4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 08/08/1991 and has the registered number: 02636017. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 08/08/1991 and has the registered number: 02636017. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
83 WEST BROADWAY
BRISTOL
BS9 4ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON JANET NICHOLLS | British | Secretary | 2007-09-13 | CURRENT | |
IAN NICHOLLS | Jan 1957 | British | Director | 2002-10-30 | CURRENT |
MRS ROSALIND SARAH CLAPP | Jul 1973 | British | Director | 2010-10-05 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1991-08-08 UNTIL 1991-08-08 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-08-08 UNTIL 1991-08-08 | RESIGNED | ||
ALISON JANET NICHOLLS | British | Director | 2007-09-13 UNTIL 2007-09-13 | RESIGNED | |
MS LINDA MOONEY | Irish | Director | 1991-08-08 UNTIL 2000-01-26 | RESIGNED | |
ELIZABETH LINDON MARTIN | Aug 1973 | British | Director | 1998-02-16 UNTIL 2007-09-13 | RESIGNED |
THOMAS STUART JACKSON | Jan 1937 | British | Director | 1991-08-08 UNTIL 2010-07-07 | RESIGNED |
MR DAVID SOMERLED GILCHRIST | Apr 1964 | British | Director | 1991-08-08 UNTIL 1997-01-09 | RESIGNED |
NIGEL CHARLES BENCH | Dec 1958 | British | Director | 1997-01-09 UNTIL 1998-02-16 | RESIGNED |
ELIZABETH LINDON MARTIN | Aug 1973 | British | Secretary | 1999-05-21 UNTIL 2007-09-13 | RESIGNED |
MS LINDA MOONEY | Irish | Secretary | 1997-01-09 UNTIL 1999-05-21 | RESIGNED | |
MARK BEATON | Apr 1974 | British | Director | 2000-01-26 UNTIL 2002-10-30 | RESIGNED |
MR DAVID SOMERLED GILCHRIST | Apr 1964 | British | Secretary | 1991-08-08 UNTIL 1997-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rosalind Sarah Clapp | 2016-08-08 | 7/1973 | Bristol | Ownership of shares 25 to 50 percent |
Mr Ian Paul Nicholls | 2016-08-08 | 1/1957 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Alison Janet Nicholls | 2016-08-08 | 4/1957 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4 Pembroke Road Management Company Limited | 2023-06-13 | 31-03-2023 | £6,191 equity |
4 Pembroke Road Management Company Limited | 2022-07-23 | 31-03-2022 | £4,634 equity |
4 Pembroke Road Management Company Limited | 2021-08-24 | 31-03-2021 | £2,655 equity |
4 Pembroke Road Management Company Limited | 2020-05-14 | 31-03-2020 | £2,539 equity |
4 Pembroke Road Management Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-19 | 31-03-2019 | £891 equity |
4 Pembroke Road Management Company Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-23 | 31-03-2018 | £6,851 Cash £6,569 equity |
4 Pembroke Road Management Company Ltd - Accounts to registrar - small 17.1 | 2017-08-01 | 31-03-2017 | £4,426 Cash £4,145 equity |
4 Pembroke Road Management Company Ltd - Abbreviated accounts 16.1 | 2016-05-26 | 31-03-2016 | £3,675 Cash £3,395 equity |