PEPLOE FLAT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PEPLOE FLAT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01619751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PEPLOE FLAT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Tower Centre EN11 8UR Hoddesdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Amber Company Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on Dec 08, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Amber Company Secretaries Limited on Jan 01, 2021 | 1 pages | CH04 | ||
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9GL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Mar 07, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Appointment of Mr Stephen Boyd Johnson as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Serghei Levinte as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Amber Estate Administration Limited as a director on Nov 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Lauren Whiteford as a director on Nov 02, 2019 | 1 pages | TM01 | ||
Notice of removal of a director | 1 pages | AP01 | ||
Appointment of Amber Estate Administration Limited as a director on Oct 23, 2019 | 2 pages | AP02 | ||
Termination of appointment of Josephine Simons as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Tower Centre EN11 8UR Hoddesdon 2 England |
| 115044570007 | ||||||||||
| JOHNSON, Stephen Boyd | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 102779780002 | |||||||||
| COLLEY, Ricky | Secretary | 3 Bushell Way Kirby Cross CO13 0TW Frinton-On-Sea Essex | British | 109322830001 | ||||||||||
| LYNCH, Wendy Pauline | Secretary | 16 Warrior Square SS1 2WS Southend On Sea Essex | British | 38159960002 | ||||||||||
| SHAW, Malcolm David | Secretary | 22a St Andrews Road SS3 9HX Shoeburyness Essex | British | 34872280001 | ||||||||||
| WALKER, Graham John | Secretary | 23 Trotwood IG7 5JN Chigwell Essex | British | 41613300001 | ||||||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| JOHNSON COOPER LIMITED | Secretary | Phoenix House Christopher Martin Road SS14 3EZ Basildon Essex | 109317610001 | |||||||||||
| RMC (CORPORATE) SECRETARIES LIMITED | Secretary | 2 Tower House EN11 8UR Hoddesdon Hertfordshire | 103352170002 | |||||||||||
| BULL, Christopher Martin | Director | 28 Trotwood IG7 5JN Chigwell Essex | British | 46486370001 | ||||||||||
| LEVINTE, Serghei | Director | Peerglow Business Centre Marsh Lane SG12 9GL Ware First Floor Arnel House Hertfordshire | United Kingdom | Romanian | 264109220001 | |||||||||
| MONTGOMERY, Shala Louise | Director | Peerglow Business Centre Marsh Lane SG12 9GL Ware First Floor Arnel House Hertfordshire | United Kingdom | British | 163059800001 | |||||||||
| SIMONS, Josephine | Director | Orchard Drive CM16 7DJ Theydon Bois 8 Essex | England | British | 164151260001 | |||||||||
| STRUTT, Joan Hazel | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | 35204560001 | ||||||||||
| WALKER, Graham John | Director | 23 Trotwood IG7 5JN Chigwell Essex | British | 41613300001 | ||||||||||
| WHITEFORD, Lauren | Director | Peerglow Business Centre Marsh Lane SG12 9GL Ware First Floor Arnel House Hertfordshire | United Kingdom | British | 163059720001 | |||||||||
| WILKINS, Denise | Director | 22 Trotwood IG7 5JN Chigwell Essex | British | 43019330001 | ||||||||||
| AMBER ESTATE ADMINISTRATION LIMITED | Director | Peerglow Business Centre Marsh Lane SG12 9QL Ware Arnel House Hertfordshire England |
| 263677080001 | ||||||||||
| EQUITY DIRECTORS LIMITED | Director | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 80822800001 | |||||||||||
| JOHNSON COOPER LIMITED | Director | Phoenix House Christopher Martin Road SS14 3EZ Basildon Essex | 109317610001 | |||||||||||
| R M C (CORPORATE) DIRECTORS LIMITED | Director | 2 Tower House EN11 8UR Hoddesdon Hertfordshire | 103642350002 | |||||||||||
| RMC (CORPORATE) SECRETARIES LIMITED | Director | Phoenix House Christopher Martin Road SS14 3EZ Basildon Essex | 103352170001 |
What are the latest statements on persons with significant control for PEPLOE FLAT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0