PEMBROKE REAL ESTATE (DEVELOPMENTS) LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 04564302
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address WILLIAMSTON HOUSE 7, GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200 . The most likely internet sites of PEMBROKE REAL ESTATE (DEVELOPMENTS) LIMITED are www.pembrokerealestatedevelopments.co.uk, and www.pembroke-real-estate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembroke Real Estate Developments Limited is a Private Limited Company. The company registration number is 04564302. Pembroke Real Estate Developments Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Pembroke Real Estate Developments Limited is Williamston House 7 Goat Street Haverfordwest Pembrokeshire Sa61 1px. The company`s financial liabilities are £23.48k. It is £21.36k against last year. The cash in hand is £37.27k. It is £36.98k against last year. And the total assets are £40.97k, which is £28.58k against last year. LAWRENCE, Luke Richard is a Secretary of the company. LAWRENCE, Luke Richard is a Director of the company. PROCTOR, Neil Steven Charles is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary THE WILLIAM MARSHALL PARTNERSHIP LIMITED has been resigned. Director MACMAHON, Timothy John has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


pembroke real estate (developments) Key Finiance

LIABILITIES £23.48k
+1008%
CASH £37.27k
+12577%
TOTAL ASSETS £40.97k
+230%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Luke Richard
Appointed Date: 06 April 2008

Director
LAWRENCE, Luke Richard
Appointed Date: 16 October 2002
52 years old

Director
PROCTOR, Neil Steven Charles
Appointed Date: 16 October 2002
53 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Secretary
THE WILLIAM MARSHALL PARTNERSHIP LIMITED
Resigned: 06 April 2008
Appointed Date: 16 October 2002

Director
MACMAHON, Timothy John
Resigned: 06 April 2008
Appointed Date: 09 July 2003
63 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mr Neil Steven Charles Proctor
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Richard Lawrence
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEMBROKE REAL ESTATE (DEVELOPMENTS) LIMITED Events

22 Oct 2016
Confirmation statement made on 16 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200

...
... and 58 more events
17 Oct 2002
New director appointed
17 Oct 2002
New secretary appointed
17 Oct 2002
Director resigned
17 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

PEMBROKE REAL ESTATE (DEVELOPMENTS) LIMITED Charges

11 May 2009
Legal mortgage
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land at reginald close hundleton pembroke…
29 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 14 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the west of highgate lane hundleton pembroke…
3 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied on 14 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 24 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fairhaven and land lying to the west of highgate lane…
23 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 24 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…