About

Registered Number: 05174033
Date of Incorporation: 08/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG,

 

Pembroke College Enterprises Ltd was registered on 08 July 2004 and are based in Eastleigh in Hampshire, it has a status of "Active". We don't know the number of employees at the organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOYNSON, Helen Louise 31 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP03 - Appointment of secretary 14 October 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 14 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
CERTNM - Change of name certificate 21 July 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.