UKBizDB.co.uk

PEPER HAROW HOUSE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Portmore House, Church Street, Weybridge, England, KT13 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Corporate Secretary09 April 2022Active
6, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG

Director16 April 2004Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director28 February 2023Active
C/O Fairoak Estate Management Limited, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director28 February 2023Active
2 Lavender Lane, Rowledge, Farnham, GU10 4AY

Secretary01 April 2003Active
Peper Harow House, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG

Secretary01 September 2015Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary21 March 2002Active
Portmore House, Church Street, Weybridge, England, KT13 8DP

Corporate Secretary20 March 2017Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Corporate Secretary21 March 2002Active
Appartment 1, Peper Harow Park, Peper Harow, Godalming, United Kingdom, GU8 6BG

Director23 April 2010Active
Flat 32 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Director20 April 2006Active
7 Peper Harow House, Godalming, GU8 6BG

Director21 March 2002Active
Apt 7 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG

Director01 January 2008Active
3, Peper Harow Park, Peper Harow, Godalming, United Kingdom, GU8 6BG

Director23 April 2010Active
3 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG

Director21 March 2002Active
4 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG

Director21 March 2002Active
6 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG

Director21 March 2002Active
8 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG

Director21 March 2002Active
2 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG

Director15 November 2004Active
Peper Harow House, Peper Harow Park, Peper Harow, Godalming, England, GU8 6BG

Director25 November 2016Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director21 March 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Appoint corporate secretary company with name date.

Download
2022-05-19Address

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

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint corporate secretary company with name date.

Download
2017-07-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

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

Download

Copyright © 2024. All rights reserved.