About

Registered Number: 01959529
Date of Incorporation: 15/11/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 4 Pembroke Mews, Muswell Hill, London, N10 2JL,

 

Founded in 1985, Pembroke Management Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, David Edward Keith 04 November 2013 - 1
BRAZIER, Doreen Blanche, Ars N/A 02 November 1992 1
LUPSON, Jonathan Mark 01 April 1993 31 January 1996 1
PRINCE, Linda Petersfield Mostyn, Dr 01 August 2003 01 March 2012 1
SMITH, Thomas William 01 April 1993 18 April 1998 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, David Edward Keith 07 July 2013 - 1
LAWRIE, Robert Iain Bell N/A 02 November 1992 1
PUMMELL, Anthony Edward 01 April 1993 20 October 1996 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 07 January 2014
AAMD - Amended Accounts 07 January 2014
AAMD - Amended Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
AR01 - Annual Return 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 04 December 2013
AP03 - Appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AD01 - Change of registered office address 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
AA - Annual Accounts 21 February 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
288 - N/A 04 July 1996
363s - Annual Return 21 June 1996
288 - N/A 21 February 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 25 January 1994
363b - Annual Return 16 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
287 - Change in situation or address of Registered Office 21 April 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
363a - Annual Return 28 September 1992
363a - Annual Return 28 September 1992
DISS40 - Notice of striking-off action discontinued 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 07 September 1992
GAZ1 - First notification of strike-off action in London Gazette 16 June 1992
288 - N/A 30 August 1990
288 - N/A 30 August 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 06 September 1988
RESOLUTIONS - N/A 28 June 1988
287 - Change in situation or address of Registered Office 28 June 1988
363 - Annual Return 28 June 1988
MA - Memorandum and Articles 25 February 1986
CERTNM - Change of name certificate 18 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.