Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEPLOE ROAD LIMITED
Company Information for

PEPLOE ROAD LIMITED

3 PEPLOE ROAD, LONDON, NW6 6EB,
Company Registration Number
04844597
Private Limited Company
Active

Company Overview

About Peploe Road Ltd
PEPLOE ROAD LIMITED was founded on 2003-07-24 and has its registered office in London. The organisation's status is listed as "Active". Peploe Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEPLOE ROAD LIMITED
 
Legal Registered Office
3 PEPLOE ROAD
LONDON
NW6 6EB
Other companies in ME17
 
Filing Information
Company Number 04844597
Company ID Number 04844597
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEPLOE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEPLOE ROAD LIMITED

Current Directors
Officer Role Date Appointed
PAMIR EMRE GELENBE
Director 2006-10-31
CRAIG JOHN MURPHY
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JOANNE WOLFE
Director 2003-07-24 2011-07-18
DEBORAH JOANNE WOLFE
Company Secretary 2003-07-24 2008-08-27
STEVEN SHANNON
Director 2003-07-24 2006-10-31
SDG SECRETARIES LIMITED
Nominated Secretary 2003-07-24 2003-07-24
SDG REGISTRARS LIMITED
Nominated Director 2003-07-24 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMIR EMRE GELENBE ON DEVICE RESEARCH LIMITED Director 2013-05-15 CURRENT 2010-07-29 Active
PAMIR EMRE GELENBE P G CONSULTING SERVICES LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM 22 Chancery Lane London WC2A 1LS United Kingdom
2022-04-08PSC07CESSATION OF JULIEN WETTSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY DU PLESSIS
2022-03-28PSC07CESSATION OF PAMIR EMRE GELEBE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAH SOON LOKE
2022-03-21AP01DIRECTOR APPOINTED MRS LAY CHIN LOKE
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMIR EMRE GELENBE
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-30PSC04Change of details for Mr Pamir Emre Gelebe as a person with significant control on 2020-08-01
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-29CH01Director's details changed for Mr Pamir Emre Gelenbe on 2020-08-01
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GEORGE STANHOPE
2020-06-04PSC07CESSATION OF CRAIG JOHN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN MURPHY
2020-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-03PSC04Change of details for Mr Craig John Murphy as a person with significant control on 2018-11-26
2019-08-27CH01Director's details changed for Mr Pamir Emre Gelenbe on 2019-03-25
2019-08-27PSC04Change of details for Mr Pamir Emre Gelebe as a person with significant control on 2019-03-23
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-08-15CH01Director's details changed for Mr Pamir Emre Gelenbe on 2019-05-21
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN MURPHY
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMIR EMRE GELEBE
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0126/03/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0126/03/13 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED CRAIG JOHN MURPHY
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOLFE
2011-11-26DISS40Compulsory strike-off action has been discontinued
2011-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0124/07/10 ANNUAL RETURN FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOANNE WOLFE / 24/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAMIR GELENDE / 24/07/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-11AR0124/07/09 FULL LIST
2009-11-11AP01DIRECTOR APPOINTED MR PAMIR GELENDE
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHANNON
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW
2008-09-30363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2008-09-16AA31/07/08 TOTAL EXEMPTION FULL
2008-09-16AA31/07/07 TOTAL EXEMPTION FULL
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WOLFE / 27/08/2008
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DEBORAH WOLFE
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 3 PEPLOE ROAD LONDON NW6 6EB
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-22363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW SECRETARY APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bSECRETARY RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PEPLOE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-22
Fines / Sanctions
No fines or sanctions have been issued against PEPLOE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEPLOE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2013-07-31 £ 1,146
Creditors Due After One Year 2012-07-31 £ 1,146
Creditors Due After One Year 2012-07-31 £ 1,146
Creditors Due After One Year 2011-07-31 £ 1,146
Creditors Due Within One Year 2013-07-31 £ 0
Creditors Due Within One Year 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEPLOE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEPLOE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEPLOE ROAD LIMITED
Trademarks
We have not found any records of PEPLOE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEPLOE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PEPLOE ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PEPLOE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEPLOE ROAD LIMITEDEvent Date2011-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEPLOE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEPLOE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.