT LIMITED

PERCY COURT MANAGEMENT LIMITED is an active company incorporated on 17 March 1988 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERCY COURT MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02231808

LTD Company

Age

38 Years

Incorporated 17 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 3 January 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 October 2014To: 7 October 2014
C/O Chilton Estate Management Limited 6 Gay Street Bath Bath and North East Somerset BA1 2PH
From: 17 March 1988To: 7 October 2014
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Nov 09
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Mar 14
Director Joined
Jan 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 24
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BATH LEASEHOLD MANAGEMENT T/A BLM ESTATE MANAGEMENT

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 30 Oct 2025

BRYANT, Rebecca Mercedes Jessica

Active
Lyttelton Road, LondonN2 0EA
Born September 1982
Director
Appointed 10 Dec 2010

NASH, Ann Carol, Mrs.

Active
10 Percy Place, BathBA1 6AR
Born October 1948
Director
Appointed 18 Feb 2014

BROWNE, Rowland Basil Vernon

Resigned
Flat 7 11 Percy Place, BathBA1 6AR
Secretary
Appointed 03 Jul 1992
Resigned 01 Jan 1995

CASHMAN, Sonia

Resigned
11 Percy Place, BathBA1 6AR
Secretary
Appointed 28 Nov 1999
Resigned 15 May 2001

FIGGURES, John Martin Frank

Resigned
Bp Officers Mess, HuntingdonPE18 8QL
Secretary
Appointed 01 Jan 1995
Resigned 19 Mar 1999

HOWARD-KYAN, Michael

Resigned
169 Littleworth Lane, MelkshamSN12 8RF
Secretary
Appointed N/A
Resigned 03 Jul 1992

TIMOTHY, Kathryn Jane, Dr

Resigned
Flat 3 10 Percy Place, BathBA1 6AR
Secretary
Appointed 01 May 2001
Resigned 07 Mar 2003

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 07 Mar 2003
Resigned 01 Oct 2014

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2023

BROWNE, Rowland Basil Vernon

Resigned
Flat 7 11 Percy Place, BathBA1 6AR
Born November 1960
Director
Appointed 03 Jul 1992
Resigned 01 Jan 1995

BURNSTONE, Jonathan Adam Louis

Resigned
10 Percy Place, BathBA1 6AR
Born May 1961
Director
Appointed N/A
Resigned 11 May 1999

CASHMAN, Sonia

Resigned
Percy Place, BathBA1 6AR
Born December 1952
Director
Appointed 23 Sept 2010
Resigned 18 Nov 2025

CORNER, Rhona Amy

Resigned
BathBA1 2LP
Born April 1987
Director
Appointed 29 Jul 2021
Resigned 20 Oct 2023

FIGGURES, John Martin Frank

Resigned
Bp Officers Mess, HuntingdonPE18 8QL
Born November 1944
Director
Appointed 01 Jan 1995
Resigned 11 May 1999

HOWARD-KYAN, Michael

Resigned
169 Littleworth Lane, MelkshamSN12 8RF
Born February 1956
Director
Appointed N/A
Resigned 03 Jul 1992

JOHNSON, Miles

Resigned
CroydonCR0 1JB
Born September 1994
Director
Appointed 03 Jan 2019
Resigned 15 Jan 2021

SEVILLE, Stephanie Louisa

Resigned
Flat 3, BathBA1 6AR
Born December 1972
Director
Appointed 31 Mar 2006
Resigned 25 Sept 2009

TIMOTHY, Kathryn Jane, Dr

Resigned
Flat 3 10 Percy Place, BathBA1 6AR
Born March 1970
Director
Appointed 28 Nov 1999
Resigned 31 Mar 2006

UNDERWOOD, Robert

Resigned
Flat 2, BathBA1 6AR
Born August 1960
Director
Appointed 15 May 2001
Resigned 28 Nov 2012
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
7 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
22 June 1990
363363
Legacy
14 February 1990
225(1)225(1)
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Incorporation Company
17 March 1988
NEWINCIncorporation