PEMBROKE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N10 2JL

Company number 01959529
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address 4 PEMBROKE MEWS, MUSWELL HILL, LONDON, ENGLAND, N10 2JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEMBROKE MANAGEMENT COMPANY LIMITED are www.pembrokemanagementcompany.co.uk, and www.pembroke-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Pembroke Management Company Limited is a Private Limited Company. The company registration number is 01959529. Pembroke Management Company Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Pembroke Management Company Limited is 4 Pembroke Mews Muswell Hill London England N10 2jl. The company`s financial liabilities are £2.49k. It is £-0.02k against last year. The cash in hand is £2.91k. It is £-0.49k against last year. And the total assets are £3.51k, which is £-0.59k against last year. NORMAN, David Edward Keith is a Secretary of the company. MILLICHAMP, Stacey Paula is a Director of the company. NORMAN, David Edward Keith is a Director of the company. Secretary HARVEY, Jennifer has been resigned. Secretary LAWRIE, Robert Iain Bell has been resigned. Secretary PUMMELL, Anthony Edward has been resigned. Director BALL, Basil Victor has been resigned. Director BRAZIER, Doreen Blanche, Ars has been resigned. Director HARVEY, Jennifer has been resigned. Director LUPSON, Jonathan Mark has been resigned. Director NASH, John Patrick Russell has been resigned. Director PRINCE, Linda Petersfield Mostyn, Dr has been resigned. Director SMITH, Thomas William has been resigned. The company operates in "Residents property management".


pembroke management company Key Finiance

LIABILITIES £2.49k
-1%
CASH £2.91k
-15%
TOTAL ASSETS £3.51k
-15%
All Financial Figures

Current Directors

Secretary
NORMAN, David Edward Keith
Appointed Date: 07 July 2013

Director
MILLICHAMP, Stacey Paula
Appointed Date: 17 February 2014
56 years old

Director
NORMAN, David Edward Keith
Appointed Date: 04 November 2013
51 years old

Resigned Directors

Secretary
HARVEY, Jennifer
Resigned: 28 June 2013
Appointed Date: 21 April 1997

Secretary
LAWRIE, Robert Iain Bell
Resigned: 02 November 1992

Secretary
PUMMELL, Anthony Edward
Resigned: 20 October 1996
Appointed Date: 01 April 1993

Director
BALL, Basil Victor
Resigned: 02 November 1992
100 years old

Director
BRAZIER, Doreen Blanche, Ars
Resigned: 02 November 1992
103 years old

Director
HARVEY, Jennifer
Resigned: 28 June 2013
Appointed Date: 30 May 1996
76 years old

Director
LUPSON, Jonathan Mark
Resigned: 31 January 1996
Appointed Date: 01 April 1993
60 years old

Director
NASH, John Patrick Russell
Resigned: 30 September 2004
Appointed Date: 31 January 1999
67 years old

Director
PRINCE, Linda Petersfield Mostyn, Dr
Resigned: 01 March 2012
Appointed Date: 01 August 2003
74 years old

Director
SMITH, Thomas William
Resigned: 18 April 1998
Appointed Date: 01 April 1993
92 years old

PEMBROKE MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jan 2016
Registered office address changed from 3 Pembroke Mews London N10 2JL to 4 Pembroke Mews Muswell Hill London N10 2JL on 14 January 2016
31 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 94 more events
28 Jun 1988
Registered office changed on 28/06/88 from: 37 bullsmoor lane enfield middx EN3 6TF

28 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Jun 1988
Return made up to 15/05/87; full list of members

25 Feb 1986
Memorandum and Articles of Association
18 Dec 1985
Company name changed\certificate issued on 18/12/85