Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED
Company Information for

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

24 PEMBROKE RD, CLIFTON, BRISTOL, BS8 3BB,
Company Registration Number
02268056
Private Limited Company
Active

Company Overview

About 24 Pembroke Road Flat Management Ltd
24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED was founded on 1988-06-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 24 Pembroke Road Flat Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED
 
Legal Registered Office
24 PEMBROKE RD
CLIFTON
BRISTOL
BS8 3BB
Other companies in BS8
 
Filing Information
Company Number 02268056
Company ID Number 02268056
Date formed 1988-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:41:48
Primary Source:Companies House
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.

Company Officers of 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN GARDINER
Company Secretary 2013-06-10
HARMINDER WALSH BHANDAL
Director 1997-08-20
KATY BURFIELD
Director 2010-06-15
MICHELLE JAYNE CAMFIELD
Director 2017-09-28
WILLIAM ROBERT COVILL
Director 1994-01-29
GILLIAN GARDINER
Director 1991-11-14
DERRON JOHN JARELL
Director 2015-06-15
GERALDINE MAUREEN JARELL
Director 2015-06-15
KENNETH MARSH
Director 1996-07-19
ANDREW DAVID LYNDON ROYCE
Director 2017-09-28
PAUL WALSH
Director 1997-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA GRACE PROCTOR
Director 2014-10-13 2016-03-31
MARGUERITE VALENTINE
Director 2012-06-14 2014-11-30
KENNETH MARSH
Company Secretary 2009-08-14 2013-04-01
CLAIRE ELIZABETH DIBBLE
Director 2001-11-29 2013-02-15
JOHN JOSEPH METCALF
Director 1995-03-21 2011-06-24
ROGER JUCKES
Director 2006-05-02 2010-06-30
THOMAS PAUL ROBERT DERHAM
Director 2001-11-29 2010-06-14
GILLIAN GARDINER
Company Secretary 1991-11-14 2009-08-14
SUSAN HOLPIN
Director 1998-05-19 2005-09-21
RICHARD JOHN VOWLES
Director 1998-05-19 2001-10-16
HELEN JANE SIMKISS
Director 1997-10-29 2001-07-27
WILLIAM EDWARD COLLINGE
Director 1997-10-29 2001-04-29
LISA JANE ALLEN
Director 1994-01-14 1998-04-12
VINCENT COLUMBA HARRAL
Director 1996-08-26 1997-05-23
PETER MACDONALD
Director 1994-03-22 1997-04-25
YVONNE MORGAN
Director 1994-03-22 1997-04-25
GOLDPLAIN LIMITED
Director 1991-11-14 1996-02-28
MARK JOHN RUSSELL HARVEY
Director 1991-11-14 1995-06-06
GUSEPPE FALCO
Director 1991-11-14 1995-02-01
MOYRA JEAN BROWN
Director 1991-11-14 1994-01-01
MARTIN JOHN LEONARD CLARK
Director 1991-11-14 1994-01-01
JEREMY NICHOLAS PICKERING
Director 1991-11-14 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARSH 8 REDLAND PARK MANAGEMENT COMPANY LIMITED Director 1993-12-24 CURRENT 1993-12-24 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
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-13Director's details changed for Mrs Gillian Gardiner on 2022-10-11
2022-10-13SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN GARDINER on 2022-10-11
2022-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN GARDINER on 2022-10-11
2022-10-13CH01Director's details changed for Mrs Gillian Gardiner on 2022-10-11
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LYNDON ROYCE
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AP01DIRECTOR APPOINTED DR CAMILLA MORELLI
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-17CH01Director's details changed for Miss Michelle Jayne Camfield on 2018-09-22
2018-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATY BURFIELD
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR ANDREW DAVID LYNDON ROYCE
2017-11-14AP01DIRECTOR APPOINTED MISS MICHELLE JAYNE CAMFIELD
2017-10-12AA31/03/17 TOTAL EXEMPTION FULL
2017-10-12AA31/03/17 TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PROCTOR
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PROCTOR
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-28CH01Director's details changed for Mrs Geraldine Maureen Jarell on 2016-03-28
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-10AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MRS GERALDINE MAUREEN JARELL
2015-12-10AP01DIRECTOR APPOINTED MR DERRON JOHN JARELL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE VALENTINE
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-14CH01Director's details changed for William Robert Covill on 2014-09-02
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29AP01DIRECTOR APPOINTED MISS VICTORIA GRACE PROCTOR
2014-01-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-11AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-11AD03Register(s) moved to registered inspection location
2013-12-11AD02Register inspection address changed from C/O L. A. Long 18 Trafalgar Close Monmouth Monmouthshire NP25 5DR Wales
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DIBBLE
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MARSH
2013-08-28AP03SECRETARY APPOINTED MRS GILLIAN GARDINER
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-11-20AR0114/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY BURFIELD / 09/11/2012
2012-06-18AP01DIRECTOR APPOINTED DR MARGUERITE VALENTINE
2011-12-07AR0114/11/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN METCALF
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-12-31AR0114/11/10 FULL LIST
2010-12-02AD02SAIL ADDRESS CREATED
2010-07-24AP01DIRECTOR APPOINTED MISS KATY BURFIELD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JUCKES
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DERHAM
2009-12-18AR0114/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH METCALF / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARSH / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUCKES / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GARDINER / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH DIBBLE / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL ROBERT DERHAM / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT COVILL / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER WALSH BHANDAL / 24/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARSH / 24/11/2009
2009-09-09288aSECRETARY APPOINTED KENNETH MARSH
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY GILLIAN GARDINER
2009-08-28AA31/03/09 TOTAL EXEMPTION FULL
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / HARMINDER BHANDAL / 14/11/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COVILL / 14/11/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 14/11/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARSH / 14/11/2008
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-02-09288aNEW DIRECTOR APPOINTED
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06288bDIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363(288)DIRECTOR RESIGNED
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 24 PEMBROKE ROAD FLAT MANAGEMENT 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 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,037
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 2,433
Current Assets 2012-04-01 £ 2,433
Shareholder Funds 2012-04-01 £ 1,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 PEMBROKE ROAD FLAT MANAGEMENT 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 (98000 - Residents property management) as 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 24 PEMBROKE ROAD FLAT MANAGEMENT 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 24 PEMBROKE ROAD FLAT MANAGEMENT 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 24 PEMBROKE ROAD FLAT MANAGEMENT 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.