PEPYS ROAD MANAGEMENT COMPANY LIMITED
LONDON.

Hellopages » Greater London » Lewisham » SE14 5SB

Company number 02687329
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 2,PEPYS ROAD,, TELEGRAPH HILL,, LONDON., SE14 5SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Termination of appointment of James Richard Alexander Gouldbourn as a director on 1 November 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of PEPYS ROAD MANAGEMENT COMPANY LIMITED are www.pepysroadmanagementcompany.co.uk, and www.pepys-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Barbican Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 5 miles; to Bickley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pepys Road Management Company Limited is a Private Limited Company. The company registration number is 02687329. Pepys Road Management Company Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Pepys Road Management Company Limited is 2 Pepys Road Telegraph Hill London Se14 5sb. . GOULBOURN, James Richard Alexander is a Director of the company. LUU, Vid is a Director of the company. RIZVI, Yasmin is a Director of the company. Secretary CLOW, Christopher John has been resigned. Secretary DALE, Adam has been resigned. Secretary O'ROURKE, Ryan William has been resigned. Secretary O'ROURKE, Ryan William has been resigned. Secretary YOUNGS, Jeremy Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BITTINER, Alexander James has been resigned. Director CROSS, Edward James Pearl has been resigned. Director DALE, Adam has been resigned. Director GOULDBOURN, James Richard Alexander has been resigned. Director LA BASTIDE, Julian has been resigned. Director NORTH, Richard Ian has been resigned. Director RIZVI, Riaz has been resigned. Director ROSS, Callum has been resigned. Director SHELTON, Ryan Michael has been resigned. Director SHELTON, Ryan Michael has been resigned. Director WALLACE, Claudia Ann has been resigned. Director YOUNGS, Sanchia has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


pepys road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOULBOURN, James Richard Alexander
Appointed Date: 09 September 2016
40 years old

Director
LUU, Vid
Appointed Date: 06 February 2013
42 years old

Director
RIZVI, Yasmin
Appointed Date: 24 January 2011
48 years old

Resigned Directors

Secretary
CLOW, Christopher John
Resigned: 19 September 2001
Appointed Date: 04 March 2001

Secretary
DALE, Adam
Resigned: 06 February 2013
Appointed Date: 04 July 2007

Secretary
O'ROURKE, Ryan William
Resigned: 04 July 2007
Appointed Date: 10 February 2005

Secretary
O'ROURKE, Ryan William
Resigned: 10 February 2005
Appointed Date: 25 November 2001

Secretary
YOUNGS, Jeremy Charles
Resigned: 10 January 2001
Appointed Date: 24 March 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 March 1992
Appointed Date: 13 February 1992

Director
BITTINER, Alexander James
Resigned: 24 January 2011
Appointed Date: 20 July 2009
55 years old

Director
CROSS, Edward James Pearl
Resigned: 28 January 2016
Appointed Date: 10 March 2003
59 years old

Director
DALE, Adam
Resigned: 06 February 2013
Appointed Date: 04 July 2007
48 years old

Director
GOULDBOURN, James Richard Alexander
Resigned: 01 November 2016
Appointed Date: 09 September 2016
40 years old

Director
LA BASTIDE, Julian
Resigned: 25 November 2004
Appointed Date: 25 January 1996
58 years old

Director
NORTH, Richard Ian
Resigned: 25 January 1996
Appointed Date: 24 March 1992
59 years old

Director
RIZVI, Riaz
Resigned: 19 July 2009
Appointed Date: 04 March 2001
52 years old

Director
ROSS, Callum
Resigned: 14 February 2001
Appointed Date: 24 March 1992
57 years old

Director
SHELTON, Ryan Michael
Resigned: 08 September 2016
Appointed Date: 03 November 2005
49 years old

Director
SHELTON, Ryan Michael
Resigned: 25 November 2001
Appointed Date: 04 March 2001
49 years old

Director
WALLACE, Claudia Ann
Resigned: 04 April 2007
Appointed Date: 25 November 2004
51 years old

Director
YOUNGS, Sanchia
Resigned: 10 January 2001
Appointed Date: 08 February 2000
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 March 1992
Appointed Date: 13 February 1992

Persons With Significant Control

Mr Riaz Rizvi
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

PEPYS ROAD MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
01 Dec 2016
Termination of appointment of James Richard Alexander Gouldbourn as a director on 1 November 2016
26 Oct 2016
Total exemption small company accounts made up to 28 February 2016
12 Sep 2016
Appointment of Mr James Richard Alexander Goulbourn as a director on 9 September 2016
12 Sep 2016
Appointment of Mr James Richard Alexander Gouldbourn as a director on 9 September 2016
...
... and 84 more events
07 May 1992
New director appointed

07 May 1992
Secretary resigned;new secretary appointed;director resigned

07 May 1992
Registered office changed on 07/05/92 from: 31 corsham street london N1 6DR

20 Mar 1992
Company name changed dalevilla management LIMITED\certificate issued on 23/03/92
13 Feb 1992
Incorporation