About

Registered Number: 05497239
Date of Incorporation: 01/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Parva House 335c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT

 

Having been setup in 2005, Pepper Street Flats Management Company Ltd has its registered office in Huddersfield in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, David Erik 07 July 2008 - 1
WHITE, Roy 10 June 2011 - 1
BEAUMONT, Paul 07 July 2008 30 June 2010 1
WINER, Marc Alan 01 July 2005 31 March 2006 1
WOLFF, Susan Elizabeth 01 July 2005 02 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 12 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
363a - Annual Return 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 December 2008
353 - Register of members 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.