About

Registered Number: 03549451
Date of Incorporation: 21/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: STEVEN JONES, 2 Pembroke Mews, Kings Road, Sunninghill, Berkshire, SL5 0DF

 

Pembroke Mews Sunninghill Ltd was setup in 1998. The companies directors are listed as Jones, Steven Griffith, Borg, Tanea Lynn, Coughlin, Andrew Benjamin, Heath, Wendy Julie, Squire, Sean, Stewart, Alan, Tomlinson, Kate Jane, Close, Sue, Close, Susan Gail, Anslow, Michael John, Casey, Sarah, Clark, Nicholas Paul, Fisher, Paula Lynne, Frost, Mary Patricia, Garvie, Sara, Ghazoul, Jaboury, Dr, Gowrie, Benjamin James Nisbet, Dr, Greenaway, Janette, Griffin, Kate, Hankin, Neil, Heitplatz, Dirk Heinrich, Horn, Clive Elliott, Horn, Elizabeth, Marszalek, Yvonne, Mckissock, Samuel Warks, Price, Christopher Michael, Richardson, Lianna, Smith, Richard John, Doctor, Taylor, Patricia Jean, Toland, Louise, Van Der Merwe, Lucinda Diana Kathleen at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG, Tanea Lynn 24 July 2002 - 1
COUGHLIN, Andrew Benjamin 09 August 2016 - 1
HEATH, Wendy Julie 30 April 2001 - 1
SQUIRE, Sean 01 November 2001 - 1
STEWART, Alan 15 March 2018 - 1
TOMLINSON, Kate Jane 15 December 2019 - 1
ANSLOW, Michael John 14 May 2002 19 December 2003 1
CASEY, Sarah 14 July 2006 18 December 2015 1
CLARK, Nicholas Paul 30 April 2001 01 November 2001 1
FISHER, Paula Lynne 01 January 2001 23 July 2002 1
FROST, Mary Patricia 30 April 2001 07 June 2001 1
GARVIE, Sara 30 April 2001 30 July 2006 1
GHAZOUL, Jaboury, Dr 01 January 2001 25 March 2003 1
GOWRIE, Benjamin James Nisbet, Dr 26 March 2003 30 June 2006 1
GREENAWAY, Janette 30 April 2001 13 May 2002 1
GRIFFIN, Kate 01 July 2003 30 July 2006 1
HANKIN, Neil 30 November 2007 01 June 2015 1
HEITPLATZ, Dirk Heinrich 16 November 2001 30 November 2007 1
HORN, Clive Elliott 14 June 2006 23 January 2013 1
HORN, Elizabeth 23 January 2013 21 March 2014 1
MARSZALEK, Yvonne 30 April 2001 16 July 2002 1
MCKISSOCK, Samuel Warks 20 December 2003 01 June 2015 1
PRICE, Christopher Michael 30 April 2001 16 November 2001 1
RICHARDSON, Lianna 14 July 2006 15 February 2018 1
SMITH, Richard John, Doctor 04 February 1999 30 April 2001 1
TAYLOR, Patricia Jean 18 December 2015 23 June 2016 1
TOLAND, Louise 18 May 2006 04 December 2015 1
VAN DER MERWE, Lucinda Diana Kathleen 09 August 2004 30 July 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Steven Griffith 28 February 2011 - 1
CLOSE, Sue 16 July 2002 15 February 2011 1
CLOSE, Susan Gail 30 April 2001 09 April 2002 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 28 December 2019
AA - Annual Accounts 28 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 November 2018
CH01 - Change of particulars for director 11 November 2018
CS01 - N/A 21 April 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AAMD - Amended Accounts 15 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 02 February 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 18 May 2014
TM01 - Termination of appointment of director 22 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 18 May 2011
AP03 - Appointment of secretary 28 February 2011
AD01 - Change of registered office address 16 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 07 April 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 26 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 22 February 2000
363b - Annual Return 05 October 1999
363(287) - N/A 05 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
287 - Change in situation or address of Registered Office 01 May 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.