PEMBRIDGE PROPERTIES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 4HA

Company number 03235311
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 37 ORMONDE GATE, LONDON, SW3 4HA
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-two events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100,000 . The most likely internet sites of PEMBRIDGE PROPERTIES LIMITED are www.pembridgeproperties.co.uk, and www.pembridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Pembridge Properties Limited is a Private Limited Company. The company registration number is 03235311. Pembridge Properties Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Pembridge Properties Limited is 37 Ormonde Gate London Sw3 4ha. . BUXTON, Edward North is a Secretary of the company. BUXTON, Terence Mark is a Director of the company. Secretary BUXTON, Terence Mark has been resigned. Secretary SATER, Roisen Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUXTON, Fiona Helen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SATER, Amanda Jacqueline has been resigned. Director SATER, Roisen Mark has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUXTON, Edward North
Appointed Date: 27 February 1999

Director
BUXTON, Terence Mark
Appointed Date: 10 September 1996
60 years old

Resigned Directors

Secretary
BUXTON, Terence Mark
Resigned: 20 March 1998
Appointed Date: 10 September 1996

Secretary
SATER, Roisen Mark
Resigned: 27 February 1999
Appointed Date: 20 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1996
Appointed Date: 08 August 1996

Director
BUXTON, Fiona Helen
Resigned: 20 March 1998
Appointed Date: 14 September 1996
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 September 1996
Appointed Date: 08 August 1996
35 years old

Director
SATER, Amanda Jacqueline
Resigned: 10 April 1999
Appointed Date: 10 September 1996
62 years old

Director
SATER, Roisen Mark
Resigned: 20 March 1998
Appointed Date: 10 September 1996
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1996
Appointed Date: 08 August 1996

Persons With Significant Control

Mr Terence Mark Buxton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PEMBRIDGE PROPERTIES LIMITED Events

10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
16 Oct 1996
Director resigned
16 Oct 1996
Registered office changed on 16/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
07 Oct 1996
New director appointed
04 Sep 1996
Company name changed lasville properties LIMITED\certificate issued on 05/09/96
08 Aug 1996
Incorporation

PEMBRIDGE PROPERTIES LIMITED Charges

17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property being flat 5 4 arundel gardens london.
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property being flat 4 4 arundel gardens london.
5 February 1999
Legal charge
Delivered: 6 February 1999
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a flat 5, 4 arundel gardens london t/no:…
19 August 1997
Deed of fixed and floating charge
Delivered: 27 August 1997
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a flat c salusbury road london with…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a flat b 130 salusbury road london…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a 11 epirus road fulham london with…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 22 October 2005
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a 126A blythe road hammersmith…