UKBizDB.co.uk

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32 Pembridge Villas Management Company Limited. The company was founded 32 years ago and was given the registration number 02710303. The firm's registered office is in LONDON. You can find them at Flat 2, 32 Pembridge Villas, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED
Company Number:02710303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 2, 32 Pembridge Villas, London, W11 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Pembridge Villas, Flat 4, London, England, W11 3EL

Director28 December 2012Active
32, Pembridge Villas, London, W11 3EL

Director07 May 2010Active
32, Pembridge Villas, London, England, W11 3EL

Director15 March 2011Active
Flat 3 32 Pembridge Villas, London, W11 3EL

Secretary24 February 1997Active
The Penthouse, 32 Pembridge Villas, London, W11 3EL

Secretary28 April 1992Active
Flat 4 32 Pembridge Villas, London, W11 3EL

Secretary04 August 1997Active
Flat 2, 32 Pembridge Villas, London, W11 3EL

Secretary29 March 2007Active
Flat 2, 32 Pembridge Villas, London, W11 3EL

Secretary07 November 2003Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary30 March 2002Active
4a Elystan Street, London, SW3 3NS

Director30 October 1993Active
64, Dorfstrasse, Feusisberg, 8835

Director06 September 1996Active
Flat 1, 32 Pembridge Villas, London, NW11 3EL

Director28 April 1992Active
32 Pembridge Villas, London, W11 3EL

Director17 September 2004Active
Penthouse Flat 32 Pembridge Villas, London, W11 3EL

Director01 May 1997Active
The Penthouse, 32 Pembridge Villas, London, W11 3EL

Director28 April 1992Active
Flat 4 32 Pembridge Villas, London, W11 3EL

Director04 August 1997Active
32 Pembridge Villas, London, W11 3EL

Director05 July 1999Active
Flat 2, 32 Pembridge Villas, London, NW11 3EL

Director28 April 1992Active
Flat 2 32 Pembridge Villas, London, W11 3EL

Director09 April 1997Active
27 Harmsworth Way, Totteridge, London, N20 8JT

Director28 April 1992Active
Flat 1 32 Pembridge Villas, London, W11 3EL

Director06 June 1996Active
Tour Pascal-La Defence, 7 Sud Dedex 40, Paris, France, F29075

Director28 April 1992Active
Flat 2, 32 Pembridge Villas, London, W11 3EL

Director29 March 2007Active
Flat 2, 32 Pembridge Villas, London, W11 3EL

Director13 May 2002Active
Flat 4 32 Pembridge Villas, London, W11 3EL

Director12 January 2007Active
3, Campden Hill Court, Campden Hill Road, London, England, W8 7HX

Director27 November 2007Active

People with Significant Control

Ms Maria Papadopoulos
Notified on:01 January 2017
Status:Active
Date of birth:April 1967
Nationality:Greek
Address:Flat 2, London, W11 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date no member list.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-05-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.