About

Registered Number: 07389672
Date of Incorporation: 28/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House, 11 Franklin Mount, Harrogate, North Yorkshire, HG1 5EJ

 

Established in 2010, Pembroke House (Harrogate) Management Company Ltd are based in Harrogate, it's status in the Companies House registry is set to "Active". The companies directors are listed as Davies, William, Davies, William, Mcinerney, Paul, Norman, Hayley Louise, Norman, Hayley Louise, Norman, Stephen Malcolm in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, William 09 November 2011 - 1
MCINERNEY, Paul 20 September 2011 - 1
NORMAN, Hayley Louise 28 September 2010 11 October 2011 1
NORMAN, Stephen Malcolm 28 September 2010 11 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, William 09 November 2011 - 1
NORMAN, Hayley Louise 28 September 2010 11 October 2011 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 October 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 02 October 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH03 - Change of particulars for secretary 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 10 November 2011
AP01 - Appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 12 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 11 October 2011
SH01 - Return of Allotment of shares 14 October 2010
NEWINC - New incorporation documents 28 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.