91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05443830

Incorporation date

05/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon13/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-06
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon06/02/2026
Termination of appointment of Pinnacle Property Management as a secretary on 2026-02-06
dot icon06/02/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Tracy Anne Gill on 2026-02-06
dot icon06/02/2026
Director's details changed for Miss Joanna Ellen Gliddon on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Richard John Smith on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Aled Wyn Williams on 2026-02-06
dot icon06/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to 95 London Road Croydon Surrey CR0 2RF on 2026-02-06
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon15/10/2024
Termination of appointment of Charlotte Hilary Towers as a director on 2023-12-15
dot icon27/08/2024
Appointment of Mr Richard John Smith as a director on 2024-08-19
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2022
Termination of appointment of Tom Watson as a director on 2022-05-12
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon04/05/2020
Appointment of Miss Charlotte Hilary Towers as a director on 2020-05-04
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon10/04/2019
Appointment of Ms Tracy Anne Gill as a director on 2019-04-10
dot icon10/04/2019
Appointment of Mr Aled Wyn Williams as a director on 2019-04-10
dot icon10/04/2019
Appointment of Mr Tom Watson as a director on 2019-04-10
dot icon10/04/2019
Appointment of Miss Joanna Ellen Gliddon as a director on 2019-04-10
dot icon11/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-10
dot icon10/06/2016
Annual return made up to 2016-05-05 no member list
dot icon11/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-05 no member list
dot icon16/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/11/2014
Termination of appointment of Michael Gilbert as a director on 2014-11-17
dot icon09/05/2014
Annual return made up to 2014-05-05 no member list
dot icon16/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/05/2013
Termination of appointment of Tracy Gill as a director
dot icon07/05/2013
Annual return made up to 2013-05-05 no member list
dot icon13/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon10/05/2012
Annual return made up to 2012-05-05 no member list
dot icon03/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-05 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/06/2010
Appointment of Ms Tracy Ann Gill as a director
dot icon26/05/2010
Annual return made up to 2010-05-05 no member list
dot icon26/05/2010
Director's details changed for David Stanley Saunders on 2010-05-05
dot icon26/05/2010
Director's details changed for Michael Gilbert on 2010-05-05
dot icon26/05/2010
Director's details changed for Steven Bertie Namaseevayum on 2010-05-05
dot icon05/03/2010
Termination of appointment of James Abbott as a director
dot icon21/12/2009
Registered office address changed from the Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 2009-12-21
dot icon21/12/2009
Termination of appointment of Paul Fairbrother as a secretary
dot icon21/12/2009
Appointment of Pinnacle Property Management as a secretary
dot icon14/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon05/05/2009
Annual return made up to 05/05/09
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Annual return made up to 05/05/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon08/05/2007
Annual return made up to 05/05/07
dot icon28/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Resolutions
dot icon26/09/2006
Certificate of change of name
dot icon09/05/2006
Annual return made up to 05/05/06
dot icon09/05/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon16/05/2005
Secretary resigned
dot icon05/05/2005
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
26/03/2026
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)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/02/2026 - Present
2825
Watson, Tom
Director
10/04/2019 - 12/05/2022
5
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/11/2009 - 06/02/2026
37
Saunders, David Stanley
Director
18/09/2007 - Present
-
Smith, Richard John
Director
19/08/2024 - Present
-

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 91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 7 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 91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/2005 .

Where is 91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does 91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 PEPPARD ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-06.