UKBizDB.co.uk

58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 58 Pembridge Villas Management Company Limited. The company was founded 27 years ago and was given the registration number 03262271. The firm's registered office is in LONDON. You can find them at 202 Fulham Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED
Company Number:03262271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:202 Fulham Road, London, England, SW10 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Deer Park, 187 Kew Road, Richmond, C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director15 July 2006Active
1st, Floor, 43-45 High Road Bushey Heath, Bushey, United Kingdom, WD23 1EE

Secretary05 September 2006Active
58a Pembridge Villas, London, W11 3ET

Secretary14 October 1996Active
71 Shakespeare Tower, Barbican, London, EC2Y 8DR

Secretary12 July 2002Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary04 September 2015Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary11 October 1996Active
58h Pembridge Villas, London, W11 3ET

Director04 November 1998Active
12a St. Olave's Court, St Petersburgh Place, London, W2 4JY

Director14 October 1996Active
58 Eastbury Grove, London, W4 2JU

Director11 June 1999Active
4 Riverway, London, N13 5LJ

Director14 October 1996Active
58h Pembridge Villas, London, W11 3ET

Director02 July 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director11 December 2008Active
32 Pembridge Crescent, London, W11 3DS

Director26 July 2007Active
58a Pembridge Villas, London, W11 3ET

Director14 October 1996Active
Old Deer Park, 187 Kew Road, Richmond, C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ

Director03 August 2007Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director11 October 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-17Address

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

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type dormant.

Download
2015-09-04Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.