UKBizDB.co.uk

PEPPERSGATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Peppersgate Management Company Limited. The company was founded 25 years ago and was given the registration number 03685373. The firm's registered office is in HORSHAM. You can find them at 25 Carfax, , Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEPPERSGATE MANAGEMENT COMPANY LIMITED
Company Number:03685373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Carfax, Horsham, West Sussex, England, RH12 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Carfax, Horsham, England, RH12 1EE

Secretary09 April 2020Active
25, Carfax, Horsham, England, RH12 1EE

Director25 April 2022Active
10 Peppersgate, Lower Beeding, RH13 6ND

Director15 October 2007Active
Acorn Cottage, 4 Peppersgate, Lower Beeding, Horsham, England, RH13 6ND

Director01 March 2021Active
Junipers 6 Richmead Gardens, Mayfield, TN20 6DE

Secretary22 December 1998Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary17 December 1998Active
6 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Secretary05 November 2001Active
5, Peppersgate, Lower Beeding, England, RH13 6ND

Director02 November 2011Active
19, Peppersgate, Lower Beeding, England, RH13 6ND

Director12 November 2013Active
8 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director05 November 2001Active
5 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director05 November 2001Active
12, Peppersgate, Lower Beeding, Horsham, England, RH13 6ND

Director01 January 2008Active
20, Peppersgate, Lower Beeding, Horsham, England, RH13 6ND

Director27 November 2017Active
13 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director05 November 2001Active
Crabtree House, Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director01 January 2008Active
Sussex House Grange Road, Uckfield, TN22 1QU

Director17 December 1998Active
22 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director05 November 2001Active
17 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director05 November 2001Active
17, Peppersgate, Lower Beeding, Horsham, England, RH13 6ND

Director12 November 2013Active
20 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director06 November 2002Active
Holly Cottage, Forest Road, Colgate, Horsham, RH12 4TD

Director22 December 1998Active
4 Peppersgate, Lower Beeding, Horsham, RH13 6ND

Director06 November 2002Active

People with Significant Control

Mr Paul Stephen Bunting
Notified on:30 June 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:25, Carfax, Horsham, England, RH12 1EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Address

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

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Address

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

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.