Background WavePink WaveYellow Wave

PERCY VILLAGE LIMITED (04393452)

PERCY VILLAGE LIMITED (04393452) is an active UK company. incorporated on 13 March 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PERCY VILLAGE LIMITED has been registered for 24 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 3 others.

Company Number
04393452
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY VILLAGE LIMITED

PERCY VILLAGE LIMITED is an active company incorporated on 13 March 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PERCY VILLAGE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04393452

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MISLEX (335) LIMITED
From: 13 March 2002To: 29 April 2002
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Joined
Aug 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Aug 17
Director Left
Oct 17
Loan Secured
Jun 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 28 Mar 2002

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 28 Mar 2002

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 28 Mar 2002

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate secretary
Appointed 13 Mar 2002
Resigned 28 Mar 2002

HAGER, Jonathan

Resigned
4 Thomas More Square, LondonE1W 1YW
Born July 1966
Director
Appointed 01 Aug 2012
Resigned 10 Oct 2017

PARNES, Daniel Gavin

Resigned
15 Middleway, LondonNW11 6SN
Born October 1970
Director
Appointed 28 Mar 2002
Resigned 04 Mar 2010

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate director
Appointed 13 Mar 2002
Resigned 28 Mar 2002

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
363aAnnual Return
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
13 June 2005
288cChange of Particulars
Legacy
20 April 2005
363aAnnual Return
Legacy
7 April 2005
288cChange of Particulars
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363aAnnual Return
Legacy
15 November 2002
288cChange of Particulars
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation