Background WavePink WaveYellow Wave

THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED (04102182)

THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED (04102182) is an active UK company. incorporated on 3 November 2000. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED has been registered for 25 years. Current directors include DUNNAKEY, Jonathan Richard, GRAINGER, Moira Ann, MORGAN, Jean and 3 others.

Company Number
04102182
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2000
Age
25 years
Address
39 Oakwood Grove, Warwick, CV34 5TD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNNAKEY, Jonathan Richard, GRAINGER, Moira Ann, MORGAN, Jean, PARSONS, Richard Leonard Stuart, STURZAKER, Frank, TRACEY, Jody
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED

THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED is an active company incorporated on 3 November 2000 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE WARWICK PERCY ESTATES COMMUNITY PROJECTS LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04102182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

39 Oakwood Grove Warwick, CV34 5TD,

Timeline

54 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORGAN, Jean

Active
33 Carlton House, Leamington SpaCV32 5HQ
Secretary
Appointed 21 Jun 2023

DUNNAKEY, Jonathan Richard

Active
Oakwood Grove, WarwickCV34 5TD
Born November 1971
Director
Appointed 04 Feb 2025

GRAINGER, Moira Ann

Active
Oakwood Grove, WarwickCV34 5TD
Born November 1956
Director
Appointed 27 Feb 2024

MORGAN, Jean

Active
Oakwood Grove, WarwickCV34 5TD
Born January 1950
Director
Appointed 27 Feb 2024

PARSONS, Richard Leonard Stuart

Active
Radford Road, Leamington SpaCV31 1NF
Born December 1979
Director
Appointed 21 Jun 2022

STURZAKER, Frank

Active
Oakwood Grove, WarwickCV34 5TD
Born February 1953
Director
Appointed 02 Jul 2024

TRACEY, Jody

Active
Oakwood Grove, WarwickCV34 5TD
Born July 1980
Director
Appointed 27 Feb 2024

FINNEY, Alwyn

Resigned
72 Emscote Road, WarwickCV34 5QG
Secretary
Appointed 06 Jun 2007
Resigned 25 May 2011

HODGETTS, Anne Christine

Resigned
14 Emscote Road, WarwickCV34 4PP
Secretary
Appointed 03 Nov 2000
Resigned 21 May 2008

SMITH, Ian

Resigned
39 Oakwood GroveCV34 5TD
Secretary
Appointed 25 May 2011
Resigned 01 Sept 2014

ATAKAN, Sena

Resigned
Oakwood Grove, WarwickCV34 5TD
Born May 1992
Director
Appointed 05 Mar 2024
Resigned 02 Apr 2025

BAUGH, Andrew David Randall

Resigned
31 Blacklow Road, WarwickCV34 5SX
Born May 1939
Director
Appointed 03 May 2006
Resigned 23 Sept 2020

BRAY, Jeremy Francis

Resigned
Blacklow Road, WarwickCV34 5SZ
Born February 1961
Director
Appointed 08 Jun 2016
Resigned 23 May 2018

CHERRY, Christine Alayne

Resigned
Kineton Road, WarwickCV35 9LQ
Born December 1962
Director
Appointed 23 Jun 2021
Resigned 21 Jun 2023

DAVIES, Diane

Resigned
Oakwood Grove, WarwickCV34 5TD
Born July 1962
Director
Appointed 08 Jun 2016
Resigned 05 Mar 2024

EVANS, Peter Mcguiness

Resigned
40 Oakwood Grove, WarwickCV34 5TD
Born February 1957
Director
Appointed 26 May 2004
Resigned 06 Jun 2007

FINNEY, Alwyn

Resigned
72 Emscote Road, WarwickCV34 5QG
Born August 1944
Director
Appointed 06 Jun 2007
Resigned 25 May 2011

FITZMAURICE, Caroline

Resigned
39 Oakwood GroveCV34 5TD
Born May 1964
Director
Appointed 06 Jun 2007
Resigned 03 Jun 2015

HARRIS, Nicola Roberta

Resigned
Henley Gardens, Henley In ArdenB95 5FX
Born March 1968
Director
Appointed 16 Oct 2019
Resigned 05 Mar 2024

JONES, Anthony Edward

Resigned
Leyfields Crescent, WarwickCV34 6BA
Born November 1945
Director
Appointed 08 Jun 2016
Resigned 12 Jun 2019

KANG, Ragbhir

Resigned
Leyburn Close, WarwickCV34 5XX
Born May 1976
Director
Appointed 04 Jun 2014
Resigned 07 Nov 2016

KEAL, Emily Jane

Resigned
Addison Road, RugbyCV22 7EZ
Born October 1988
Director
Appointed 08 Jun 2016
Resigned 24 May 2017

KENYON, Helen Mary

Resigned
Cloister Crofts, Leamington SpaCV32 6QG
Born May 1966
Director
Appointed 29 Apr 2009
Resigned 24 May 2017

LURY, Anthony Patrick

Resigned
All Saints Vicarage, WarwickCV34 5NJ
Born February 1949
Director
Appointed 03 Nov 2000
Resigned 12 Nov 2001

MALEBYE, Thato

Resigned
Keir Close, Leamington SpaCV32 5WE
Born December 1991
Director
Appointed 04 Jun 2014
Resigned 16 Oct 2019

MARTIN-ABEL, Shirley Jayne

Resigned
39 Oakwood GroveCV34 5TD
Born July 1958
Director
Appointed 20 Oct 2010
Resigned 22 May 2013

MCCLELLAN, Su

Resigned
1 Cornwall Close, WarwickCV34 5HX
Born December 1966
Director
Appointed 12 Nov 2001
Resigned 27 Sept 2005

MCFARLAND, Misan Angela

Resigned
31 Oakwood Grove, WarwickCV34 5TD
Born February 1957
Director
Appointed 14 Mar 2002
Resigned 27 Sept 2005

MOY, Harry Joseph

Resigned
Tile Hill Lane, CoventryCV4 9DF
Born February 1995
Director
Appointed 19 Jul 2017
Resigned 20 Jan 2022

PARKER, Pamela

Resigned
6 Larch Grove, WarwickCV34 5TA
Born May 1938
Director
Appointed 14 Mar 2002
Resigned 27 Sept 2005

SAUNDERS, Brenda

Resigned
22 Laburnum Grove, WarwickCV34 5TG
Born July 1950
Director
Appointed 27 Apr 2005
Resigned 20 May 2009

SCOTT, Wendy

Resigned
Oakwood Grove, WarwickCV34 5TD
Born May 1963
Director
Appointed 05 Mar 2024
Resigned 04 Feb 2025

SMITH, Ian William

Resigned
14 Oakwood Grove, WarwickCV34 5TD
Born May 1940
Director
Appointed 03 Nov 2000
Resigned 01 Sept 2014

STEPHENS, Emma Jamila

Resigned
St. Johns Court, WarwickCV34 4NL
Born October 1983
Director
Appointed 04 Jun 2015
Resigned 23 May 2018

TEMPLE, Jon

Resigned
Bentley Close, Leamington SpaCV32 7SR
Born February 1976
Director
Appointed 18 Oct 2017
Resigned 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
20 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 May 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
225Change of Accounting Reference Date
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Incorporation Company
3 November 2000
NEWINCIncorporation