This company is commonly known as Pembroke Homes Management Company Limited. The company was founded 22 years ago and was given the registration number 04301448. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | PEMBROKE HOMES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04301448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 19 July 2022 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 21 June 2005 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 24 August 2011 | Active |
11 Durnford Close, Norden, Rochdale, OL12 7RX | Secretary | 08 November 2001 | Active |
1 Church Hill, Knutsford, WA16 6DH | Secretary | 18 May 2007 | Active |
Apartment 7, Pembroke House Hawthorn Street, Wilmslow, SK9 5EH | Secretary | 24 June 2002 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 09 October 2001 | Active |
Premier House, 19 Church Street, Macclesfield, SK11 6LB | Corporate Secretary | 01 April 2006 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 28 February 2012 | Active |
Flat 6, Pembroke House Hawthorn Street, Wilmslow, SK9 5EH | Director | 23 June 2003 | Active |
11 Durnford Close, Norden, Rochdale, OL12 7RX | Director | 08 November 2001 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 03 November 2014 | Active |
3 Pembroke House, Hawthorn Street, Wilmslow, SK9 5EH | Director | 24 June 2002 | Active |
1 Pembroke House, Hawthorn Street, Wilmslow, SK9 5EH | Director | 21 July 2003 | Active |
23 Fellside Gardens, Shore, Littleborough, OL15 9LX | Director | 08 November 2001 | Active |
3 Pembroke House, Hawthorn Street, Wilmslow, SK9 5EH | Director | 18 May 2007 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 24 August 2011 | Active |
Flat 7 Pembroke House, Hawthorn Street, Wilmslow, SK9 5EH | Director | 23 June 2003 | Active |
1, Church Hill, Knutsford, Uk, WA16 6DH | Director | 24 August 2011 | Active |
Flat 4 Pembroke House, Hawthorn Street, Wilmslow, SK9 5EH | Director | 18 May 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 09 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Officers | Change corporate secretary company with change date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Officers | Change person director company with change date. | Download |
2016-01-11 | Officers | Change person director company with change date. | Download |
2016-01-11 | Officers | Change person director company with change date. | Download |
2015-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.