PEMBERSTONE RESIDENTIAL PROPERTIES
Overview
Company Name | PEMBERSTONE RESIDENTIAL PROPERTIES |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02835753 |
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 PEMBERSTONE RESIDENTIAL PROPERTIES?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEMBERSTONE RESIDENTIAL PROPERTIES located?
Registered Office Address | Whittington Hall Whittington Road, Whittington WR5 2ZX Worcester Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEMBERSTONE RESIDENTIAL PROPERTIES?
Company Name | From | Until |
---|---|---|
ENTER-IN SCHEME LIMITED | Dec 08, 1993 | Dec 08, 1993 |
LIMEBUY LIMITED | Jul 13, 1993 | Jul 13, 1993 |
What are the latest accounts for PEMBERSTONE RESIDENTIAL PROPERTIES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEMBERSTONE RESIDENTIAL PROPERTIES?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for PEMBERSTONE RESIDENTIAL PROPERTIES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of The Whittington Partnership Llp as a secretary on Feb 04, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on Feb 04, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Charles Annetts as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Andrew Reynolds on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of PEMBERSTONE RESIDENTIAL PROPERTIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom |
| 331949690001 | ||||||||||||||
BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Company Director | 149813130009 | ||||||||||||
REYNOLDS, Mark Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Director | 41446640003 | ||||||||||||
JONES, Sarah Elizabeth | Secretary | Bradley Green House Grendon CV9 3DN Atherstone Warwickshire | British | Solicitor | 35188770003 | |||||||||||||
CAPITAL VENTURES PLC | Secretary | Manor Park Place Rutherford Way GL51 9TR Cheltenham Gloucestershire | 4933620001 | |||||||||||||||
CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||||||
PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
ANNETTS, David Charles | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | Chartered Accountant | 81373880001 | ||||||||||||
ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | Company Director | 81373880001 | ||||||||||||
BARKER, Andrew Martin | Director | Upper Birch Farm Shatterford DY12 1TR Bewdley Worcestershire | British | Director | 54622310001 | |||||||||||||
BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | Company Director | 22103780002 | ||||||||||||
DESMOND, Clare Shilean | Director | 32 Chapman Way Hatherley GL51 5NE Cheltenham Gloucestershire | British | Solicitor | 35913850001 | |||||||||||||
JONES, Sarah Elizabeth | Director | Bradley Green House Grendon CV9 3DN Atherstone Warwickshire | British | Solicitor | 35188770003 | |||||||||||||
LOVATT, Helen Edith | Director | Saxham Villa 108 Evesham Road GL52 2AN Cheltenham Gloucestershire | England | British | Solicitor | 46017690001 | ||||||||||||
MILES, Glyn Malcolm | Director | The Brambles Rock Lane Clifton On Teme WR6 6ER Tenbury Wells Worcestershire | United Kingdom | British | Property Manager | 18236940003 | ||||||||||||
PRIEST, Jane | Director | 39 Redwood Road Kinver DY7 6JP Stourbridge West Midlands | British | Trainee Solicitor | 47391270002 | |||||||||||||
PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 82038280001 | ||||||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PEMBERSTONE RESIDENTIAL PROPERTIES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Riddings Road (No. 2) Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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