17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 03639722
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 6 . The most likely internet sites of 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED are www.17pepysroadmanagementcompany.co.uk, and www.17-pepys-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. 17 Pepys Road Management Company Limited is a Private Limited Company. The company registration number is 03639722. 17 Pepys Road Management Company Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of 17 Pepys Road Management Company Limited is Grace Miller Co Ltd 84 Coombe Road New Malden Surrey Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. BODE, Simon Neil is a Director of the company. COX, Katharine Mary Charlton is a Director of the company. Secretary BEESTON, Nicolette has been resigned. Secretary JANNETTA, Tony has been resigned. Secretary J J HOMES (PROPERTIES) LTD has been resigned. Nominee Secretary MARGARETTA CORPORATE SECRETARIES LIMITED has been resigned. Director LIDDIARD, Andrea Meloney has been resigned. Nominee Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 15 July 2008

Director
BODE, Simon Neil
Appointed Date: 20 November 2006
52 years old

Director
COX, Katharine Mary Charlton
Appointed Date: 28 September 1998
75 years old

Resigned Directors

Secretary
BEESTON, Nicolette
Resigned: 14 September 2005
Appointed Date: 18 November 2003

Secretary
JANNETTA, Tony
Resigned: 18 November 2003
Appointed Date: 28 September 1998

Secretary
J J HOMES (PROPERTIES) LTD
Resigned: 15 July 2008
Appointed Date: 09 April 2005

Nominee Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Director
LIDDIARD, Andrea Meloney
Resigned: 21 November 2006
Appointed Date: 28 September 1998
52 years old

Nominee Director
MARGARETTA NOMINEES LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED Events

03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Director's details changed for Katharine Mary Charlton Cox on 10 November 2014
...
... and 56 more events
07 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Registered office changed on 07/10/98 from: 665 finchley road london NW2 2HN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Ad 28/09/98--------- £ si 4@1=4 £ ic 2/6
28 Sep 1998
Incorporation