Peppercorn Property Investments Limited EDGWARE


Founded in 1985, Peppercorn Property Investments, classified under reg no. 01904190 is an active company. Currently registered at Elizabeth House HA8 7TT, Edgware the company has been in the business for thirty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Leo N., Stephen M. and Martin N.. Of them, Martin N. has been with the company the longest, being appointed on 25 July 1994 and Leo N. has been with the company for the least time - from 27 June 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peppercorn Property Investments Limited Address / Contact

Office Address Elizabeth House
Office Address2 8th Floor, 54-58 High Street
Town Edgware
Post code HA8 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904190
Date of Incorporation Thu, 11th Apr 1985
Industry Development of building projects
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Leo N.

Position: Director

Appointed: 27 June 2019

Stephen M.

Position: Director

Appointed: 19 December 2007

Martin N.

Position: Director

Appointed: 25 July 1994

Pamela N.

Position: Secretary

Appointed: 22 February 2021

Resigned: 21 September 2023

Anji B.

Position: Director

Appointed: 20 October 2014

Resigned: 30 September 2018

Elisabeth M.

Position: Secretary

Appointed: 16 January 1995

Resigned: 16 February 2021

Anthony L.

Position: Secretary

Appointed: 01 April 1992

Resigned: 16 January 1995

Maurice L.

Position: Secretary

Appointed: 12 March 1991

Resigned: 01 April 1992

Stephen M.

Position: Secretary

Appointed: 26 February 1991

Resigned: 12 March 1991

Sherine N.

Position: Director

Appointed: 26 February 1991

Resigned: 11 November 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Bedford Square Properties Limited from Isle Of Man Airport, Isle Of Man. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Woodfield House Properties Limited that entered Edgware, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bedford Square Properties Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bedford Square Properties Limited

Suite 1, Ground Floor, Suite 1, Ground Floor,, The Jet Centre, Isle Of Man Airport, Middlesex, IM9 2RJ, Isle Of Man

Legal authority Companies Acts 1931 To 2004
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 21715c
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Woodfield House Properties Limited

Elizabeth House 8th Floor, 54-58 High Street, Edgware, Middlsex, HA8 7TT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01079309
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bedford Square Properties Limited

Suite 1, Ground Floor The Jet Centre, Isle Of Man Airport, Isle Of Man, IM9 2RJ, United Kingdom

Legal authority Companies Acts 1931 To 2004
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 21715c
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11 962 32315 199 92116 491 94818 007 916      
Balance Sheet
Cash Bank On Hand   1 474 3031 528 650728 331700 221868 756795 5521 367 521
Current Assets  1 548 5087 199 0465 364 6695 650 6174 552 5405 124 2695 515 0957 003 660
Debtors3 070 1203 859 3134 770 5864 698 3841 931 5094 922 2863 852 3194 255 5134 719 5435 636 139
Net Assets Liabilities  13 419 19316 332 07617 702 83517 925 30319 109 84019 232 32220 244 12021 392 723
Other Debtors   184 051204 537144 436115 885160 467213 65153 606
Property Plant Equipment   12 84910 9229 60210 1598 6368 7127 405
Tangible Fixed Assets9 91511 35812 92512 849      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve7 208 8368 135 5689 418 49210 673 826      
Shareholder Funds11 962 32315 199 92116 491 94818 007 916      
Other
Accumulated Depreciation Impairment Property Plant Equipment   77 33979 26680 96182 75484 27785 81487 121
Additions Other Than Through Business Combinations Property Plant Equipment     3752 350 1 613 
Amounts Owed By Group Undertakings Participating Interests   3 793 3051 487 7804 619 6793 043 7402 736 7603 274 1224 711 307
Amounts Owed To Group Undertakings Participating Interests   2 134 1231 681 7231 337 900905 987609 165133 413734
Average Number Employees During Period   3334444
Bank Borrowings Overdrafts   1 015 0001 015 0001 439 8002 139 4502 139 4502 139 2172 643 667
Corporation Tax Payable   61 37938 51528 01839 08722 18532 394171 339
Creditors  691 1962 414 8411 953 4461 656 3391 173 067863 345383 575427 268
Current Asset Investments1 134 8911 372 7611 510 3831 679 6281 904 510     
Current Tax For Period      39 08722 16432 373171 339
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      157 3191 392 629-72 738165 088
Depreciation Rate Used For Property Plant Equipment    151515151515
Fixed Assets11 195 07313 504 97813 576 88114 238 71117 113 53916 983 91219 482 69819 480 29019 548 52119 921 790
Income Tax Expense Credit On Components Other Comprehensive Income        -72 738165 088
Increase From Depreciation Charge For Year Property Plant Equipment    1 9271 6951 7931 5231 5371 307
Investments   14 225 86217 102 617104 40519 472 53919 471 65419 539 80919 914 385
Investments Fixed Assets   14 225 86217 102 61716 974 31019 472 53919 471 65419 539 80919 914 385
Investments In Associates Joint Ventures Participating Interests   3 012 3105 512 3105 512 3108 012 3108 012 3108 012 3108 012 310
Investments In Group Undertakings   11 188 55211 584 69711 462 00011 460 22911 459 34411 527 49911 902 075
Net Current Assets Liabilities1 782 2502 709 9433 930 0674 784 2053 411 2233 994 2783 379 4734 260 9245 131 5206 576 392
Other Creditors   60 69075 09385 58661 87538 99233 37387 529
Other Investments Other Than Loans   25 0005 610-5 610    
Other Remaining Borrowings   19 29617 77380 77213 00314 22611 50010 498
Other Taxation Social Security Payable      1 331 10 3311 764
Property Plant Equipment Gross Cost    90 18890 56392 91392 91394 52694 526
Provisions For Liabilities Balance Sheet Subtotal  1 675 8401 675 8401 806 927     
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 806 9271 613 0871 612 8812 369 4422 296 7042 461 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities      196 4061 414 793-40 365336 427
Total Assets Less Current Liabilities12 977 32316 214 92117 506 94819 022 91620 524 76220 978 19022 862 17123 741 21424 680 04126 498 182
Trade Creditors Trade Payables   139 353140 342124 063151 784178 777162 564155 404
Trade Debtors Trade Receivables   67 759239 192158 171692 6941 358 2861 231 770871 226
Advances Credits Directors  7 1825 976980     
Advances Credits Repaid In Period Directors   1 206      
Bank Borrowings Overdrafts Secured-535 529-502 232-467 749-467 749      
Cash Bank525 262448 472686 1921 474 303      
Creditors Due After One Year1 015 0001 015 0001 015 0001 015 000      
Creditors Due Within One Year2 948 0232 970 6033 037 0943 068 110      
Net Assets Liability Excluding Pension Asset Liability11 962 32315 199 92116 491 94818 007 916      
Number Shares Allotted200200200200      
Par Value Share 111      
Revaluation Reserve4 678 3876 989 2536 998 3567 258 990      
Share Capital Allotted Called Up Paid-200-200-200-200      
Share Premium Account74 90074 90074 90074 900      
Tangible Fixed Assets Additions 3 4483 8002 186      
Tangible Fixed Assets Cost Or Valuation80 75484 20288 00290 188      
Tangible Fixed Assets Depreciation70 83972 84475 07777 339      
Tangible Fixed Assets Depreciation Charged In Period 2 0052 2332 262      
Value Shares Allotted200200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, April 2023
Free Download (10 pages)

Company search