104 PEPYS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

104 PEPYS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165474

Incorporation date

28/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

104 Pepys Road, London, SE14 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon21/04/2026
Appointment of Ms Jennifer Anne Palmer as a director on 2026-04-16
dot icon30/03/2026
Termination of appointment of Matthew James Murphy as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Catherine Elizabeth Fry as a secretary on 2026-03-20
dot icon30/03/2026
Cessation of Matthew James Murphy as a person with significant control on 2026-03-20
dot icon17/02/2026
Micro company accounts made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/02/2025
Director's details changed for Mr Matthew James Murphy on 2025-02-20
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon16/12/2023
Director's details changed for Mr Hardip Singh Begol on 2023-12-11
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/02/2023
Notification of Katy Meves as a person with significant control on 2022-09-22
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon19/10/2022
Director's details changed for Mr Hardip Singh Begol on 2022-10-06
dot icon22/08/2022
Appointment of Miss Katy Meves as a director on 2022-08-18
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Charlotte Zakss as a director on 2016-01-11
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/03/2014
Director's details changed for Charlotte Zakss on 2013-03-01
dot icon22/02/2014
Appointment of Ms Catherine Elizabeth Fry as a secretary
dot icon22/02/2014
Appointment of Mr Matthew James Murphy as a director
dot icon26/03/2013
Termination of appointment of Matthew Pell as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Hardip Singh Begol on 2011-12-19
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mr Hardip Singh Begol on 2010-02-28
dot icon06/03/2010
Director's details changed for Matthew Iain Pell on 2010-02-28
dot icon06/03/2010
Director's details changed for Charlotte Zakss on 2010-02-28
dot icon06/03/2010
Director's details changed for Hardip Singh Begol on 2008-10-31
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon08/05/2008
Director appointed charlotte zakss
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon02/04/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon08/01/2007
Secretary resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/04/2006
Return made up to 28/02/06; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon07/09/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon22/06/2000
Full accounts made up to 1999-06-30
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon14/03/1999
Return made up to 28/02/99; full list of members
dot icon29/01/1999
New director appointed
dot icon24/06/1998
Secretary resigned;director resigned
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: 14 orlop street greenwich london SE10 9AB
dot icon02/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Registered office changed on 02/04/98 from: 1B coleraine road blackheath london SE3 7PF
dot icon13/03/1998
Accounts for a small company made up to 1997-06-30
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Return made up to 28/02/98; full list of members
dot icon18/03/1997
Return made up to 28/02/97; full list of members
dot icon18/03/1997
New director appointed
dot icon15/10/1996
Accounting reference date notified as 30/06
dot icon14/03/1996
Secretary resigned
dot icon28/02/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.43K
-
0.00
-
-
2022
0
3.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begol, Hardip Singh
Director
21/01/1999 - Present
5
Meves, Katy
Director
18/08/2022 - Present
-
Mr Matthew James Murphy
Director
22/02/2014 - 20/03/2026
-
Fry, Catherine Elizabeth
Secretary
22/02/2014 - 20/03/2026
-
Palmer, Jennifer Anne
Director
16/04/2026 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 PEPYS ROAD MANAGEMENT LIMITED

104 PEPYS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at 104 Pepys Road, London, SE14 5SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 PEPYS ROAD MANAGEMENT LIMITED?

toggle

104 PEPYS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/02/1996 .

Where is 104 PEPYS ROAD MANAGEMENT LIMITED located?

toggle

104 PEPYS ROAD MANAGEMENT LIMITED is registered at 104 Pepys Road, London, SE14 5SG.

What does 104 PEPYS ROAD MANAGEMENT LIMITED do?

toggle

104 PEPYS ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 104 PEPYS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Ms Jennifer Anne Palmer as a director on 2026-04-16.