Background WavePink WaveYellow Wave

PERCY ROAD HOLDINGS LTD (13039264)

PERCY ROAD HOLDINGS LTD (13039264) is an active UK company. incorporated on 24 November 2020. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERCY ROAD HOLDINGS LTD has been registered for 5 years. Current directors include CHOUHAN, Kheraj Valji, CHOUHAN, Lata Kheraj.

Company Number
13039264
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOUHAN, Kheraj Valji, CHOUHAN, Lata Kheraj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY ROAD HOLDINGS LTD

PERCY ROAD HOLDINGS LTD is an active company incorporated on 24 November 2020 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERCY ROAD HOLDINGS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13039264

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

14 Dene Avenue Hounslow TW3 3AH United Kingdom
From: 2 December 2020To: 27 February 2023
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 24 November 2020To: 2 December 2020
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 20
Capital Update
Mar 21
Funding Round
Oct 22
New Owner
Oct 22
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHOUHAN, Kheraj Valji

Active
Elstree Gate, BorehamwoodWD6 1JD
Born November 1955
Director
Appointed 24 Nov 2020

CHOUHAN, Lata Kheraj

Active
Elstree Gate, BorehamwoodWD6 1JD
Born October 1958
Director
Appointed 24 Nov 2020

Persons with significant control

2

Mrs Lata Kheraj Chouhan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022

Mr Kheraj Valji Chouhan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Resolution
7 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2022
CS01Confirmation Statement
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Legacy
10 March 2021
SH20SH20
Legacy
10 March 2021
CAP-SSCAP-SS
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
26 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Incorporation Company
24 November 2020
NEWINCIncorporation