UKBizDB.co.uk

PEPLER MEWS RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boxwood Lodge, Boxwood, Stevenage, Hertfordshire, SG2 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pepler Mews, London, England, SE5 0HX

Secretary23 June 2023Active
1 Pepler Mews, London, SE5 0HX

Director08 March 2003Active
3, Pepler Mews, London, England, SE5 0HX

Director27 January 2020Active
5, Pepler Mews, London, England, SE5 0HX

Director23 June 2023Active
2, Pepler Mews, Cobourg Road, London, England, SE5 0HX

Director28 August 2023Active
4 Pepler Mews, Coburg Road, London,

Director24 August 2000Active
Boxwood Lodge, Boxwood, Stevenage, England, SG2 7AB

Secretary01 November 2019Active
32 Freemans Close, Stoke Poges, SL2 4ER

Secretary14 December 1999Active
4, Pepler Mews, London, SE5 0HX

Secretary01 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1999Active
2 Pepler Mews, London, SE5 0HX

Director01 July 2004Active
5, Pepler Mews, London, England, SE5 0HX

Director27 January 2020Active
3 Pepler Mews, London, SE5 0HX

Director16 June 2000Active
35 Conygree Close, Lower Earley, Reading, RG6 4XE

Director07 February 2000Active
35 Conygree Close, Lower Earley, Reading, RG6 4XE

Director07 February 2000Active
3 Pepler Mews, Cobourg Road, London, SE5 0HX

Director16 February 2004Active
60 Middle Road, Denham, UB9 5EQ

Director14 December 1999Active
4 Popler Mews, \, London, SE5 0HX

Director24 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person secretary company with change date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-23Address

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

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.