Background WavePink WaveYellow Wave

PEPLOE FLAT MANAGEMENT COMPANY LIMITED (01619751)

PEPLOE FLAT MANAGEMENT COMPANY LIMITED (01619751) is an active UK company. incorporated on 3 March 1982. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PEPLOE FLAT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
01619751
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 1982
Age
44 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPLOE FLAT MANAGEMENT COMPANY LIMITED

PEPLOE FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 March 1982 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEPLOE FLAT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01619751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 3 March 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9GL
From: 22 October 2013To: 7 March 2021
147 Station Road North Chingford London E4 6AG United Kingdom
From: 15 July 2010To: 22 October 2013
Rmg House Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 3 March 1982To: 15 July 2010
Timeline

11 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 15
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 19 May 2014

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 28 Nov 2019

COLLEY, Ricky

Resigned
3 Bushell Way, Frinton-On-SeaCO13 0TW
Secretary
Appointed 06 Dec 2005
Resigned 06 Sept 2007

LYNCH, Wendy Pauline

Resigned
16 Warrior Square, Southend On SeaSS1 2WS
Secretary
Appointed 31 Aug 1999
Resigned 10 May 2000

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed N/A
Resigned 06 Feb 1996

WALKER, Graham John

Resigned
23 Trotwood, ChigwellIG7 5JN
Secretary
Appointed 05 Dec 1994
Resigned 10 May 2000

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 01 Dec 2001
Resigned 18 Feb 2005

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 10 May 2000
Resigned 01 Dec 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 May 2008
Resigned 14 Jun 2010

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 06 Sept 2007
Resigned 16 May 2008

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 16 Feb 2005
Resigned 06 Dec 2005

BULL, Christopher Martin

Resigned
28 Trotwood, ChigwellIG7 5JN
Born May 1963
Director
Appointed 06 Feb 1996
Resigned 28 Apr 2002

LEVINTE, Serghei

Resigned
Peerglow Business Centre, WareSG12 9GL
Born April 1988
Director
Appointed 02 Nov 2019
Resigned 28 Nov 2019

MONTGOMERY, Shala Louise

Resigned
Peerglow Business Centre, WareSG12 9GL
Born August 1971
Director
Appointed 23 Aug 2011
Resigned 23 Feb 2015

SIMONS, Josephine

Resigned
Orchard Drive, Theydon BoisCM16 7DJ
Born November 1954
Director
Appointed 12 Feb 2008
Resigned 19 Jun 2019

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed N/A
Resigned 05 Dec 1994

WALKER, Graham John

Resigned
23 Trotwood, ChigwellIG7 5JN
Born March 1969
Director
Appointed 05 Dec 1994
Resigned 31 Aug 1999

WHITEFORD, Lauren

Resigned
Peerglow Business Centre, WareSG12 9GL
Born November 1981
Director
Appointed 15 Sept 2011
Resigned 02 Nov 2019

WILKINS, Denise

Resigned
22 Trotwood, ChigwellIG7 5JN
Born March 1950
Director
Appointed 26 Jan 1995
Resigned 28 Oct 2003

AMBER ESTATE ADMINISTRATION LIMITED

Resigned
Peerglow Business Centre, WareSG12 9QL
Corporate director
Appointed 23 Oct 2019
Resigned 02 Nov 2019

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 01 Jun 2004
Resigned 01 Jul 2005

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 06 Dec 2005
Resigned 06 Sept 2007

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate director
Appointed 01 Jul 2005
Resigned 06 Dec 2005

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 01 Jul 2005
Resigned 01 Jul 2005
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Notice Of Removal Of A Director
6 November 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
19 May 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
21 December 1987
287Change of Registered Office
Legacy
18 November 1987
288288
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
7 July 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 March 1982
NEWINCIncorporation