Company number 01061491
Status Active
Incorporation Date 13 July 1972
Company Type Private Limited Company
Address WASHINGTON ACCOUNTANCY LTD, 4 GREENACRES RING, ANGMERING, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN16 4BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Michael Brian Gregson on 29 March 2016. The most likely internet sites of PAMBERY PROPERTIES LIMITED are www.pamberyproperties.co.uk, and www.pambery-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and seven months. The distance to to Durrington-on-Sea Rail Station is 3.2 miles; to Ford Rail Station is 4.3 miles; to Worthing Rail Station is 4.7 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pambery Properties Limited is a Private Limited Company.
The company registration number is 01061491. Pambery Properties Limited has been working since 13 July 1972.
The present status of the company is Active. The registered address of Pambery Properties Limited is Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton West Sussex England Bn16 4bu. The company`s financial liabilities are £263.22k. It is £8.19k against last year. The cash in hand is £0.4k. It is £-1.11k against last year. And the total assets are £338.55k, which is £-1.11k against last year. PLAYER, Pamela is a Secretary of the company. GREGSON, Michael Brian is a Director of the company. Secretary GREGSON, Kevin James has been resigned. Secretary GREGSON, Martine Maria Therese has been resigned. The company operates in "Buying and selling of own real estate".
pambery properties Key Finiance
LIABILITIES
£263.22k
+3%
CASH
£0.4k
-74%
TOTAL ASSETS
£338.55k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Gregson
Notified on: 30 December 2016
82 years old
Nature of control: Ownership of shares – 75% or more
PAMBERY PROPERTIES LIMITED Events
24 Feb 2017
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Director's details changed for Michael Brian Gregson on 29 March 2016
04 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
04 Feb 2016
Registered office address changed from C/O Washington Accountancy Ltd Brooklands House Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF to C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU on 4 February 2016
...
... and 70 more events
02 Nov 1987
Registered office changed on 02/11/87 from: 42/44 brunswick road shoreham-by-sea w sussex
06 Aug 1987
Return made up to 30/06/87; full list of members
16 Feb 1987
Full accounts made up to 31 March 1986
24 May 1986
Return made up to 31/03/86; full list of members
14 May 1984
Accounts made up to 31 March 1982
7 March 1985
Legal charge
Delivered: 8 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 42/44 brunswick road shoreham west sussex.
24 December 1984
Legal charge
Delivered: 3 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 17/19 victoria road worthing west sussex.
2 November 1978
Mortgage
Delivered: 23 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being 12 millside terrace, steyning…
30 June 1977
Mortgage
Delivered: 7 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 97 rowlands road, worthing west sussex. Together with all…
9 November 1976
Mortgage
Delivered: 15 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises being or situate at 9…
9 September 1976
Sub-charge
Delivered: 20 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Debt to the co. Under a legal charge dated 5TH jan 1976. by…
13 February 1976
Sub-charge
Delivered: 23 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Debt of £3,500 owing on a legal charge relating to l/h…
13 February 1976
Sub-charge
Delivered: 23 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Debt of £2,500 owing on a legal charge relating to l/h…
8 June 1975
Mortgage
Delivered: 24 June 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 79,79A, 79B, 80, 80A, 80B, 81…
10 November 1974
Legal charge
Delivered: 26 November 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 12 harrow rd, worthing sussex with all fixtures. Together…
10 November 1974
Legal charge
Delivered: 26 November 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 17/19 victoria rd, worthing, with all fixtures. Together…
20 July 1973
Legal charge
Delivered: 6 August 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 161 nightingale lane london SW12.
1 June 1973
Legal charge
Delivered: 11 June 1973
Status: Outstanding
Persons entitled: Cleveland Guaranty Limited
Description: 17-19 victoria road worthing, sussex, with all buildings…
1 May 1973
Legal charge
Delivered: 10 May 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 daffurne road wandsworth. Floating charge over all…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 110 westbourne st hove sussex title sx 77096.
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 31 langdale road hove, sussex title no. Sx 144651 with all…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: William & Glyn's
Description: Land & dwellinghouse 53, coleridge st hove sussex. Together…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: William & Glyn's
Description: Land shop & building 18 new broadway tarring rd. W…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: William & Glyn's
Description: Land, shop & building 23/24 new broadway tarring rd. W…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: William & Glyn's
Description: Land, shop & building 43 new broadway tarring rd. W…
8 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: Williams & Glyn's
Description: F/Hold land & building 22 new broadway tarring rd W…
12 January 1973
Legal charge
Delivered: 18 January 1973
Status: Outstanding
Persons entitled: Business Finance (Sussex) LTD
Description: 51/51A porthall rd brighton, sussex title no sx 141484.