This company is commonly known as 104 Pepys Road Management Limited. The company was founded 28 years ago and was given the registration number 03165474. The firm's registered office is in . You can find them at 104 Pepys Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 104 PEPYS ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03165474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 Pepys Road, London, SE14 5SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104 Pepys Road, London, SE14 5SG | Secretary | 22 February 2014 | Active |
91, Yeading Lane, Hayes, England, UB4 0EW | Director | 21 January 1999 | Active |
40, Horndean Road, Emsworth, England, PO10 7PT | Director | 18 August 2022 | Active |
104 Pepys Road, London, SE14 5SG | Director | 22 February 2014 | Active |
1b Coleraine Road, Blackheath, London, SE3 7PF | Secretary | 28 February 1996 | Active |
104 Pepys Road, New Cross, London, SE14 5SG | Secretary | 20 June 1998 | Active |
14 Orlop Street, Greenwich, London, SE10 9PA | Secretary | 15 March 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 28 February 1996 | Active |
Ground Floor Flat 104 Pepys Road, New Cross, London, SE14 5SG | Secretary | 13 August 2001 | Active |
1b Coleraine Road, Blackheath, London, SE3 7PF | Director | 07 January 1998 | Active |
104 Pepys Road, New Cross, London, SE14 5SG | Director | 20 June 1998 | Active |
Ground Floor Flat, 104 Pepys Road New Cross, London, SE14 5SG | Director | 13 August 2001 | Active |
1 Trenchard Street, Greenwich, London, SE10 9PA | Director | 28 February 1996 | Active |
Ground Floor Flat, 104, Pepys Road, London, SE14 5SG | Director | 12 March 2007 | Active |
14 Orlop Street, Greenwich, London, SE10 9PA | Director | 23 February 1997 | Active |
14, Colletts Walk, Woodbridge, England, IP12 4HS | Director | 08 June 2007 | Active |
Miss Katy Meves | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Horndean Road, Emsworth, England, PO10 7PT |
Nature of control | : |
|
Mr Matthew James Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Irish |
Address | : | 104 Pepys Road, SE14 5SG |
Nature of control | : |
|
Mr Hardip Singh Begol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Arabin Road, London, England, SE4 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Officers | Change person director company with change date. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.