Pepys Street Rtm Company Limited BOREHAMWOOD


Pepys Street Rtm Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06058246. The Pepys Street Rtm Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Borehamwood at C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate. Postal code: WD6 1JD.

The company has 4 directors, namely Johannes R., Paul P. and Salim C. and others. Of them, John W. has been with the company the longest, being appointed on 26 April 2007 and Johannes R. has been with the company for the least time - from 4 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the company until 20 June 2011.

Pepys Street Rtm Company Limited Address / Contact

Office Address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058246
Date of Incorporation Fri, 19th Jan 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Johannes R.

Position: Director

Appointed: 04 March 2022

Paul P.

Position: Director

Appointed: 10 April 2019

Pod Group Services Limited

Position: Corporate Secretary

Appointed: 28 August 2018

Salim C.

Position: Director

Appointed: 29 January 2013

John W.

Position: Director

Appointed: 26 April 2007

Alan M.

Position: Director

Appointed: 05 February 2017

Resigned: 01 January 2020

Alan M.

Position: Director

Appointed: 02 July 2014

Resigned: 09 July 2016

Mark S.

Position: Director

Appointed: 18 February 2014

Resigned: 01 February 2022

Rosa-Maria S.

Position: Director

Appointed: 16 April 2013

Resigned: 18 February 2014

Caroline S.

Position: Director

Appointed: 17 April 2012

Resigned: 07 October 2015

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 20 June 2011

Resigned: 20 August 2018

Anthony A.

Position: Director

Appointed: 21 April 2009

Resigned: 17 April 2012

Mark S.

Position: Director

Appointed: 10 April 2008

Resigned: 16 April 2013

James O.

Position: Director

Appointed: 19 January 2007

Resigned: 10 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2007

Resigned: 19 January 2007

Alan M.

Position: Secretary

Appointed: 19 January 2007

Resigned: 20 June 2011

Ugochukwu D.

Position: Director

Appointed: 19 January 2007

Resigned: 28 June 2007

Eveline J.

Position: Director

Appointed: 19 January 2007

Resigned: 24 July 2012

Alan M.

Position: Director

Appointed: 19 January 2007

Resigned: 28 February 2014

Callum S.

Position: Director

Appointed: 19 January 2007

Resigned: 07 January 2015

Kelvin P.

Position: Director

Appointed: 19 January 2007

Resigned: 16 October 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (2 pages)

Company search