Pebworth Management Company Limited EPSOM


Pebworth Management Company started in year 1981 as Private Limited Company with registration number 01572576. The Pebworth Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Epsom at 2nd Flooor. Postal code: KT18 7PF.

The firm has 4 directors, namely Lothar S., Simon F. and Sivaguru S. and others. Of them, Sally V. has been with the company the longest, being appointed on 14 April 1997 and Lothar S. has been with the company for the least time - from 30 October 2018. As of 25 April 2024, there were 24 ex directors - Tiara M., Hayley B. and others listed below. There were no ex secretaries.

Pebworth Management Company Limited Address / Contact

Office Address 2nd Flooor
Office Address2 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572576
Date of Incorporation Mon, 6th Jul 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Lothar S.

Position: Director

Appointed: 30 October 2018

In Block Management Ltd

Position: Corporate Secretary

Appointed: 10 January 2016

Simon F.

Position: Director

Appointed: 28 November 2015

Sivaguru S.

Position: Director

Appointed: 23 January 2001

Sally V.

Position: Director

Appointed: 14 April 1997

Tiara M.

Position: Director

Appointed: 30 October 2018

Resigned: 05 October 2022

Hayley B.

Position: Director

Appointed: 31 October 2017

Resigned: 18 June 2021

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 10 January 2016

Gem Estate Management (1995) Ltd

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 02 June 2011

Nektarios K.

Position: Director

Appointed: 13 July 2006

Resigned: 22 October 2007

Suzanne P.

Position: Director

Appointed: 27 July 2001

Resigned: 25 January 2007

Jamie G.

Position: Director

Appointed: 26 July 2001

Resigned: 21 July 2008

Gary R.

Position: Director

Appointed: 25 June 2001

Resigned: 14 June 2010

Elizabeth D.

Position: Director

Appointed: 23 June 1999

Resigned: 01 June 2017

Stuart M.

Position: Director

Appointed: 17 June 1998

Resigned: 15 September 2000

Alexander R.

Position: Director

Appointed: 17 June 1998

Resigned: 27 June 2001

Francis W.

Position: Director

Appointed: 21 November 1997

Resigned: 12 April 2001

Andrews P.

Position: Director

Appointed: 06 May 1997

Resigned: 14 August 1998

Johanne G.

Position: Director

Appointed: 14 April 1997

Resigned: 30 November 1998

Henry S.

Position: Director

Appointed: 14 April 1997

Resigned: 08 August 1997

Joan H.

Position: Director

Appointed: 11 May 1994

Resigned: 02 February 2001

Paul A.

Position: Director

Appointed: 11 May 1994

Resigned: 18 December 1996

John C.

Position: Director

Appointed: 19 January 1994

Resigned: 26 June 1997

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Resigned: 01 June 2009

Nora D.

Position: Director

Appointed: 30 May 1992

Resigned: 03 November 1995

John D.

Position: Director

Appointed: 30 May 1992

Resigned: 01 November 1998

Bernard H.

Position: Director

Appointed: 30 May 1992

Resigned: 07 February 1994

Linda P.

Position: Director

Appointed: 30 May 1992

Resigned: 09 June 1992

Clare P.

Position: Director

Appointed: 30 May 1992

Resigned: 23 June 2000

Gary R.

Position: Director

Appointed: 30 May 1992

Resigned: 16 May 1995

Francis W.

Position: Director

Appointed: 30 May 1992

Resigned: 11 May 1994

Steven B.

Position: Director

Appointed: 30 May 1992

Resigned: 01 October 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Sally V. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Sivaguru S. This PSC has significiant influence or control over the company,. Moving on, there is Simon F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sally V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sivaguru S.

Notified on 6 April 2017
Nature of control: significiant influence or control

Simon F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 64735 482       
Balance Sheet
Cash Bank In Hand31 64036 111       
Current Assets32 04936 56133 30031 77741 23247 836151515
Debtors409450       
Reserves/Capital
Called Up Share Capital1515       
Profit Loss Account Reserve14 44515 630       
Shareholder Funds30 64735 482       
Other
Creditors 1 079744803997775   
Creditors Due Within One Year1 4021 079       
Net Current Assets Liabilities30 64735 48232 55630 97440 23547 061151515
Number Shares Allotted 15       
Other Reserves16 18719 837       
Par Value Share 1       
Share Capital Allotted Called Up Paid1515       
Total Assets Less Current Liabilities30 64735 48232 55630 97440 23547 061151515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements