Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBERTON DEVELOPMENTS LIMITED
Company Information for

PEMBERTON DEVELOPMENTS LIMITED

49 PRINCES ROAD, WEYBRIDGE, SURREY, KT13 9BH,
Company Registration Number
02219163
Private Limited Company
Active

Company Overview

About Pemberton Developments Ltd
PEMBERTON DEVELOPMENTS LIMITED was founded on 1988-02-09 and has its registered office in Weybridge. The organisation's status is listed as "Active". Pemberton Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEMBERTON DEVELOPMENTS LIMITED
 
Legal Registered Office
49 PRINCES ROAD
WEYBRIDGE
SURREY
KT13 9BH
Other companies in KT13
 
Previous Names
FIRST COUNTY GROUP LIMITED12/12/2019
Filing Information
Company Number 02219163
Company ID Number 02219163
Date formed 1988-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBERTON DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEMBERTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as PEMBERTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEMBERTON DEVELOPMENTS LIMITED 20 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LANCASHIRE LA1 3SW Dissolved Company formed on the 2006-02-07
PEMBERTON DEVELOPMENTS PTY LIMITED NSW 2576 Active Company formed on the 2013-11-15

Company Officers of PEMBERTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HYNE
Company Secretary 2007-01-11
DOMINIC MANSER
Director 1993-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN TALBOT
Company Secretary 2004-01-29 2007-01-11
JACQUELINE HICKS
Company Secretary 2003-06-23 2004-01-29
ANN MANSER
Company Secretary 1998-09-30 2003-06-23
DAVID JONES
Company Secretary 1998-03-25 1998-09-30
KAREN TALBOT
Company Secretary 1996-02-01 1998-03-25
BRYAN EDWARD MANSER
Director 1994-05-22 1997-02-25
BRYAN EDWARD MANSER
Company Secretary 1995-05-20 1996-02-01
LISA GALE
Company Secretary 1994-02-11 1995-05-20
TREVOR MUNN
Company Secretary 1991-03-31 1993-09-30
ROBERT MASSIE
Director 1991-03-31 1991-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE HYNE THE FIRST COUNTY TRUST LIMITED Company Secretary 2007-01-11 CURRENT 1993-04-23 Active
SARAH JANE HYNE GODOLPHIN HOMES LIMITED Company Secretary 2007-01-11 CURRENT 1997-08-11 Active
SARAH JANE HYNE CITY PADS LIMITED Company Secretary 2007-01-11 CURRENT 1997-10-13 Active
SARAH JANE HYNE ARCHANGEL PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2002-03-08 Active
SARAH JANE HYNE FIRST COUNTY LIVING LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
SARAH JANE HYNE QUEENSGATE ASSET MANAGEMENT LIMITED Company Secretary 2005-05-13 CURRENT 1992-09-23 Active
DOMINIC MANSER WEST SURREY PROPERTIES LIMITED Director 2017-03-02 CURRENT 2016-07-12 Active
DOMINIC MANSER FIRST COUNTY HOMES LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
DOMINIC MANSER FIRST COUNTY CONSTRUCTION LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR AND INVESTOR LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR DATA SERVICES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER COLLECTOR DATA LICENSING LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DOMINIC MANSER SOUTHBANK APARTMENTS LIMITED Director 2008-11-11 CURRENT 2008-11-11 Dissolved 2016-03-01
DOMINIC MANSER FIRST COUNTY LIVING LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
DOMINIC MANSER ARCHANGEL PROPERTIES LIMITED Director 2002-04-15 CURRENT 2002-03-08 Active
DOMINIC MANSER CITY PADS LIMITED Director 1997-10-14 CURRENT 1997-10-13 Active
DOMINIC MANSER GODOLPHIN HOMES LIMITED Director 1997-08-15 CURRENT 1997-08-11 Active
DOMINIC MANSER THE FIRST COUNTY TRUST LIMITED Director 1995-06-09 CURRENT 1993-04-23 Active
DOMINIC MANSER QUEENSGATE ASSET MANAGEMENT LIMITED Director 1993-09-23 CURRENT 1992-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Queensgate House South Road Weybridge Surry KT13 9JX
2023-09-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-02-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12RES15CHANGE OF COMPANY NAME 12/12/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-09-04AR0101/08/13 FULL LIST
2013-02-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-06AR0101/08/12 FULL LIST
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-23AR0101/08/11 FULL LIST
2011-02-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MANSER / 01/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HYNE / 01/08/2010
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-20288bSECRETARY RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-05363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2004-02-09288bSECRETARY RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PEMBERTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEMBERTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-08-02 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-08-02 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-04-04 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-04-04 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1999-09-05 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1999-09-05 Satisfied GRANVILLE BANK LIMITED
LEGAL MORTGAGE 1998-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-04-12 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-04-12 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-02-19 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-02-19 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1995-08-07 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1995-08-07 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1995-08-07 Satisfied GRANVILLE BANK LIMITED
CHARGE OF WHOLE 1994-10-12 Satisfied BRYAN MANSER
CHARGE OF WHOLE 1994-10-12 Satisfied BRYAN MANSER
LEGAL CHARGE 1993-08-27 Satisfied GRANVILLE TRUST LIMITED
FLOATING CHARGE 1993-08-27 Satisfied GRANVILLE TRUST LIMITED
FLOATING CHARGE 1993-08-27 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1989-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PEMBERTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBERTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PEMBERTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBERTON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PEMBERTON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEMBERTON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMBERTON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMBERTON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.