UKBizDB.co.uk

PEMBERSTONE RESIDENTIAL PROPERTIES

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 December 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary02 June 1997Active
Bradley Green House, Grendon, Atherstone, CV9 3DN

Secretary14 July 1993Active
Manor Park Place, Rutherford Way, Cheltenham, GL51 9TR

Corporate Secretary17 August 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 July 1993Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Director01 May 1996Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director02 June 1997Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director17 August 1993Active
32 Chapman Way, Hatherley, Cheltenham, GL51 5NE

Director17 August 1993Active
Bradley Green House, Grendon, Atherstone, CV9 3DN

Director14 July 1993Active
Saxham Villa, 108 Evesham Road, Cheltenham, GL52 2AN

Director21 September 1994Active
The Brambles Rock Lane, Clifton On Teme, Tenbury Wells, WR6 6ER

Director26 June 1997Active
39 Redwood Road, Kinver, Stourbridge, DY7 6JP

Director14 July 1993Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Director01 December 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 July 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Officers

Change person director company with change date.

Download
2014-04-09Accounts

Accounts with accounts type dormant.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.