This company is commonly known as Peper Harow House Limited. The company was founded 22 years ago and was given the registration number 04400962. The firm's registered office is in WEYBRIDGE. You can find them at Portmore House, Church Street, Weybridge, . This company's SIC code is 98000 - Residents property management.
Name | : | PEPER HAROW HOUSE LIMITED |
---|---|---|
Company Number | : | 04400962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmore House, Church Street, Weybridge, England, KT13 8DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Corporate Secretary | 09 April 2022 | Active |
6, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG | Director | 16 April 2004 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 28 February 2023 | Active |
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 28 February 2023 | Active |
2 Lavender Lane, Rowledge, Farnham, GU10 4AY | Secretary | 01 April 2003 | Active |
Peper Harow House, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG | Secretary | 01 September 2015 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Secretary | 21 March 2002 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Corporate Secretary | 20 March 2017 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Corporate Secretary | 21 March 2002 | Active |
Appartment 1, Peper Harow Park, Peper Harow, Godalming, United Kingdom, GU8 6BG | Director | 23 April 2010 | Active |
Flat 32 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF | Director | 20 April 2006 | Active |
7 Peper Harow House, Godalming, GU8 6BG | Director | 21 March 2002 | Active |
Apt 7 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG | Director | 01 January 2008 | Active |
3, Peper Harow Park, Peper Harow, Godalming, United Kingdom, GU8 6BG | Director | 23 April 2010 | Active |
3 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG | Director | 21 March 2002 | Active |
4 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG | Director | 21 March 2002 | Active |
6 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG | Director | 21 March 2002 | Active |
8 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG | Director | 21 March 2002 | Active |
2 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG | Director | 15 November 2004 | Active |
Peper Harow House, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG | Director | 25 November 2016 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 21 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.