85 PEPYS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

85 PEPYS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510247

Incorporation date

13/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

85d Pepys Road, New Cross, London SE14 5SECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon06/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon05/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon25/04/2023
Appointment of Miss Rebecca Jane Cole as a director on 2023-04-11
dot icon22/04/2023
Termination of appointment of Isabel Alejandra Cortes as a director on 2023-04-11
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/09/2021
Appointment of Ms Molly Caroline Smyth as a director on 2021-07-05
dot icon12/08/2021
Termination of appointment of Tamsin Margaret Joan Traill as a director on 2021-07-04
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-02-29
dot icon19/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-02-28
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-02-28
dot icon22/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon25/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/04/2015
Appointment of Ms Tamsin Margaret Joan Traill as a director on 2014-09-30
dot icon21/04/2015
Director's details changed for Ms Isabel Alejandra Cortes on 2014-09-20
dot icon21/04/2015
Termination of appointment of Paul Anthony Simpson as a director on 2014-09-30
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon28/04/2014
Appointment of Mrs Fiona Patton O'connor as a director
dot icon28/04/2014
Termination of appointment of Lisa Richards as a director
dot icon28/04/2014
Director's details changed for Bettina Ruth Muller on 2014-04-28
dot icon28/04/2014
Secretary's details changed for Ms Bettina Ruth Muller on 2014-04-28
dot icon28/04/2014
Registered office address changed from 85C Pepys Road New Cross London SE14 5SE on 2014-04-28
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon01/05/2013
Director's details changed for Bettina Ruth Muller on 2012-07-01
dot icon01/05/2013
Termination of appointment of Lisa Richards as a secretary
dot icon01/05/2013
Appointment of Ms Bettina Ruth Muller as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon10/04/2011
Termination of appointment of Isabel Cortes as a secretary
dot icon30/03/2011
Appointment of Mrs Lisa Klaire Richards as a secretary
dot icon29/03/2011
Director's details changed for Ms Lisa Klaire Gibbs on 2010-08-01
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon08/03/2010
Director's details changed for Ms Lisa Klaire Gibbs on 2009-10-02
dot icon08/03/2010
Director's details changed for Ms Isabel Alejandra Cortes on 2009-10-02
dot icon08/03/2010
Director's details changed for Bettina Ruth Muller on 2009-10-02
dot icon08/03/2010
Director's details changed for Paul Simpson on 2009-10-02
dot icon03/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon25/11/2009
Secretary's details changed for Ms Isabel Alejandra Cortes on 2009-10-02
dot icon30/03/2009
Return made up to 13/02/09; full list of members
dot icon30/03/2009
Director and secretary's change of particulars / isabel cortes / 29/03/2009
dot icon12/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon27/03/2008
Director appointed ms lisa klaire gibbs
dot icon06/03/2008
Return made up to 13/02/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 85B pepys road new cross london SE14 5SE
dot icon28/02/2008
Secretary appointed ms isabel alejandra cortes
dot icon27/02/2008
Appointment terminated director claudio avila
dot icon28/12/2007
Secretary resigned
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/04/2007
Return made up to 13/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon05/06/2006
Return made up to 13/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon09/03/2004
Return made up to 13/02/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/03/2003
Return made up to 13/02/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon23/10/2002
New director appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon10/04/2002
New secretary appointed
dot icon27/02/2002
Return made up to 13/02/02; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon02/05/2001
Return made up to 13/02/01; full list of members
dot icon01/03/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-02-29
dot icon25/02/2000
Return made up to 13/02/00; full list of members
dot icon25/02/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1999-02-28
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/04/1999
Return made up to 13/02/99; full list of members
dot icon08/03/1999
New director appointed
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon30/11/1998
Memorandum and Articles of Association
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon24/08/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon13/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.80K
-
0.00
-
-
2022
0
4.72K
-
0.00
-
-
2023
0
7.76K
-
0.00
-
-
2023
0
7.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.76K £Ascended64.22 % *

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
Cayetano, Bettina Ruth
Director
15/03/2002 - Present
-
O'connor, Fiona Patton
Director
17/05/2013 - Present
-
Smyth, Molly Caroline
Director
05/07/2021 - Present
-
Cole, Rebecca Jane
Director
11/04/2023 - Present
-
Cortes, Isabel Alejandra
Director
13/11/1998 - 11/04/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 85 PEPYS ROAD MANAGEMENT LIMITED

85 PEPYS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at 85d Pepys Road, New Cross, London SE14 5SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 85 PEPYS ROAD MANAGEMENT LIMITED?

toggle

85 PEPYS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/02/1998 .

Where is 85 PEPYS ROAD MANAGEMENT LIMITED located?

toggle

85 PEPYS ROAD MANAGEMENT LIMITED is registered at 85d Pepys Road, New Cross, London SE14 5SE.

What does 85 PEPYS ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 85 PEPYS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-02-28.