Pepys Close Residents Company (ickenham) Limited NORTHWOOD


Founded in 1984, Pepys Close Residents Company (ickenham), classified under reg no. 01792777 is an active company. Currently registered at Ferndown HA6 2PA, Northwood the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely David J., George P. and Robert A. and others. In addition one secretary - Nagin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pepys Close Residents Company (ickenham) Limited Address / Contact

Office Address Ferndown
Office Address2 Kewferry Drive
Town Northwood
Post code HA6 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792777
Date of Incorporation Fri, 17th Feb 1984
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

David J.

Position: Director

Appointed: 19 October 2023

George P.

Position: Director

Appointed: 19 October 2023

Robert A.

Position: Director

Appointed: 19 October 2023

Nagin M.

Position: Director

Appointed: 14 August 2023

Nagin M.

Position: Secretary

Appointed: 09 March 2018

Peter C.

Position: Director

Appointed: 16 March 2011

Julie R.

Position: Director

Appointed: 14 August 2019

Resigned: 23 September 2021

David J.

Position: Director

Appointed: 14 August 2019

Resigned: 23 September 2021

George P.

Position: Director

Appointed: 20 November 2015

Resigned: 09 March 2018

George P.

Position: Secretary

Appointed: 20 November 2015

Resigned: 09 March 2018

Pamela C.

Position: Secretary

Appointed: 16 March 2011

Resigned: 20 November 2015

Pamela C.

Position: Director

Appointed: 11 May 2005

Resigned: 20 November 2015

Gladys D.

Position: Director

Appointed: 12 July 2004

Resigned: 25 November 2004

Michael W.

Position: Director

Appointed: 12 July 2004

Resigned: 14 August 2013

Patricia Y.

Position: Secretary

Appointed: 28 June 2001

Resigned: 16 March 2011

Audrey W.

Position: Director

Appointed: 17 July 1992

Resigned: 10 March 1994

Kathleen C.

Position: Director

Appointed: 25 February 1992

Resigned: 03 November 2004

Patricia Y.

Position: Director

Appointed: 10 January 1992

Resigned: 16 March 2011

Gerald D.

Position: Director

Appointed: 19 June 1991

Resigned: 25 January 1992

Valerie B.

Position: Director

Appointed: 19 June 1991

Resigned: 28 November 1991

Donald D.

Position: Director

Appointed: 19 June 1991

Resigned: 06 February 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Peter C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Julie R. This PSC has significiant influence or control over the company,. The third one is David J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter C.

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

Julie R.

Notified on 14 August 2019
Ceased on 23 September 2021
Nature of control: significiant influence or control

David J.

Notified on 14 August 2019
Ceased on 23 September 2021
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 Worth43 38951 47756 762      
Balance Sheet
Current Assets45 73854 00359 42355 77150 16553 70958 69167 11777 275
Net Assets Liabilities  56 76254 13548 57752 06458 73067 41077 348
Net Assets Liabilities Including Pension Asset Liability43 38951 47756 762      
Reserves/Capital
Shareholder Funds43 38951 47756 762      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1311 6831 6551 6691 1601 1571 413
Creditors  5307070703107070
Net Current Assets Liabilities45 49253 71356 76255 81850 23253 73359 89068 56778 761
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 172117137941 5091 5201 556
Total Assets Less Current Liabilities45 49253 71356 76255 81850 23253 73359 89068 56778 761
Accruals Deferred Income2 1032 236       
Creditors Due Within One Year2462902 661      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 25th, December 2023
Free Download (5 pages)

Company search

Advertisements