About

Registered Number: 03118053
Date of Incorporation: 25/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: ALBERT GOODMAN ACCOUNTANTS, Hendford Manor Hendford, Yeovil, Somerset, BA20 1UN

 

Based in Yeovil, Pembrook Properties Ltd was registered on 25 October 1995. We do not know the number of employees at the business. Pembrook Properties Ltd has one director listed as Frank, Christopher Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Christopher Simon 25 October 1995 03 April 2001 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 08 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 23 November 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 01 November 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 08 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
395 - Particulars of a mortgage or charge 04 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 10 November 2000
287 - Change in situation or address of Registered Office 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 February 2000
AA - Annual Accounts 23 December 1999
363a - Annual Return 27 October 1999
CERTNM - Change of name certificate 16 June 1999
395 - Particulars of a mortgage or charge 23 March 1999
363a - Annual Return 29 October 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
363a - Annual Return 13 November 1997
395 - Particulars of a mortgage or charge 09 July 1997
RESOLUTIONS - N/A 23 January 1997
RESOLUTIONS - N/A 23 January 1997
RESOLUTIONS - N/A 23 January 1997
363a - Annual Return 23 January 1997
395 - Particulars of a mortgage or charge 15 November 1996
395 - Particulars of a mortgage or charge 15 November 1996
395 - Particulars of a mortgage or charge 03 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2006 Outstanding

N/A

Legal charge 24 November 2000 Outstanding

N/A

Legal charge 15 March 1999 Fully Satisfied

N/A

Legal charge 01 July 1997 Fully Satisfied

N/A

Legal charge 13 November 1996 Fully Satisfied

N/A

Floating charge 13 November 1996 Fully Satisfied

N/A

Legal charge 31 January 1996 Fully Satisfied

N/A

Legal charge 26 January 1996 Fully Satisfied

N/A

Floating charge 26 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.