PEMBROOK PROPERTIES LIMITED
YEOVIL ANONYM LIMITED

Hellopages » Somerset » South Somerset » BA20 1UN

Company number 03118053
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address ALBERT GOODMAN ACCOUNTANTS, HENDFORD MANOR, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of PEMBROOK PROPERTIES LIMITED are www.pembrookproperties.co.uk, and www.pembrook-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and eleven months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembrook Properties Limited is a Private Limited Company. The company registration number is 03118053. Pembrook Properties Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Pembrook Properties Limited is Albert Goodman Accountants Hendford Manor Yeovil Somerset Ba20 1un. The company`s financial liabilities are £515.79k. It is £-35.51k against last year. The cash in hand is £670.2k. It is £-236.59k against last year. And the total assets are £674.35k, which is £-235.1k against last year. CLARK, Andrew Charles is a Director of the company. Secretary FRANK, Christopher Simon has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MAY, Christopher Munro has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Director FRANK, Christopher Simon has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


pembrook properties Key Finiance

LIABILITIES £515.79k
-7%
CASH £670.2k
-27%
TOTAL ASSETS £674.35k
-26%
All Financial Figures

Current Directors

Director
CLARK, Andrew Charles
Appointed Date: 25 October 1995
68 years old

Resigned Directors

Secretary
FRANK, Christopher Simon
Resigned: 03 April 2001
Appointed Date: 25 October 1995

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Secretary
MAY, Christopher Munro
Resigned: 14 August 2008
Appointed Date: 16 January 2007

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 12 January 2009
Appointed Date: 03 April 2001

Director
FRANK, Christopher Simon
Resigned: 03 April 2001
Appointed Date: 25 October 1995
68 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Persons With Significant Control

Andrew Charles Clark
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PEMBROOK PROPERTIES LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 70 more events
30 Jan 1996
Secretary resigned
30 Jan 1996
New secretary appointed;new director appointed
15 Jan 1996
Director resigned
15 Jan 1996
New director appointed
25 Oct 1995
Incorporation

PEMBROOK PROPERTIES LIMITED Charges

1 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - frog farmhouse dinnington hinton st george…
24 November 2000
Legal charge
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property k/a the henley manor farm crewkerne…
15 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 21 November 2000
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a flat e, 35 queens gate kensington…
1 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: L/H property k/a flat e, 35 queens gate, kensington london…
13 November 1996
Legal charge
Delivered: 15 November 1996
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: F/H property k/a temple of pan and arch barn patcombe farm…
13 November 1996
Floating charge
Delivered: 15 November 1996
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
31 January 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: L/H property k/a 32 & 33 queens gate gardens l/b of…
26 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: L/H propertty k/a 75 queens gate l/borough of kensington…
26 January 1996
Floating charge
Delivered: 1 February 1996
Status: Satisfied on 21 November 2000
Persons entitled: Granville Bank Limited
Description: Floating charge over all undertaking property and other…