17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639722

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2025-01-31
dot icon04/06/2025
Appointment of Grace Miller Limited as a secretary on 2025-02-01
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-07-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon08/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Director's details changed for Katharine Mary Charlton Cox on 2014-11-10
dot icon10/11/2014
Director's details changed for Simon Neil Bode on 2014-11-10
dot icon28/10/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co on 2011-09-12
dot icon14/09/2011
Registered office address changed from 2a Lambton Road London SW20 0LR on 2011-09-14
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon21/10/2010
Director's details changed for Simon Neil Bode on 2010-09-28
dot icon21/10/2010
Secretary's details changed for Grace Miller & Co on 2010-09-28
dot icon21/10/2010
Director's details changed for Katharine Mary Charlton Cox on 2010-09-28
dot icon14/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon08/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 28/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / simon bode / 01/08/2008
dot icon15/09/2008
Registered office changed on 15/09/2008 from 146 stanley park road carshalton surrey SM5 3JG
dot icon15/09/2008
Secretary appointed grace miller & co
dot icon12/09/2008
Appointment terminated secretary homes property services
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/11/2007
Return made up to 28/09/07; full list of members
dot icon28/12/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon01/11/2006
Return made up to 28/09/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 28/09/05; full list of members
dot icon21/09/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon20/06/2005
Registered office changed on 20/06/05 from: 17 pepys road london SW20 8NJ
dot icon10/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/10/2004
Return made up to 28/09/04; full list of members
dot icon19/08/2004
Amended accounts made up to 2003-09-30
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Secretary's particulars changed
dot icon10/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon24/11/2003
New secretary appointed
dot icon09/10/2003
Return made up to 28/09/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 28/09/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 28/09/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon21/12/2000
Accounts for a small company made up to 2000-09-30
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon04/04/2000
Director's particulars changed
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon19/10/1999
Return made up to 28/09/99; full list of members
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
Registered office changed on 07/10/98 from: 665 finchley road london NW2 2HN
dot icon07/10/1998
Ad 28/09/98--------- £ si 4@1=4 £ ic 2/6
dot icon28/09/1998
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
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA NOMINEES LIMITED
Nominee Director
27/09/1998 - 27/09/1998
87
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominee Secretary
27/09/1998 - 27/09/1998
76
Liddiard, Andrea Meloney
Director
27/09/1998 - 20/11/2006
-
Jannetta, Tony
Secretary
27/09/1998 - 17/11/2003
-
GRACE MILLER & CO
Corporate Secretary
15/07/2008 - 31/01/2025
85

Persons with Significant Control

1
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 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED

17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 28/09/1998 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 28/09/1998 .

Where is 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED located?

toggle

17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-28 with updates.