PEMBERSTONE APARTMENTS LIMITED
WORCESTER HANSOM PLACE APARTMENTS LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03039439
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of PEMBERSTONE APARTMENTS LIMITED are www.pemberstoneapartments.co.uk, and www.pemberstone-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Pemberstone Apartments Limited is a Private Limited Company. The company registration number is 03039439. Pemberstone Apartments Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Pemberstone Apartments Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . PEMBERSTONE (SECRETARIES) LIMITED is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary CAPITAL VENTURES PLC has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JOSELAND, Paul Hird has been resigned. Director REYNOLDS, Mark Andrew has been resigned. Director SEABROOK, Michael Richard has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Appointed Date: 01 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 01 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 23 December 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 19 April 1995
Appointed Date: 29 March 1995

Secretary
CAPITAL VENTURES PLC
Resigned: 23 December 1996
Appointed Date: 19 April 1995

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 23 December 1996
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 23 December 1996
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 19 April 1995
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 April 1995
Appointed Date: 29 March 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 April 1995
Appointed Date: 29 March 1995
84 years old

Director
JOSELAND, Paul Hird
Resigned: 23 December 1996
Appointed Date: 19 April 1995
90 years old

Director
REYNOLDS, Mark Andrew
Resigned: 22 January 2003
Appointed Date: 01 May 2000
58 years old

Director
SEABROOK, Michael Richard
Resigned: 23 December 1996
Appointed Date: 19 April 1995
73 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 01 December 2001

Persons With Significant Control

Pgl (201) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERSTONE APARTMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 89 more events
17 May 1995
Memorandum and Articles of Association
17 May 1995
Registered office changed on 17/05/95 from: 50 lincolns inn fields london WC2A 3PF
17 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1995
Company name changed gondvale LIMITED\certificate issued on 01/05/95
29 Mar 1995
Incorporation

PEMBERSTONE APARTMENTS LIMITED Charges

25 January 2002
Legal charge
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the leasehold property known as…
3 May 2000
Legal charge
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat GF10, GF11, GF12, 1F10, 1F11, 1F12, 2F10, 2F11 & 2F12…
15 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 34-45 park view court fallowfield manchester…
9 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 4 hulse road southampton t/no.HP568691. Together with…
28 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 4-15 parkview court fallowfield manchester…
28 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots GF14 GF15 GF16 GF17 IF14 IF15 IF16 IF17 2F14 2F15…
30 June 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 28 July 2004
Persons entitled: Gleeson Homes Limited
Description: Plots GF14 GF15 GF16 GF17 IF14 IF15 IF16 IF17 2F14 2F15…
3 June 1999
Debenture
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Composite guarantee and debenture
Delivered: 11 June 1999
Status: Satisfied on 28 July 2004
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…