UKBizDB.co.uk

PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED

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

This company is commonly known as Pembridge Estates (west Byfleet) Limited. The company was founded 24 years ago and was given the registration number 03790308. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED
Company Number:03790308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembridge House, Pachesham Park, Leatherhead, KT22 0DJ

Secretary16 June 1999Active
Pembridge House, Pachesham Park, Leatherhead, KT22 0DJ

Director16 June 1999Active
Pembridge House, Pachesham Park, Leatherhead, KT22 0DJ

Director16 June 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary16 June 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 June 1999Active

People with Significant Control

Mrs Sandra Lynette Pearce
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Pembridge House, Pachesham Park, Leatherhead, United Kingdom, KT22 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Triplex Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Union House, Walton Lodge, Walton-On-Thames, United Kingdom, KT12 1BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Donovan James Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Pembridge House, Pachesham Park, Leatherhead, United Kingdom, KT22 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triplex Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.