PEPPERLINK PROPERTY MANAGEMENT LIMITED

5 Magnolia Place, Stanford-Le-Hope, SS17 8AT, England
StatusACTIVE
Company No.03319356
CategoryPrivate Limited Company
Incorporated17 Feb 1997
Age27 years, 4 months
JurisdictionEngland Wales

SUMMARY

PEPPERLINK PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03319356. It was incorporated 27 years, 4 months ago, on 17 February 1997. The company address is 5 Magnolia Place, Stanford-le-hope, SS17 8AT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 15 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-15

Psc name: Laura Marie Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-15

Psc name: Andrew Simon Paton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-24

Officer name: Mr Colin Jones

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dave Bramwell

Change date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Odette Stevens

Appointment date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Mrs Angela Elizabeth Paton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Dave Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr John Anthony Reed

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Paton

Termination date: 2017-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-15

Officer name: Andrew Simon Paton

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-15

Officer name: Mrs Laura Marie Martin

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Marie Martin

Appointment date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: 4 Magnolia Place Stanford-Le-Hope Essex SS17 8AT

Change date: 2017-05-15

New address: 5 Magnolia Place Stanford-Le-Hope SS17 8AT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doctor Andrew Simon Paton

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Old address: 2 Magnolia Place Stanford Le Hope Essex SS17 8AT

Change date: 2010-03-17

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Jones

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Jones

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed doctor andrew simon paton

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed doctor andrew simon paton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Miscellaneous

Date: 11 Dec 1998

Category: Miscellaneous

Type: MISC

Description: 882 ad 070798 £1SH

Documents

View document PDF

Miscellaneous

Date: 11 Dec 1998

Category: Miscellaneous

Type: MISC

Description: 882 AD070798 £1 sh

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/98; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 25 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 17 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETWEEN THE SHEETS LIMITED

UNIT 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:02820713
Status:LIQUIDATION
Category:Private Limited Company

DRIVEFLAIR PAVING LIMITED

127 WOODROWS,TELFORD,TF7 5PL

Number:10686052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GHG SHELF CO 14 LIMITED

ROSS HALL HOSPITAL,GLASGOW,G52 3NQ

Number:SC298292
Status:ACTIVE
Category:Private Limited Company

MASTER AUTOMOTIVE LTD

HOLMWOOD,TREHARRIS,CF46 5BS

Number:06700018
Status:ACTIVE
Category:Private Limited Company

MB MANAGEMENT LTD

FLAT 25, VICTORIA COURT,REDHILL,RH1 6TE

Number:08946256
Status:ACTIVE
Category:Private Limited Company

MOOR ALLERTON GOLF CLUB LIMITED(THE)

THE CLUB HOUSE,,LEEDS,LS17 9NH

Number:00188532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source