UKBizDB.co.uk

PEPYS STREET RTM COMPANY LIMITED

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

This company is commonly known as Pepys Street Rtm Company Limited. The company was founded 17 years ago and was given the registration number 06058246. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEPYS STREET RTM COMPANY LIMITED
Company Number:06058246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Corporate Secretary28 August 2018Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director29 January 2013Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director10 April 2019Active
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director04 March 2022Active
4, Trafalgar Grove, Greenwich, London, United Kingdom, SE10 9TB

Director26 April 2007Active
Flat 302, 1 Pepys Street, London, EC3N 2NU

Secretary19 January 2007Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary20 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2007Active
79c, Onslow Gardens, London, United Kingdom, SW7 3BU

Director21 April 2009Active
38 Turnpike Lane, Uxbridge, UB10 0AJ

Director19 January 2007Active
88 Caulfield Road, Southend On Sea, SS3 9LW

Director19 January 2007Active
Pod Management Limited, 2 Angel Square, London, England, EC1V 1NY

Director05 February 2017Active
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director02 July 2014Active
Flat 302, 1 Pepys Street, London, EC3N 2NU

Director19 January 2007Active
31 Leconfield Road, Highbury, London, N5 2RZ

Director19 January 2007Active
14 The Mount, Billericay, CM11 1HD

Director19 January 2007Active
14 Cromwell Crescent, London, SW5 9QW

Director19 January 2007Active
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director18 February 2014Active
Flat 408 1, Pepys Street, London, EC3N 2NU

Director10 April 2008Active
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director16 April 2013Active
Flat 302, 1 Pepys Street, London, United Kingdom, EC3N 2NU

Director17 April 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change corporate secretary company with change date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-08-18Officers

Change corporate secretary company with change date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2020-01-19Address

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

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Change corporate secretary company with change date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint corporate secretary company with name date.

Download
2018-08-29Address

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

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.