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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD | Corporate Secretary | 20 August 2018 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 01 February 2022 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 02 October 2002 | Active |
Westbury House, Westbury Road, Brentwood, CM14 4JS | Secretary | 19 July 2005 | Active |
Flat 302, 1 Pepys Street, London, EC3N 2NU | Secretary | 16 March 2006 | Active |
Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 20 June 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 October 2002 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 02 October 2002 | Active |
3 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 16 March 2006 | Active |
2 Wieland Road, Northwood, HA6 3QU | Director | 18 July 2005 | Active |
88 Caulfield Road, Southend On Sea, SS3 9LW | Director | 16 March 2006 | Active |
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY | Director | 06 February 2017 | Active |
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 08 January 2015 | Active |
Flat 302, 1 Pepys Street, London, EC3N 2NU | Director | 16 March 2006 | Active |
31 Leconfield Road, Highbury, London, N5 2RZ | Director | 16 March 2006 | Active |
14 The Mount, Billericay, CM11 1HD | Director | 16 March 2006 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 04 March 2022 | Active |
14 Cromwell Crescent, London, SW5 9QW | Director | 16 March 2006 | Active |
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ | Director | 18 February 2014 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 02 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Change corporate secretary company with change date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Change corporate secretary company with change date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.