PEMSTONE PROPERTIES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Wycombe » HP17 0TS

Company number 05318908
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address BRAMBLES 29 CHALKSHIRE ROAD, BUTLERS CROSS, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP17 0TS
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 sixty-four events have happened. The last three records are Registered office address changed from Brambley 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England to Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 5 January 2017; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PEMSTONE PROPERTIES LIMITED are www.pemstoneproperties.co.uk, and www.pemstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Princes Risborough Rail Station is 3.8 miles; to Saunderton Rail Station is 5.9 miles; to Cheddington Rail Station is 8.6 miles; to High Wycombe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pemstone Properties Limited is a Private Limited Company. The company registration number is 05318908. Pemstone Properties Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Pemstone Properties Limited is Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire England Hp17 0ts. . CROUCH, Malcolm John is a Secretary of the company. CORBISHLEY, Graham Charles is a Director of the company. CROUCH, Malcolm John is a Director of the company. LEGAT, Michael Wellesley is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROUCH, Malcolm John
Appointed Date: 03 May 2005

Director
CORBISHLEY, Graham Charles
Appointed Date: 03 May 2005
68 years old

Director
CROUCH, Malcolm John
Appointed Date: 03 May 2005
79 years old

Director
LEGAT, Michael Wellesley
Appointed Date: 03 May 2005
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2004
Appointed Date: 22 December 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Graham Charles Corbishley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Sarah Corbishley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Wellesley Legat
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Luciana Legat
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm John Crouch
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Anne Crouch
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEMSTONE PROPERTIES LIMITED Events

05 Jan 2017
Registered office address changed from Brambley 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England to Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 5 January 2017
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Registered office address changed from Cobwebs Bacombe Lane Wendover Near Aylesbury Buckinghamshire HP22 6EQ to Brambley 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 19 October 2016
28 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102

...
... and 54 more events
24 May 2005
New secretary appointed;new director appointed
24 May 2005
New director appointed
23 Dec 2004
Secretary resigned
23 Dec 2004
Director resigned
22 Dec 2004
Incorporation

PEMSTONE PROPERTIES LIMITED Charges

4 March 2009
Deposit agreement to secure own liabilities
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 February 2009
Mortgage
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 st christopher road colchester essex…
27 February 2009
Mortgage
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 95 high street scunthorpe lincolnshire t/no HS68812…
10 February 2009
Standard security
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings chirnside medical centre south crofts…
29 December 2008
Deposit agreement to secure own liabilities
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 29 April 2010
Persons entitled: Nationwide Building Society
Description: F/H 54 st christopher road cochester t/no EX414114 together…
26 March 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 29 April 2010
Persons entitled: Nationwide Building Society
Description: F/H 95 high street scunthorpe t/no HS68812 together with…
14 August 2006
Assignation of rents
Delivered: 17 August 2006
Status: Satisfied on 4 October 2011
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lendersfrom Time to Time (The Trustee)
Description: All the rights titles benefits and interests present or…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 4 October 2011
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of fixed charge all moneys from time to time…
27 July 2006
A standard security which was presented for registration in scotland on the 29/08/06 and
Delivered: 5 September 2006
Status: Satisfied on 28 July 2009
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders
Description: All and whole the subjects k/a chirnside medical centre…
17 February 2006
Debenture
Delivered: 23 February 2006
Status: Satisfied on 14 March 2009
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…

Similar Companies

PEMSTAR PEMSTONE INVESTMENTS LIMITED PEMTEC LTD. PEMTECH ARC LIMITED PEMTECH CONSULTANTS LTD. PEMTECH LIMITED PEMTEK LTD