11A PEPYS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737757

Incorporation date

07/07/1983

Size

Dormant

Contacts

Registered address

Registered address

11a Pepys Road, London SW20 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1983)
dot icon16/01/2026
Notification of Andrew Steiert as a person with significant control on 2026-01-14
dot icon14/01/2026
Withdrawal of a person with significant control statement on 2026-01-14
dot icon02/01/2026
Director's details changed for Mr Chung Yeung Ng on 2026-01-02
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon29/08/2025
Appointment of Mr Oleg Petrenko as a director on 2025-08-27
dot icon27/08/2025
Termination of appointment of Madhab Chandra Saha as a director on 2025-08-27
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon11/04/2024
Termination of appointment of Nicholas Benedict Short as a secretary on 2024-01-10
dot icon11/04/2024
Termination of appointment of Nicholas Benedict Short as a director on 2024-01-10
dot icon22/02/2024
Appointment of Mr Chung Yeung Ng as a director on 2024-01-10
dot icon21/02/2024
Registered office address changed from The Coach House Bullen Road Ryde Isle of Wight PO33 1AU United Kingdom to 11a Pepys Road London SW20 8NJ on 2024-02-21
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon18/10/2022
Director's details changed for Mr Andy Steiert on 2022-09-08
dot icon08/09/2022
Director's details changed for Dr Madhab Chandra Saha on 2022-01-19
dot icon31/12/2021
Termination of appointment of Thomas Johannes Richter as a director on 2021-09-23
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Appointment of Mr Cornelius Johannes Christiaan Claassen as a director on 2021-09-23
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/09/2018
Director's details changed for Mr Nicholas Benedict Short on 2018-08-28
dot icon27/09/2018
Registered office address changed from 61 Camborne Road Morden Surrey SM4 4JL to The Coach House Bullen Road Ryde Isle of Wight PO33 1AU on 2018-09-27
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-13 no member list
dot icon14/09/2015
Termination of appointment of Jan Louis Van Den Berg as a director on 2014-12-31
dot icon14/09/2015
Termination of appointment of Jan Louis Van Den Berg as a secretary on 2014-12-31
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Nicholas Benedict Short as a secretary on 2014-10-07
dot icon07/10/2014
Annual return made up to 2014-09-13 no member list
dot icon07/10/2014
Appointment of Mr Andrew Steiert as a director on 2014-09-18
dot icon07/10/2014
Registered office address changed from 9 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ to 61 Camborne Road Morden Surrey SM4 4JL on 2014-10-07
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-13 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-13 no member list
dot icon29/10/2012
Appointment of Dr Madhab Chandra Saha as a director
dot icon28/10/2012
Appointment of Mr Nicholas Benedict Short as a director
dot icon28/10/2012
Termination of appointment of Heather Little as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-13 no member list
dot icon24/10/2011
Registered office address changed from 11a Pepys Road Raynes Park London SW20 8NJ on 2011-10-24
dot icon02/07/2011
Termination of appointment of Heather Little as a secretary
dot icon02/07/2011
Appointment of Mr Jan Louis Van Den Berg as a secretary
dot icon02/07/2011
Director's details changed for Jan Louis Van Den Berg on 2011-01-16
dot icon01/01/2011
Termination of appointment of Kate Cooper as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-13 no member list
dot icon17/09/2010
Director's details changed for Heather May Little on 2010-09-13
dot icon17/09/2010
Director's details changed for Jan Louis Van Den Berg on 2010-09-13
dot icon17/09/2010
Director's details changed for Mr Thomas Johannes Richter on 2010-09-13
dot icon13/01/2010
Director's details changed for Kate Manning on 2009-12-14
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-09-13 no member list
dot icon24/11/2009
Director's details changed for Jan Louis Van Den Berg on 2009-08-21
dot icon24/11/2009
Director's details changed for Mr Thomas Johannes Richter on 2008-10-31
dot icon01/10/2008
Annual return made up to 13/09/08
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2007
Annual return made up to 13/09/07
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2006
Annual return made up to 13/09/06
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2005
Annual return made up to 13/09/05
dot icon14/09/2005
Director's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon14/10/2004
Annual return made up to 23/09/04
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Secretary resigned;director resigned
dot icon14/12/2003
New secretary appointed
dot icon11/09/2003
Annual return made up to 23/09/03
dot icon07/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
New director appointed
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Annual return made up to 23/09/02
dot icon19/02/2002
New director appointed
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Annual return made up to 23/09/01
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Annual return made up to 23/09/00
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Annual return made up to 23/09/99
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Annual return made up to 25/09/98
dot icon30/09/1998
New director appointed
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Annual return made up to 25/09/97
dot icon21/05/1997
Director resigned
dot icon11/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/10/1996
Annual return made up to 25/09/96
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon18/09/1995
Annual return made up to 25/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Annual return made up to 25/09/94
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Director resigned;new director appointed
dot icon24/09/1993
Annual return made up to 25/09/93
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Annual return made up to 25/09/92
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Annual return made up to 25/09/91
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon01/10/1990
Annual return made up to 25/09/90
dot icon19/07/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Annual return made up to 31/03/88
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1989
Annual return made up to 31/03/89
dot icon04/05/1989
Full accounts made up to 1988-03-31
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Annual return made up to 04/11/87
dot icon23/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Annual return made up to 10/09/86
dot icon07/07/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saha, Madhab Chandra, Dr
Director
01/01/2011 - 27/08/2025
-
Petrenko, Oleg
Director
27/08/2025 - Present
5
Steiert, Andy
Director
18/09/2014 - Present
4
Richter, Thomas Johannes
Director
15/04/2005 - 23/09/2021
6
Short, Nicholas Benedict
Director
06/01/2012 - 10/01/2024
2

Persons with Significant Control

2
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 11A PEPYS ROAD MANAGEMENT COMPANY LIMITED

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1983 with the registered office located at 11a Pepys Road, London SW20 8NJ. There are currently 4 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 11A PEPYS ROAD MANAGEMENT COMPANY LIMITED?

toggle

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1983 .

Where is 11A PEPYS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED is registered at 11a Pepys Road, London SW20 8NJ.

What does 11A PEPYS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

11A PEPYS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11A PEPYS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of Andrew Steiert as a person with significant control on 2026-01-14.