26 PEPYS ROAD LIMITED
ROCHESTER

Hellopages » Kent » Gravesham » ME3 7NW

Company number 02903886
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 11 TELEGRAPH HILL, HIGHAM, ROCHESTER, KENT, ME3 7NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 100 . The most likely internet sites of 26 PEPYS ROAD LIMITED are www.26pepysroad.co.uk, and www.26-pepys-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. 26 Pepys Road Limited is a Private Limited Company. The company registration number is 02903886. 26 Pepys Road Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of 26 Pepys Road Limited is 11 Telegraph Hill Higham Rochester Kent Me3 7nw. The cash in hand is £0.1k. It is £0k against last year. . HOLMAN, David Philip is a Secretary of the company. HOLMAN, David Philip is a Director of the company. HOLMAN, Wendy Carol is a Director of the company. Secretary PARRY, Clare Margaret has been resigned. Secretary RACE, Clare Margaret has been resigned. Secretary RENCKEN, Gabriele Christine has been resigned. Secretary RENCKEN, Gabriele Christine has been resigned. Director PARRY, Clare Margaret has been resigned. Director RACE, Clare Margaret has been resigned. Director RENCKEN, Gabriele Christine has been resigned. Director RENCKEN, Gabriele Christine has been resigned. Director TOWLE, Carola Ann Neville has been resigned. Director WEATE, Jeremy, Dr has been resigned. The company operates in "Residents property management".


26 pepys road Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLMAN, David Philip
Appointed Date: 01 November 2005

Director
HOLMAN, David Philip
Appointed Date: 19 September 2005
75 years old

Director
HOLMAN, Wendy Carol
Appointed Date: 03 March 2007
75 years old

Resigned Directors

Secretary
PARRY, Clare Margaret
Resigned: 01 June 1997
Appointed Date: 02 March 1994

Secretary
RACE, Clare Margaret
Resigned: 25 November 2004
Appointed Date: 01 July 2003

Secretary
RENCKEN, Gabriele Christine
Resigned: 01 November 2005
Appointed Date: 25 November 2004

Secretary
RENCKEN, Gabriele Christine
Resigned: 02 July 2003
Appointed Date: 01 June 1997

Director
PARRY, Clare Margaret
Resigned: 01 June 1997
Appointed Date: 02 March 1994
63 years old

Director
RACE, Clare Margaret
Resigned: 25 November 2004
Appointed Date: 01 July 2003
63 years old

Director
RENCKEN, Gabriele Christine
Resigned: 01 November 2005
Appointed Date: 25 November 2004
62 years old

Director
RENCKEN, Gabriele Christine
Resigned: 02 July 2003
Appointed Date: 01 June 1997
62 years old

Director
TOWLE, Carola Ann Neville
Resigned: 30 August 2001
Appointed Date: 02 March 1994
67 years old

Director
WEATE, Jeremy, Dr
Resigned: 19 September 2005
Appointed Date: 01 December 2001
56 years old

Persons With Significant Control

Mr David Philip Holman
Notified on: 28 February 2017
75 years old
Nature of control: Has significant influence or control

26 PEPYS ROAD LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 66 more events
24 Mar 1996
Return made up to 02/03/96; no change of members
02 Jan 1996
Accounts for a dormant company made up to 31 March 1995
02 Jan 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Mar 1995
Return made up to 02/03/95; full list of members
02 Mar 1994
Incorporation