This company is commonly known as Pemberstone Residential Properties. The company was founded 30 years ago and was given the registration number 02835753. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEMBERSTONE RESIDENTIAL PROPERTIES |
---|---|---|
Company Number | : | 02835753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 December 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 02 June 1997 | Active |
Bradley Green House, Grendon, Atherstone, CV9 3DN | Secretary | 14 July 1993 | Active |
Manor Park Place, Rutherford Way, Cheltenham, GL51 9TR | Corporate Secretary | 17 August 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 July 1993 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 01 October 2010 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Director | 01 May 1996 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 02 June 1997 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 17 August 1993 | Active |
32 Chapman Way, Hatherley, Cheltenham, GL51 5NE | Director | 17 August 1993 | Active |
Bradley Green House, Grendon, Atherstone, CV9 3DN | Director | 14 July 1993 | Active |
Saxham Villa, 108 Evesham Road, Cheltenham, GL52 2AN | Director | 21 September 1994 | Active |
The Brambles Rock Lane, Clifton On Teme, Tenbury Wells, WR6 6ER | Director | 26 June 1997 | Active |
39 Redwood Road, Kinver, Stourbridge, DY7 6JP | Director | 14 July 1993 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Director | 01 December 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 July 1993 | Active |
Riddings Road (No. 2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Officers | Change person director company with change date. | Download |
2014-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.