Company Name178 Ewell Road Limited
DirectorsRobert Peppink and Andrew Jeremy Miller
Company StatusActive
Company Number07572626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2011(13 years 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 NameMr Robert Peppink
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed12 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleIt/Logistics Management Professional
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Andrew Jeremy Miller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(12 years, 3 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ
Director NameGareth Edward Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ
Director NameMr David Gurney Stedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage Turnpike Road
Amberley
West Sussex
BN18 9LX
Director NamePatrick Michael Ellis Offland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 178 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Andrew Jeremy Miller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStill Meadow 103 Fairmile Lane
Cobham
Surrey
KT11 2DD
Director NameBenjamin Andrew Tyler
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 178 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameElizabeth Sarah Anne Sargeant
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 07 August 2023)
RoleFashion Assistant
Country of ResidenceEngland
Correspondence AddressFlat 1 178 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameRichard Esmond Beatson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2023)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressFlat A 178 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMagda David Hercheui
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGiles Christopher Edward Doy
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameShobna Anand
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2023)
RoleCashier
Country of ResidenceEngland
Correspondence AddressFlat 3, 178 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed22 March 2011(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2023Termination of appointment of Shobna Anand as a director on 7 August 2023 (1 page)
7 August 2023Termination of appointment of Elizabeth Sarah Anne Sargeant as a director on 7 August 2023 (1 page)
11 July 2023Appointment of Mr Andrew Jeremy Miller as a director on 28 June 2023 (2 pages)
16 May 2023Termination of appointment of Richard Esmond Beatson as a director on 16 May 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 June 2022Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 22 South Street Epsom KT18 7PF on 10 June 2022 (1 page)
10 June 2022Appointment of Mr Robert Peppink as a director on 12 May 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (1 page)
5 July 2021Termination of appointment of Magda David Hercheui as a director on 5 July 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Andrew Jeremy Miller as a director on 11 December 2019 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Giles Christopher Edward Doy as a director on 31 January 2019 (1 page)
9 December 2018Micro company accounts made up to 31 March 2018 (1 page)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 January 2018Director's details changed for Shobna Anand on 23 January 2018 (2 pages)
11 January 2018Appointment of Shobna Anand as a director on 10 January 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (1 page)
12 September 2017Appointment of Giles Christopher Edward Doy as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Giles Christopher Edward Doy as a director on 6 September 2017 (2 pages)
26 May 2017Appointment of Magda David Hercheui as a director on 15 May 2017 (2 pages)
26 May 2017Appointment of Magda David Hercheui as a director on 15 May 2017 (2 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
24 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
24 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
24 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
7 October 2014Appointment of Richard Esmond Beatson as a director on 29 September 2014 (2 pages)
7 October 2014Appointment of Richard Esmond Beatson as a director on 29 September 2014 (2 pages)
30 September 2014Termination of appointment of Benjamin Andrew Tyler as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Benjamin Andrew Tyler as a director on 29 September 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
4 November 2013Termination of appointment of Patrick Offland as a director (1 page)
4 November 2013Termination of appointment of Patrick Offland as a director (1 page)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 March 2013Annual return made up to 22 March 2013 no member list (5 pages)
26 March 2013Annual return made up to 22 March 2013 no member list (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
23 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
29 February 2012Appointment of Benjamin Andrew Tyler as a director (2 pages)
29 February 2012Appointment of Benjamin Andrew Tyler as a director (2 pages)
29 February 2012Appointment of Elizabeth Sarah Anne Sargeant as a director (2 pages)
29 February 2012Appointment of Elizabeth Sarah Anne Sargeant as a director (2 pages)
31 January 2012Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire England RG21 4EQ England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire England RG21 4EQ England on 31 January 2012 (1 page)
24 January 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
24 January 2012Termination of appointment of Gareth Grant as a director (1 page)
24 January 2012Termination of appointment of Gareth Grant as a director (1 page)
24 January 2012Appointment of Patrick Michael Ellis Offland as a director (2 pages)
24 January 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
24 January 2012Termination of appointment of David Stedman as a director (1 page)
24 January 2012Appointment of Patrick Michael Ellis Offland as a director (2 pages)
24 January 2012Termination of appointment of David Stedman as a director (1 page)
23 January 2012Appointment of Andrew Jeremy Miller as a director (2 pages)
23 January 2012Appointment of Andrew Jeremy Miller as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 July 2011Appointment of Mr. David Gurney Stedman as a director (2 pages)
6 July 2011Appointment of Mr. David Gurney Stedman as a director (2 pages)
29 June 2011Termination of appointment of Gianfranco Bosi as a director (1 page)
29 June 2011Appointment of Gareth Grant as a director (2 pages)
29 June 2011Termination of appointment of Gianfranco Bosi as a director (1 page)
29 June 2011Appointment of Gareth Grant as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)