PEMBREY PROPERTIES LIMITED
BURRY PORT

Hellopages » Carmarthenshire » Carmarthenshire » SA16 0US
Company number 02956192
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address 6A DANLAN ROAD, PEMBREY, BURRY PORT, CARMARTHENSHIRE, SA16 0US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEMBREY PROPERTIES LIMITED are www.pembreyproperties.co.uk, and www.pembrey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Kidwelly Rail Station is 3.3 miles; to Llanelli Rail Station is 5.4 miles; to Ferryside Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembrey Properties Limited is a Private Limited Company. The company registration number is 02956192. Pembrey Properties Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Pembrey Properties Limited is 6a Danlan Road Pembrey Burry Port Carmarthenshire Sa16 0us. The company`s financial liabilities are £10.07k. It is £-2.67k against last year. The cash in hand is £0k. It is £-35.08k against last year. And the total assets are £28.85k, which is £-13.08k against last year. BLEWETT, Martyn James is a Director of the company. Secretary FOX, Catherine Lisa has been resigned. Secretary FREEMAN, Paul Stephen has been resigned. Secretary FREEMAN, Paul Stephen has been resigned. Secretary HOLDEN, John David has been resigned. Secretary KAY, John Clement has been resigned. Secretary SWAIN, Corinna has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HEMMINGS, Patrick Lee has been resigned. Director HEMMINGS, Trevor James has been resigned. Director KAY, John Clement has been resigned. Director SALVESEN, Alastair Eric Hotson has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pembrey properties Key Finiance

LIABILITIES £10.07k
-21%
CASH £0k
-100%
TOTAL ASSETS £28.85k
-32%
All Financial Figures

Current Directors

Director
BLEWETT, Martyn James
Appointed Date: 07 May 2010
61 years old

Resigned Directors

Secretary
FOX, Catherine Lisa
Resigned: 25 April 2000
Appointed Date: 23 July 1999

Secretary
FREEMAN, Paul Stephen
Resigned: 27 February 2002
Appointed Date: 25 April 2000

Secretary
FREEMAN, Paul Stephen
Resigned: 23 July 1999
Appointed Date: 01 April 1996

Secretary
HOLDEN, John David
Resigned: 07 May 2010
Appointed Date: 12 July 2002

Secretary
KAY, John Clement
Resigned: 01 April 1996
Appointed Date: 09 September 1994

Secretary
SWAIN, Corinna
Resigned: 12 July 2002
Appointed Date: 27 February 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 09 September 1994
Appointed Date: 05 August 1994

Director
HEMMINGS, Patrick Lee
Resigned: 07 May 2010
Appointed Date: 26 July 2005
59 years old

Director
HEMMINGS, Trevor James
Resigned: 22 October 2004
Appointed Date: 09 September 1994
90 years old

Director
KAY, John Clement
Resigned: 07 May 2010
Appointed Date: 22 October 2004
73 years old

Director
SALVESEN, Alastair Eric Hotson
Resigned: 07 May 2010
Appointed Date: 09 September 1994
84 years old

Director
VINDEX LIMITED
Resigned: 09 September 1994
Appointed Date: 05 August 1994

Director
VINDEX SERVICES LIMITED
Resigned: 09 September 1994
Appointed Date: 05 August 1994

Persons With Significant Control

Mr. Martyn James Blewett
Notified on: 5 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PEMBREY PROPERTIES LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
19 Sep 1994
Accounting reference date notified as 31/03

19 Sep 1994
Registered office changed on 19/09/94 from: 10 foster lane london EC2V 6HH

19 Sep 1994
Director resigned;new director appointed

19 Sep 1994
Director resigned;new director appointed

05 Aug 1994
Incorporation

PEMBREY PROPERTIES LIMITED Charges

30 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at penybedd road pembrey and the land and…