About

Registered Number: 04397846
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Park View House, Ropewalk, Fishguard, Pembrokeshire, SA65 9BT

 

Pembroke Real Estate Ltd was founded on 19 March 2002 and has its registered office in Pembrokeshire. This business has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 November 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
PSC04 - N/A 02 September 2018
CH01 - Change of particulars for director 02 September 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 July 2016
MR01 - N/A 31 May 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 28 March 2016
CH04 - Change of particulars for corporate secretary 26 February 2016
MR01 - N/A 22 September 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 20 March 2015
MR01 - N/A 04 December 2014
MR01 - N/A 18 October 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 24 April 2014
AR01 - Annual Return 23 March 2014
AD01 - Change of registered office address 23 March 2014
MR01 - N/A 21 November 2013
MR04 - N/A 12 October 2013
MR01 - N/A 20 September 2013
AA - Annual Accounts 03 July 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 22 March 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 28 May 2003
225 - Change of Accounting Reference Date 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
225 - Change of Accounting Reference Date 01 July 2002
RESOLUTIONS - N/A 11 April 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

A registered charge 18 April 2016 Outstanding

N/A

A registered charge 08 September 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 17 April 2014 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

A registered charge 06 May 2013 Fully Satisfied

N/A

Legal charge 12 February 2013 Outstanding

N/A

Legal charge 06 February 2013 Fully Satisfied

N/A

Legal charge 07 January 2010 Fully Satisfied

N/A

Mortgage 29 February 2008 Fully Satisfied

N/A

Mortgage deed 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.