THIRTY EIGHT PEMBRIDGE VILLAS LIMITED

THIRTY EIGHT PEMBRIDGE VILLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHIRTY EIGHT PEMBRIDGE VILLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01891120
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THIRTY EIGHT PEMBRIDGE VILLAS LIMITED located?

    Registered Office Address
    11 Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLSTAPE LIMITEDMar 01, 1985Mar 01, 1985

    What are the latest accounts for THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Director's details changed for Mr George Robertson Ball on Nov 27, 2023

    2 pagesCH01

    Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on Nov 29, 2023

    1 pagesAD01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 202 Fulham Road London SW10 9PJ England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on Nov 19, 2020

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 202 Fulham Road London SW10 9PJ on Sep 06, 2018

    1 pagesAD01

    Termination of appointment of Timothy Michael Taylor as a secretary on Aug 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2017

    8 pagesAA

    Appointment of Mr George Robertson Ball as a director on Aug 04, 2017

    2 pagesAP01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Who are the officers of THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Claire Lorraine
    The Garden Studio
    11 Bracknell Gardens
    NW3 7EE London
    Director
    The Garden Studio
    11 Bracknell Gardens
    NW3 7EE London
    United KingdomBritish31600790001
    BALL, George Robertson
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    Director
    Greenleaf House
    Darkes Lane
    EN6 1AE Potters Bar
    11
    Hertfordshire
    United Kingdom
    EnglandBritish163666770002
    GILVARRY, Evlynne
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    EnglandIrish100100240001
    DANNING, Ruth
    38 Pembridge Villas
    W11 3EL London
    Secretary
    38 Pembridge Villas
    W11 3EL London
    British31600800001
    HARDY, Justin St Clair
    38a Pembridge Villas
    W11 London
    Secretary
    38a Pembridge Villas
    W11 London
    British37069260001
    TAYLOR, Timothy Michael
    Chamberlayne Road
    Kensal Rise
    NW10 3NN London
    97
    Secretary
    Chamberlayne Road
    Kensal Rise
    NW10 3NN London
    97
    British37989120002
    DANNING, Ruth
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    United KingdomBritish31600800001
    GERRARD, Michael John
    153 Holland Park Avenue
    W11 4UX London
    Director
    153 Holland Park Avenue
    W11 4UX London
    EnglandBritish44709050003
    GRAHAM-WELTON, William
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    British49810340001
    HACON, Richard David
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    British42305070001
    HARDY, Justin St Clair
    38a Pembridge Villas
    W11 London
    Director
    38a Pembridge Villas
    W11 London
    British37069260001
    MITCHELL, Daniel Joseph
    Willow Brook Barn
    Brook End
    CM6 3AA Stebbing
    Essex
    Director
    Willow Brook Barn
    Brook End
    CM6 3AA Stebbing
    Essex
    United KingdomBritish44620590003
    PERKINS, Louise
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    British67054600001
    SHAYNE, Peter William
    38 Pembridge Villas
    W11 3EL London
    Director
    38 Pembridge Villas
    W11 3EL London
    British56610110001

    Who are the persons with significant control of THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Michael Taylor
    Chamberlayne Road
    Kensal Rise
    NW10 3NN London
    97
    Oct 31, 2016
    Chamberlayne Road
    Kensal Rise
    NW10 3NN London
    97
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THIRTY EIGHT PEMBRIDGE VILLAS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0