PEMBERSTONE REVERSIONS (8) LIMITED
WORCESTER PREMIER 123 LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 06433917
Status Active
Incorporation Date 22 November 2007
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 eighty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2 . The most likely internet sites of PEMBERSTONE REVERSIONS (8) LIMITED are www.pemberstonereversions8.co.uk, and www.pemberstone-reversions-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Pemberstone Reversions 8 Limited is a Private Limited Company. The company registration number is 06433917. Pemberstone Reversions 8 Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Pemberstone Reversions 8 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 FANTOM, Lisa Jane has been resigned. Director HAUGHTON, Simon David has been resigned. Director JORDAN, Benjamin Toby Oliver 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: 25 October 2010

Director
ANNETTS, David Charles
Appointed Date: 25 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 25 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 25 October 2010
58 years old

Resigned Directors

Secretary
FANTOM, Lisa Jane
Resigned: 25 October 2010
Appointed Date: 22 November 2007

Director
HAUGHTON, Simon David
Resigned: 25 October 2010
Appointed Date: 22 November 2007
72 years old

Director
JORDAN, Benjamin Toby Oliver
Resigned: 25 October 2010
Appointed Date: 22 November 2007
52 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 03 September 2014
Appointed Date: 25 October 2010

Persons With Significant Control

Pemberstone Reversions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERSTONE REVERSIONS (8) LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

14 Oct 2015
Full accounts made up to 31 December 2014
20 Feb 2015
Section 519
...
... and 72 more events
24 Nov 2008
Location of debenture register
24 Nov 2008
Registered office changed on 24/11/2008 from chiltern house king edward street macclesfield cheshire SK10 1AT united kingdom
07 May 2008
Registered office changed on 07/05/2008 from 19 church street macclesfield cheshire SK11 6LB
04 Dec 2007
Accounting reference date shortened from 30/11/08 to 31/07/08
22 Nov 2007
Incorporation

PEMBERSTONE REVERSIONS (8) LIMITED Charges

15 August 2013
Charge code 0643 3917 0036
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fearnley croft, spen lane, gomersal, cleckheaton, t/no:…
5 May 2011
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Monkspath hall, monkspath hall road, solihull t/no WM856070…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fearnley croft spen lane gomersal t/no WYK800338; by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The manor 40 brooklands road sale t/no GM887278; by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south of wilmslow road citi peak didsbury t/no…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of coldbath road hawthorn gardens…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of manor farm drive…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burghley house 6-8 (even) foley road east streetly sutton…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Copt heath manor 1290 to 1300 warwick road knowle solihull…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grimshaw court bank street golborne warrington t/nos…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ewart court hadfield glossop t/nos DY370695 and DY275596;…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of withington road the apex whalley…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waterfield mill balme road cleckheaton t/no WYK380502; by…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of astbury lane ends the brambles…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Water royd apartments mirfield t/no WYK837824; by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fulford close lea green lane wythall birmingham and several…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grafton close clarendon road kenilworth t/no WK431096; by…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of selwyn road…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Glenwood house, middlewood drive, sheffield t/n SYK16275 by…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 and 8 chapel walk eastham wirral t/n MS512163 by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at eagley hall, hough lane, bolton t/nos…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lytham close, thornton grange…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of swinnow close…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sykes house, 62 new road, yeadon t/n WYK446261 by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bridgewater court on the south side of longford…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at eastwood, sheffield t/n SYK485908 by…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of dunford road…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old bank, boundary lane, hulme t/n GM472689 by way of…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cross farm manor 101-131 cross farm road birmingham t/n…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The grange chester road hartford northwich t/n CH519282 by…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 hawthorn road denton t/n GM839508 by way of fixed charge…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kingshaven ronald court avenue road stoney gate t/n…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings and several perpetual rentcharges at…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clifton court aldridge t/nos WM597088 WM706381 WM368020 and…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-26(Inc) patrick mews and friary house beacon street…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all property and assets…