PEPYS PROPERTIES LTD
Overview
| Company Name | PEPYS PROPERTIES LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09548984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEPYS PROPERTIES LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PEPYS PROPERTIES LTD located?
| Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEPYS PROPERTIES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for PEPYS PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for PEPYS PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD to 6th Floor 2 London Wall Place London EC2Y 5AU on Dec 01, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with updates | 12 pages | CS01 | ||||||||||
Notification of Susan Berry as a person with significant control on Feb 28, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Matthew Chadwick as a person with significant control on Feb 28, 2024 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 5 pages | CS01 | ||||||||||
Cessation of Prakash Dahylal Bhundia as a person with significant control on Feb 28, 2024 | 3 pages | PSC07 | ||||||||||
Appointment of Nicholas John Pike as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Brown as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Quantum House, 22-24 Red Lion Court London EC4A 3EB England to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on Jul 17, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Prakash Dahylal Bhundia as a secretary on Jun 27, 2024 | 2 pages | TM02 | ||||||||||
Termination of appointment of Prakash Dahylal Bhundia as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Court order S125 | 2 pages | OC | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of PEPYS PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Kevin | Director | 31 Harrogate Road LS7 3PD Chapel Allerton C/O Els Advisory Limited Leeds United Kingdom | United Kingdom | British | 198210900001 | |||||
| PIKE, Nicholas John | Director | Chapel Road NR11 7NP Thurgarton The Centenary Chapel Norwich United Kingdom | United Kingdom | British | 290766640001 | |||||
| BHUNDIA, Prakash Dahylal | Secretary | EC4A 3EB London Quantum House, 22-24 Red Lion Court England | 196891540001 | |||||||
| BHUNDIA, Prakash Dahylal | Director | EC4A 3EB London Quantum House, 22-24 Red Lion Court England | United Kingdom | British | 10287570001 |
Who are the persons with significant control of PEPYS PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Matthew Chadwick | Feb 28, 2024 | 22-24 Red Lion Court EC4A 3EB London Quantum House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Susan Berry | Feb 28, 2024 | 2 City Place Beehive Ring Road RH6 0PA Gatwick Bdo Llp West Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Prakash Dahylal Bhundia | Jul 01, 2016 | 31 Harrogate Road Chapel Allerton LS7 3PD Leeds Els Advisory Limited | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does PEPYS PROPERTIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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