PEMBERSTONE RESIDENTIAL PROPERTIES
WORCESTER ENTER-IN SCHEME LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02835753
Status Active
Incorporation Date 13 July 1993
Company Type Private Unlimited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
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 two hundred and one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of PEMBERSTONE RESIDENTIAL PROPERTIES are www.pemberstoneresidential.co.uk, and www.pemberstone-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Pemberstone Residential Properties is a Private Unlimited Company. The company registration number is 02835753. Pemberstone Residential Properties has been working since 13 July 1993. The present status of the company is Active. The registered address of Pemberstone Residential Properties is Whittington Hall Whittington Road Whittington 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. Secretary JONES, Sarah Elizabeth has been resigned. Secretary CAPITAL VENTURES PLC has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director DESMOND, Clare Shilean has been resigned. Director JONES, Sarah Elizabeth has been resigned. Director LOVATT, Helen Edith has been resigned. Director MILES, Glyn Malcolm has been resigned. Director PRIEST, Jane has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased 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: 02 June 1997

Secretary
JONES, Sarah Elizabeth
Resigned: 17 August 1993
Appointed Date: 14 July 1993

Secretary
CAPITAL VENTURES PLC
Resigned: 02 June 1997
Appointed Date: 17 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1993
Appointed Date: 13 July 1993

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

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 02 June 1997
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 17 August 1993
70 years old

Director
DESMOND, Clare Shilean
Resigned: 21 September 1994
Appointed Date: 17 August 1993
59 years old

Director
JONES, Sarah Elizabeth
Resigned: 17 August 1993
Appointed Date: 14 July 1993
58 years old

Director
LOVATT, Helen Edith
Resigned: 01 May 1996
Appointed Date: 21 September 1994
66 years old

Director
MILES, Glyn Malcolm
Resigned: 01 April 2000
Appointed Date: 26 June 1997
68 years old

Director
PRIEST, Jane
Resigned: 17 August 1993
Appointed Date: 14 July 1993
58 years old

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

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1993
Appointed Date: 13 July 1993

Persons With Significant Control

Riddings Road (No. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERSTONE RESIDENTIAL PROPERTIES Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 191 more events
21 Aug 1993
Registered office changed on 21/08/93 from: manor park place rutherford way cheltenham glos. GL51 9TR

21 Aug 1993
Accounting reference date notified as 30/06

21 Jul 1993
Registered office changed on 21/07/93 from: classic house 174-180 old street london EC1V 9BP

20 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1993
Incorporation

PEMBERSTONE RESIDENTIAL PROPERTIES Charges

24 July 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property at 42 belvedere close kidderminster worcs.
7 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Various properties specified in form 395 relative to the…
3 June 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property 8, 9 and 10 the green numbered DU187737…
30 December 1999
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Various properties listed on form 395 relative to this…
30 December 1999
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The propertis as described in the schedule to the form 395…
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 3 bryson court hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 13 denholm road musselburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 40 bankfield drive hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 38 bankfield drive hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 24 bankfield drive hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 22 bankfield drive hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 20 sheena drive bonhill.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 11 golspie avenue airdrie.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 2 elizabeth wynd hamilton.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/12 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/10 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/7 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/6 craigend park gilmerton edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/4 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/5 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 16/3 craigend park gilmerton edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/12 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/11 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Proeprty k/a 10/10 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/9 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/8 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/7 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/3 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/4 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/5 craigend park gilmerton edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/2 craigend park gilmerton road edinburgh.
18 June 1999
Standard security
Delivered: 25 June 1999
Status: Satisfied on 24 November 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 10/1 craigend park gilmerton road edinburgh.
3 June 1999
Legal charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H properties k/a 29,31 and 33 overbury road…
3 June 1999
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Various properties as listed in form 395 relative to the…
3 June 1999
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H properties k/a 24 second avenue NGL276053, 42B…
3 June 1999
Legal charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H properties at dunkirk mills nailsworth (middlemoor mill…
3 June 1999
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The properties as described in the schedule to the form 400…
3 June 1999
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The properties as described in the schedule to the form 400…
3 June 1999
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The properties as described in the schedule to the form 400…
3 June 1999
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land on the east side of the archway market weighton t/no…
3 June 1999
Legal charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 36 birchington close barnehurst title…
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…
13 July 1998
A standard security which was presented for registration in scotland on 13TH july 1998
Delivered: 23 July 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: 20 sheena drive bonhill t/n DMB48764.
10 July 1998
A standard security which was presented for registration in scotland on 10TH july 1998
Delivered: 18 July 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: 11 golspie avenue airdrie 9 golspie avenue airdrie 2…
8 July 1998
A standard security which was presented for registration in scotland on 8TH july 1998
Delivered: 18 July 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: 10/1 10/7 16/8 16/7 10/9 10/10 16/4 10/3 16/5 10/5 10/8…
30 June 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and l/hold properties as listed ; (I) 7 church…
30 June 1998
Legal mortgage
Delivered: 13 July 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H properties 1,2,4 epsom court chester cheshire t/no's…
1 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: The properties k/a 71B brondesbury brent london t/n…
13 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings on the south east of todmorden…
11 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot and parking space numbers 135 132 130…
21 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 8 10 14 18 20 22 24 26 28 32…
21 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 1 2 3 5 6 8 9 10 11 12 14…
21 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 1-12 itchen court lovedean hampshire…
21 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: L/H 18, 19, 20, 23, 41, 43, 48, 49, 51 and 56 victoria…
30 June 1997
Legal mortgage
Delivered: 9 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 112, 113, 114, 115, 125 & 126 aynsley…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a wakefield court 73-75 lawrie park…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 2-10 morris close shirley croydon…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 8, 9, 20, 29 baytree close and 19…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 12, 14, 21, 22, 24, 25, 26 and 27…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a blackhorse court wheeler street…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1, 5 and 7 templefield gardens…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 49, 51, 55, 59, 61, 63, 65, 67, 69…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 5, 7, 17, 19 and 20 alport croft…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 24 mill barn way bordesley green…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold and leasehold property k/a 42, 52 and 54 hurst…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 16 and 17 trivett close greenhithe…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a cavendish court hadlow road and…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 2 and 7 portland close 46 and 48…
30 June 1997
Mortgage debenture
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a granville court 55 granville road…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 31-34, 37, 38, 39, 40 and 41 humber…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 7 howard way 12 norfolk close 8, 14…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 4, 10, 14, and 16 gilson close…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 25-34 and 35 armada way chatham kent…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 43, 54 and 56 pincott place brockley…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a apperfields main road biggin hill…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a ashburnham court 4 perth road bromley…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold 36 birchington close bexley heath kent t/n…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1-13 charlotte close bexley heath…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1-12 cunningham close tunbridge wells…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 4, 5, 71-82 and 84-86 kenwyn road…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 5 and 16 allington close and 33, 37…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 22, 24 and 34 verbania way and 2, 12…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1-24 woodhams close battle east…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a loveridge house upper norwood…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 24 November 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 17-22, 26, 28, 33, 35-46,49 and 52…