About

Registered Number: 06511769
Date of Incorporation: 21/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 48 Park Road, Stanwell, Staines-Upon-Thames, Middlesex, TW19 7NY,

 

Pemberton Close Residents Company Ltd was founded on 21 February 2008 with its registered office in Staines-Upon-Thames in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Cheeswright, Colin John, Kumaranami, Parthiu, Shields, Patricia Margaret, Sullivan, Robert James, Troke, Patricia, Hull, Justin Dean, Jeffrey, Peter Hooper, Stabins, Egons.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESWRIGHT, Colin John 01 May 2008 - 1
KUMARANAMI, Parthiu 09 May 2008 - 1
SHIELDS, Patricia Margaret 14 June 2010 - 1
SULLIVAN, Robert James 24 March 2009 - 1
TROKE, Patricia 20 March 2013 - 1
HULL, Justin Dean 04 July 2008 20 June 2010 1
JEFFREY, Peter Hooper 21 February 2008 30 June 2009 1
STABINS, Egons 19 March 2009 20 March 2013 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 15 March 2014
AP01 - Appointment of director 15 March 2014
TM01 - Termination of appointment of director 15 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 29 December 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.