This company is commonly known as Pembertons Maintenance Trustees (aldford House) Limited. The company was founded 20 years ago and was given the registration number 05111218. The firm's registered office is in NEW MILTON. You can find them at Queensway House, 11 Queensway, New Milton, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED |
---|---|---|
Company Number | : | 05111218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 29 August 2017 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 18 August 2022 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 07 June 2013 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Secretary | 25 May 2017 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Secretary | 01 July 2015 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR | Corporate Secretary | 17 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2004 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 14 September 2011 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 14 September 2011 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 14 September 2011 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 23 September 2010 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 16 May 2012 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 18 February 2015 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 14 September 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 14 September 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 April 2004 | Active |
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR | Corporate Director | 01 December 2008 | Active |
12 Finchley Road, St Johns Wood, London, NW8 6EB | Corporate Director | 17 May 2004 | Active |
Emeria Uk Dormants Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Firstport Bespoke Property Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Address | Move registers to registered office company with new address. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Address | Change sail address company with old address new address. | Download |
2017-09-21 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-21 | Officers | Termination secretary company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.