53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02531718 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRANLAKE LIMITED | Aug 16, 1990 | Aug 16, 1990 |
What are the latest accounts for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Charlotte Emma -Louise King on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jun 01, 2024 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Miss Charlotte Emma -Louise King as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 94 Park Lane Croydon Surrey CR0 1JB on Jan 13, 2022 | 1 pages | AD01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Sep 13, 2021 | 2 pages | AP04 | ||
Termination of appointment of Hillcrest Estate Management Limited as a secretary on Sep 13, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| KING, Charlotte Emma -Louise | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | 312456000001 | |||||||||
| PEARCE, Suzanne Mary | Director | 2 Park Street BS1 5HS Bristol C/O Jess Properties United Kingdom | England | British | 59330460001 | |||||||||
| SAHU, Ajay, Dr | Director | Stoke Hill Road BS9 1JH Stoke Bishop 10 Bristol United Kingdom | United Kingdom | British | 73057220002 | |||||||||
| FREEMAN, Carol Gillian | Secretary | Flat 2 5 Downside Road BS8 2XE Bristol | British | 61427080001 | ||||||||||
| GARBETT, Alistair Benjamin | Secretary | Downend Road Downend BS16 5UE Bristol 50 United Kingdom | British | 109857940001 | ||||||||||
| HART, Jonathan Nigel | Secretary | 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 48571440001 | ||||||||||
| SAHU, Ajay, Dr | Secretary | 11a Brins Close BS34 8XU Stoke Gifford Bristol | British | 73057220001 | ||||||||||
| TUCKER, Michael Edwin | Secretary | The Garden Flat 53 Pembroke Road Clifton BS8 3RE Bristol Avon | British | 31283040002 | ||||||||||
| HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom |
| 147278660001 | ||||||||||
| BOUCH, Christopher John | Director | 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 23665900001 | ||||||||||
| BREEZE, Catherine Ann Marie | Director | Garden Flat 53 Pembroke Road BS8 3BE Bristol | British | 105555900001 | ||||||||||
| BURGESS, Mark | Director | 53 Pembroke Road BS8 3BE Clifton | British | 121162440001 | ||||||||||
| BUTTERFIELD, Andrew Julian | Director | Garden Flat 53 Pembroke Road Clifton BS8 3BE Bristol | British | 99305690001 | ||||||||||
| CARLSSON, Fredrik Joachim | Director | Garden Flat 53 Pembroke Road BS8 3BE Bristol Avon | Swedish | 105555630001 | ||||||||||
| FREEMAN, Carol Gillian | Director | Flat 2 5 Downside Road BS8 2XE Bristol | United Kingdom | British | 61427080001 | |||||||||
| GARBETT, Alistair Benjamin | Director | Downend Road Downend BS16 5UE Bristol 50 | United Kingdom | British | 109857940002 | |||||||||
| HAMILTON MUDGE, Sebastian Justin Thomas | Director | Garden Flat 53 Pembroke Road BS8 3BE Clifton Bristol | British | 75903100001 | ||||||||||
| HART, Jonathan Nigel | Director | 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 48571440001 | ||||||||||
| MCMORRIS, Peter Hugh | Director | Flat 1 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 54316400001 | ||||||||||
| MCNAMARA, Steven | Director | 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 65959680001 | ||||||||||
| O MARA, Kelly Anne Lucy | Director | Garden Flat 53 Pembroke Road BS8 3BE Clifton Bristol | British | 75903020001 | ||||||||||
| SHEWARD, Darren Paul | Director | 53 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 55142930001 | ||||||||||
| TUCKER, Michael Edwin | Director | Garden Flat 55 Pembroke Road Clifton BS8 3BE Bristol Avon | British | 31283040001 |
What are the latest statements on persons with significant control for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | The 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