UKBizDB.co.uk

ONE PEPYS STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Pepys Street Management Company Limited. The company was founded 21 years ago and was given the registration number 04551350. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ONE PEPYS STREET MANAGEMENT COMPANY LIMITED
Company Number:04551350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Corporate Secretary20 August 2018Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 February 2022Active
30 Cause End Road, Wootton, MK43 9DB

Secretary02 October 2002Active
Westbury House, Westbury Road, Brentwood, CM14 4JS

Secretary19 July 2005Active
Flat 302, 1 Pepys Street, London, EC3N 2NU

Secretary16 March 2006Active
Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary20 June 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 October 2002Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director02 October 2002Active
3 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director16 March 2006Active
2 Wieland Road, Northwood, HA6 3QU

Director18 July 2005Active
88 Caulfield Road, Southend On Sea, SS3 9LW

Director16 March 2006Active
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY

Director06 February 2017Active
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director08 January 2015Active
Flat 302, 1 Pepys Street, London, EC3N 2NU

Director16 March 2006Active
31 Leconfield Road, Highbury, London, N5 2RZ

Director16 March 2006Active
14 The Mount, Billericay, CM11 1HD

Director16 March 2006Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director04 March 2022Active
14 Cromwell Crescent, London, SW5 9QW

Director16 March 2006Active
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director18 February 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Director02 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Change corporate secretary company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Change corporate secretary company with change date.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-18Officers

Appoint corporate secretary company with name date.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.