Background WavePink WaveYellow Wave

PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED (02744090)

PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED (02744090) is an active UK company. incorporated on 1 September 1992. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include VASSALLO, Sarah Louise.

Company Number
02744090
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1992
Age
33 years
Address
C/O Jfm Block & Estate Management Middlesex House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VASSALLO, Sarah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED

PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1992 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERCY GARDENS WORCESTER PARK (BLOCK B) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02744090

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 1 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 1 September 1992To: 19 May 2023
Timeline

5 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JFM BLOCK MANAGEMENT LTD

Active
Middlesex House, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

VASSALLO, Sarah Louise

Active
Middlesex House, HarrowHA1 1BQ
Born July 1974
Director
Appointed 05 Mar 2026

BISHOP, Sharon Kerry

Resigned
14 Parsonage Lane, EnfieldEN2 0AJ
Secretary
Appointed 04 Oct 1994
Resigned 23 Aug 1996

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 01 Sept 1992
Resigned 11 May 1994

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Aug 2015

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 07 Apr 1998
Resigned 12 Oct 1998

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 11 May 1994
Resigned 26 Jul 1996

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 31 Oct 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Jul 1996
Resigned 06 Apr 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 18 May 2023

JFM BLOCK & ESTATE MANAGEMENT

Resigned
Middlesex House, HarrowHA1 1BQ
Corporate secretary
Appointed 19 May 2023
Resigned 11 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Sept 1992
Resigned 01 Sept 1992

ALNER, Christopher David

Resigned
3 Garnet House, Worcester ParkKT4 7SA
Born January 1975
Director
Appointed 23 Mar 1998
Resigned 31 May 2000

ARMOUR, David John

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1941
Director
Appointed 05 Apr 2004
Resigned 26 Feb 2020

CHARLTON, Ken Edward

Resigned
12 Garnet House, Worcester ParkKT4 7SA
Born January 1976
Director
Appointed 26 Jul 2000
Resigned 02 May 2003

COLEBOURNE, Paul Christopher

Resigned
Middlesex House, HarrowHA1 1BQ
Born March 1951
Director
Appointed 26 Feb 2020
Resigned 20 Oct 2025

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 01 Jul 1993
Resigned 11 May 1994

NEAT, Duncan

Resigned
17 Garnet House, Worcester ParkKT4 7SA
Born February 1968
Director
Appointed 04 Sept 2000
Resigned 05 Apr 2004

PEACOCK, Harry Graham

Resigned
24 Denton Road, IlkleyLS29 0AA
Born October 1939
Director
Appointed 03 Aug 2000
Resigned 09 Sept 2003

SEWELL, Susan Anne

Resigned
13 Poplar Grove, New MaldenKT3 3BY
Born September 1952
Director
Appointed 09 Aug 2000
Resigned 13 Mar 2002

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 11 May 1994
Resigned 24 Mar 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Sept 1992
Resigned 01 Sept 1993
Fundings
Financials
Latest Activities

Filing History

124

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
363aAnnual Return
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
12 September 2000
363aAnnual Return
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363aAnnual Return
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
3 June 1997
288cChange of Particulars
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
363aAnnual Return
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Legacy
19 January 1995
225(1)225(1)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
19 August 1994
363x363x
Legacy
24 June 1994
288288
Legacy
24 May 1994
288288
Gazette Filings Brought Up To Date
18 May 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 May 1994
287Change of Registered Office
Legacy
18 May 1994
363x363x
Gazette Notice Compulsary
5 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 1993
288288
Legacy
17 September 1992
288288
Incorporation Company
1 September 1992
NEWINCIncorporation