PEMBERSTONE RESIDENTIAL PROPERTIES - WORCESTER
Company Profile | Company Filings |
Overview
PEMBERSTONE RESIDENTIAL PROPERTIES is a Private Unlimited Company from WORCESTER and has the status: Active.
PEMBERSTONE RESIDENTIAL PROPERTIES was incorporated 30 years ago on 13/07/1993 and has the registered number: 02835753. The accounts status is MICRO ENTITY.
PEMBERSTONE RESIDENTIAL PROPERTIES was incorporated 30 years ago on 13/07/1993 and has the registered number: 02835753. The accounts status is MICRO ENTITY.
PEMBERSTONE RESIDENTIAL PROPERTIES - WORCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2001-12-01 | CURRENT | ||
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2010-10-01 | CURRENT |
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2010-10-01 | CURRENT |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 1996-05-01 UNTIL 2001-12-01 | RESIGNED |
CIM MANAGEMENT LIMITED | Secretary | 1997-06-02 UNTIL 2001-12-01 | RESIGNED | ||
SARAH ELIZABETH JONES | Jun 1967 | Secretary | 1993-07-14 UNTIL 1993-08-17 | RESIGNED | |
ANDREW MARTIN BARKER | Mar 1965 | British | Director | 1997-06-02 UNTIL 2001-12-01 | RESIGNED |
MRS HELEN EDITH LOVATT | Sep 1959 | British | Director | 1994-09-21 UNTIL 1996-05-01 | RESIGNED |
JANE PRIEST | Jan 1967 | British | Director | 1993-07-14 UNTIL 1993-08-17 | RESIGNED |
MR GLYN MALCOLM MILES | Aug 1957 | British | Director | 1997-06-26 UNTIL 2000-04-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2010-10-01 UNTIL 2020-07-01 | RESIGNED |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2001-12-01 UNTIL 2010-10-01 | RESIGNED | ||
MR ANDREW JOHN BRUCKLAND | Mar 1955 | British | Director | 1993-08-17 UNTIL 2001-12-01 | RESIGNED |
CLARE SHILEAN DESMOND | May 1966 | British | Director | 1993-08-17 UNTIL 1994-09-21 | RESIGNED |
SARAH ELIZABETH JONES | Jun 1967 | Director | 1993-07-14 UNTIL 1993-08-17 | RESIGNED | |
CAPITAL VENTURES LIMITED | Corporate Secretary | 1993-08-17 UNTIL 1997-06-02 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-07-13 UNTIL 1993-07-14 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-07-13 UNTIL 1993-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Riddings Road (No. 2) Limited | 2016-04-06 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2023-09-09 | 31-12-2022 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2022-09-08 | 31-12-2021 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2021-09-17 | 31-12-2020 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2020-12-17 | 31-12-2019 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2019-09-04 | 31-12-2018 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2018-08-10 | 31-12-2017 | £1 equity |
Micro-entity Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2017-08-05 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2016-07-15 | 31-12-2015 | £1 equity |
Abbreviated Company Accounts - PEMBERSTONE RESIDENTIAL PROPERTIES | 2015-09-10 | 31-12-2014 | £1 equity |