Company Name7 Pepys Road Se14 Freehold Limited
DirectorsGregory John Turner and Aidan Martin O'Conaill
Company StatusActive
Company Number05121075
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGregory John Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander,Irish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceNew Zealand
Correspondence Address83 Sunset Road
Meadowood
North Shore City 0632
Auckland
New Zealand
Director NameMr Aidan Martin O'Conaill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(5 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleForensic Investigator
Country of ResidenceUnited Kingdom
Correspondence Address7 7a Pepys Road
London
SE14 5SA
Director NameTara Luke Charles Lewis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleSound Engineer
Correspondence Address7b Pepys Road
New Cross Gate
London
SE14 5SA
Director NameKatherine Rachel Walker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleHome Maker
Correspondence Address7a Pepys Road
New Cross Gate
London
SE14 5SA
Director NameDavid Giovanni Baglione
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleBusiness Development Officer
Country of ResidenceSwitzerland
Correspondence Address7d Pepys Road
New Cross Gate
London
SE14 5SA
Secretary NameGregory John Turner
NationalityNew Zealand/Irish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleArchitect
Correspondence Address7c Pepys Road
New Cross Gate
London
SE14 5SA
Director NameRachael Victoria Kathleen Whitaker
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months after company formation)
Appointment Duration5 years (resigned 15 January 2010)
RoleSolicitor
Correspondence Address7a Pepys Road
London
SE14 5SA
Secretary NameRachael Victoria Kathleen Whitaker
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months after company formation)
Appointment Duration5 years (resigned 15 January 2010)
RoleSolicitor
Correspondence Address7a Pepys Road
London
SE14 5SA
Director NameTrevor Mires
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 04 March 2019)
RoleMusician Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7b Pepys Road
London
SE14 5SA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHindwoods
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Aidan O'conaill
25.00%
Ordinary
1 at £1David Baglione
25.00%
Ordinary
1 at £1Rhondda Maralene Wech & Gregory John Turner
25.00%
Ordinary
1 at £1Trevor Mires
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
4 March 2019Termination of appointment of Trevor Mires as a director on 4 March 2019 (1 page)
4 March 2019Registered office address changed from 1 Charlton Road London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 4 March 2019 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Elizabeth Mccallion as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Notification of Gregory John Turner as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Notification of Aiden Martin O'conaill as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of David Giovanni Baglione as a director on 5 October 2012 (1 page)
15 May 2018Notification of Rhondda Maralene Turner as a person with significant control on 15 May 2018 (2 pages)
24 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(7 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(7 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Registered office address changed from 7a Pepys Road London SE14 5SA on 24 March 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 March 2014Registered office address changed from 7a Pepys Road London SE14 5SA on 24 March 2014 (1 page)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
6 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Director's details changed for Trevor Mires on 6 May 2010 (2 pages)
18 May 2010Appointment of Mr Aidan Martin O'conaill as a director (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Gregory John Turner on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
18 May 2010Appointment of Mr Aidan Martin O'conaill as a director (2 pages)
18 May 2010Director's details changed for Gregory John Turner on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Gregory John Turner on 6 May 2010 (2 pages)
18 May 2010Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Trevor Mires on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Trevor Mires on 6 May 2010 (2 pages)
18 May 2010Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages)
18 May 2010Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 January 2010Termination of appointment of Rachael Whitaker as a secretary (2 pages)
19 January 2010Termination of appointment of Rachael Whitaker as a secretary (2 pages)
19 January 2010Termination of appointment of Rachael Whitaker as a director (2 pages)
19 January 2010Termination of appointment of Rachael Whitaker as a director (2 pages)
1 June 2009Return made up to 06/05/09; full list of members (5 pages)
1 June 2009Return made up to 06/05/09; full list of members (5 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Director's change of particulars / david baglione / 01/05/2008 (1 page)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
2 June 2008Return made up to 06/05/08; full list of members (5 pages)
2 June 2008Director's change of particulars / david baglione / 01/05/2008 (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 06/05/07; full list of members (3 pages)
29 May 2007Return made up to 06/05/07; full list of members (3 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
25 May 2005Ad 23/01/05--------- £ si 4@1=4 (2 pages)
25 May 2005Ad 23/01/05--------- £ si 4@1=4 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
20 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 7C pepys road new cross gate london SE14 5SA (1 page)
6 January 2005Registered office changed on 06/01/05 from: 7C pepys road new cross gate london SE14 5SA (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
6 May 2004Incorporation (19 pages)
6 May 2004Incorporation (19 pages)