This company is commonly known as Pepler Mews Residents Association Limited. The company was founded 24 years ago and was given the registration number 03894100. The firm's registered office is in STEVENAGE. You can find them at Boxwood Lodge, Boxwood, Stevenage, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PEPLER MEWS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03894100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boxwood Lodge, Boxwood, Stevenage, Hertfordshire, SG2 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Pepler Mews, London, England, SE5 0HX | Secretary | 23 June 2023 | Active |
1 Pepler Mews, London, SE5 0HX | Director | 08 March 2003 | Active |
3, Pepler Mews, London, England, SE5 0HX | Director | 27 January 2020 | Active |
5, Pepler Mews, London, England, SE5 0HX | Director | 23 June 2023 | Active |
2, Pepler Mews, Cobourg Road, London, England, SE5 0HX | Director | 28 August 2023 | Active |
4 Pepler Mews, Coburg Road, London, | Director | 24 August 2000 | Active |
Boxwood Lodge, Boxwood, Stevenage, England, SG2 7AB | Secretary | 01 November 2019 | Active |
32 Freemans Close, Stoke Poges, SL2 4ER | Secretary | 14 December 1999 | Active |
4, Pepler Mews, London, SE5 0HX | Secretary | 01 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 December 1999 | Active |
2 Pepler Mews, London, SE5 0HX | Director | 01 July 2004 | Active |
5, Pepler Mews, London, England, SE5 0HX | Director | 27 January 2020 | Active |
3 Pepler Mews, London, SE5 0HX | Director | 16 June 2000 | Active |
35 Conygree Close, Lower Earley, Reading, RG6 4XE | Director | 07 February 2000 | Active |
35 Conygree Close, Lower Earley, Reading, RG6 4XE | Director | 07 February 2000 | Active |
3 Pepler Mews, Cobourg Road, London, SE5 0HX | Director | 16 February 2004 | Active |
60 Middle Road, Denham, UB9 5EQ | Director | 14 December 1999 | Active |
4 Popler Mews, \, London, SE5 0HX | Director | 24 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 December 1999 | Active |
Mr Federico Fontani | ||
Notified on | : | 11 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British,Italian |
Country of residence | : | England |
Address | : | 5, Pepler Mews, London, England, SE5 0HX |
Nature of control | : |
|
Mr Michael Philip Allingham | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Pepler Mews, London, England, SE5 0HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Termination secretary company with name termination date. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Change person secretary company with change date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.