PEMBRIDGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03235311 |
Category | Private Limited Company |
Incorporated | 08 Aug 1996 |
Age | 27 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PEMBRIDGE PROPERTIES LIMITED is an active private limited company with number 03235311. It was incorporated 27 years, 8 months, 21 days ago, on 08 August 1996. The company address is 37 Ormonde Gate 37 Ormonde Gate, SW3 4HA.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-02
Officer name: Ms Sherin Aminossehe
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Resolution
Date: 15 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 57 ovington street london SW3 2JA
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 08 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; full list of members
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; no change of members
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; full list of members
Documents
Legacy
Date: 04 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 31/03/97
Documents
Legacy
Date: 28 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/10/96--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 122
Description: Conve 11/10/96
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 123
Description: £ nc 100/200000 11/10/96
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 16/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Sep 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lasville properties LIMITED\certificate issued on 05/09/96
Documents
Some Companies
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 11543570 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 BENSHAM COURT,GATESHEAD,NE8 1XY
Number: | 11148602 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT MOOR PATTINGHAM MANAGEMENT LIMITED
RUSHBROOK HOUSE,PATTINGHAM,WV6 7AU
Number: | 04115665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 WHITMORE ROAD,MIDDLESEX,HA1 4AD
Number: | 07186748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, BUILDING 16,COVENTRY,CV3 1JL
Number: | 07828573 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EDINGTON AVENUE,CARDIFF,CF14 3QG
Number: | 09506548 |
Status: | ACTIVE |
Category: | Private Limited Company |