PEPLOE FLAT MANAGEMENT COMPANY LIMITED
WARE


Company number 01619751
Status Active
Incorporation Date 3 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 May 2016 no member list; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PEPLOE FLAT MANAGEMENT COMPANY LIMITED are www.peploeflatmanagementcompany.co.uk, and www.peploe-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Peploe Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01619751. Peploe Flat Management Company Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Peploe Flat Management Company Limited is First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9gl. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. SIMONS, Josephine is a Director of the company. WHITEFORD, Lauren is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary LYNCH, Wendy Pauline has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary WALKER, Graham John has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director BULL, Christopher Martin has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director MONTGOMERY, Shala Louise has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Director STRUTT, Joan Hazel has been resigned. Director WALKER, Graham John has been resigned. Director WILKINS, Denise has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 19 May 2014

Director
SIMONS, Josephine
Appointed Date: 12 February 2008
70 years old

Director
WHITEFORD, Lauren
Appointed Date: 15 September 2011
43 years old

Resigned Directors

Secretary
COLLEY, Ricky
Resigned: 06 September 2007
Appointed Date: 06 December 2005

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 10 May 2000

Secretary
LYNCH, Wendy Pauline
Resigned: 10 May 2000
Appointed Date: 31 August 1999

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
SHAW, Malcolm David
Resigned: 06 February 1996

Secretary
WALKER, Graham John
Resigned: 10 May 2000
Appointed Date: 05 December 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 June 2010
Appointed Date: 16 May 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 16 May 2008
Appointed Date: 06 September 2007

Director
BULL, Christopher Martin
Resigned: 28 April 2002
Appointed Date: 06 February 1996
62 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 01 July 2005
Appointed Date: 01 June 2004

Director
MONTGOMERY, Shala Louise
Resigned: 23 February 2015
Appointed Date: 23 August 2011
54 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 01 July 2005

Director
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Director
STRUTT, Joan Hazel
Resigned: 05 December 1994
87 years old

Director
WALKER, Graham John
Resigned: 31 August 1999
Appointed Date: 05 December 1994
56 years old

Director
WILKINS, Denise
Resigned: 28 October 2003
Appointed Date: 26 January 1995
75 years old

Director
JOHNSON COOPER LIMITED
Resigned: 06 September 2007
Appointed Date: 06 December 2005

PEPLOE FLAT MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
02 Jun 2016
Annual return made up to 16 May 2016 no member list
07 Nov 2015
Total exemption small company accounts made up to 30 September 2015
18 May 2015
Annual return made up to 16 May 2015 no member list
23 Feb 2015
Termination of appointment of Shala Louise Montgomery as a director on 23 February 2015
...
... and 101 more events
21 Dec 1987
Registered office changed on 21/12/87 from: 26 high street great baddow chelmsford essex

18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1987
Accounts made up to 30 September 1986

07 Jul 1987
First gazette

03 Mar 1982
Incorporation