About

Registered Number: 03578967
Date of Incorporation: 10/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 50 Woodville Drive, Portsmouth, PO1 2TG,

 

Having been setup in 1998, Pembroke Park Residents Association Co Ltd has its registered office in Portsmouth. The current directors of this organisation are Murphie, John Dermot Douglas, Kooner, Michael David, Chernin, Jack, Doctor. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOONER, Michael David 31 October 2015 - 1
CHERNIN, Jack, Doctor 21 September 1999 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MURPHIE, John Dermot Douglas 01 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 31 October 2015
TM01 - Termination of appointment of director 31 October 2015
AP01 - Appointment of director 31 October 2015
TM01 - Termination of appointment of director 31 October 2015
AD01 - Change of registered office address 31 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 22 September 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 10 January 2002
225 - Change of Accounting Reference Date 10 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
AA - Annual Accounts 09 September 1999
363a - Annual Return 09 September 1999
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.