PEMLO PROPERTIES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 04400378
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3SY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016. The most likely internet sites of PEMLO PROPERTIES LIMITED are www.pemloproperties.co.uk, and www.pemlo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pemlo Properties Limited is a Private Limited Company. The company registration number is 04400378. Pemlo Properties Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Pemlo Properties Limited is Knoll House Knoll Road Camberley Surrey England Gu15 3sy. . BROWN, Jeremy Alexander is a Secretary of the company. BROWN, Jeremy Alexander is a Director of the company. EDWARDS, Charles William Montford is a Director of the company. Secretary DUHIG, Teresa Maria has been resigned. Secretary TAYLOR, Rowena has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TAYLOR, Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BROWN, Jeremy Alexander
Appointed Date: 12 December 2006

Director
BROWN, Jeremy Alexander
Appointed Date: 12 December 2006
54 years old

Director
EDWARDS, Charles William Montford
Appointed Date: 12 December 2006
62 years old

Resigned Directors

Secretary
DUHIG, Teresa Maria
Resigned: 12 December 2006
Appointed Date: 31 August 2006

Secretary
TAYLOR, Rowena
Resigned: 31 August 2006
Appointed Date: 09 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 2002
Appointed Date: 21 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 April 2002
Appointed Date: 21 March 2002
35 years old

Director
TAYLOR, Roger
Resigned: 12 December 2006
Appointed Date: 09 April 2002
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mr Jeremy Alexander Brown
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PEMLO PROPERTIES LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
14 Jun 2002
New director appointed
14 Jun 2002
Director resigned
14 Jun 2002
Secretary resigned;director resigned
14 Jun 2002
Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Mar 2002
Incorporation

PEMLO PROPERTIES LIMITED Charges

1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 hildreth street balham london t/no tgl 206612.
11 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at ground floor flat, 3 dagnan road, clapham…
15 January 2003
Legal mortgage
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 11 heathview court 70 parkside wimbledon london SW19. With…
13 November 2002
Legal mortgage
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: F/H 73 gaskarth road balham london. With the benefit of all…
8 July 2002
Legal mortgage
Delivered: 10 July 2002
Status: Satisfied on 11 January 2007
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The f/h property at 12 hildreth street balham london SW12…

Similar Companies

PEMJ CONSULTANCY LIMITED PEMK LTD PEMM CONSULTANCY LTD PEMM GROUP LTD PEMM LIMITED PEMMER FINANCE PEMMICAN LIMITED