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

PEMBURY PROJECTS LIMITED

HUNTERS MOON HACCUPS LANE, MICHELMERSH, ROMSEY, SO51 0NP,
Company Registration Number
03469351
Private Limited Company
Active

Company Overview

About Pembury Projects Ltd
PEMBURY PROJECTS LIMITED was founded on 1997-11-21 and has its registered office in Romsey. The organisation's status is listed as "Active". Pembury Projects 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
PEMBURY PROJECTS LIMITED
 
Legal Registered Office
HUNTERS MOON HACCUPS LANE
MICHELMERSH
ROMSEY
SO51 0NP
Other companies in SO51
 
Filing Information
Company Number 03469351
Company ID Number 03469351
Date formed 1997-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:24:20
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 PEMBURY PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JONATHAN EVANS
Company Secretary 1998-02-10
JANET KATHLEEN EVANS
Director 1998-02-10
MARCUS JONATHAN EVANS
Director 1998-02-10
SARAH CAROLINE LESLIE
Director 1997-11-22
TIMOTHY GRAHAME LESLIE
Director 1997-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-11-21 1998-02-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-11-21 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET KATHLEEN EVANS ST. PAUL'S PLACE (WINCHESTER) LIMITED Director 2016-08-04 CURRENT 1987-10-09 Active
SARAH CAROLINE LESLIE PRO BONO DOG TREATS LTD Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-07-11
SARAH CAROLINE LESLIE LOCHAILORT ST IVES LIMITED Director 2015-02-09 CURRENT 2014-12-22 Active
SARAH CAROLINE LESLIE LOCHAILORT CHAPMANSLADE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
SARAH CAROLINE LESLIE LOCHAILORT BARTERS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
SARAH CAROLINE LESLIE LOCHAILORT HYDRO LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
SARAH CAROLINE LESLIE LOCHAILORT INVESTMENTS LIMITED Director 2005-11-04 CURRENT 2005-10-27 Active
TIMOTHY GRAHAME LESLIE LOCHAILORT SEVENOAKS LIMITED Director 2008-11-06 CURRENT 2008-05-21 Dissolved 2016-08-16
TIMOTHY GRAHAME LESLIE LOCHAILORT INVESTMENTS LIMITED Director 2005-11-04 CURRENT 2005-10-27 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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Hillside Bryces Lane, Sherfield English Romsey Hampshire SO51 6FX
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-26AR0118/11/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-20AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-04AR0118/11/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0118/11/12 ANNUAL RETURN FULL LIST
2012-08-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0118/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0118/11/10 ANNUAL RETURN FULL LIST
2010-08-30AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0118/11/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAME LESLIE / 18/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE LESLIE / 18/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JONATHAN EVANS / 18/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KATHLEEN EVANS / 18/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-07AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-24363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/01
2001-05-22363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 15 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-2088(2)RAD 22/11/97--------- £ SI 2@1
1998-12-11363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-20288bSECRETARY RESIGNED
1998-02-20287REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-02-20288bDIRECTOR RESIGNED
1998-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEMBURY PROJECTS 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 PEMBURY PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-09-06 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-08-17 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2000-01-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 152,708
Creditors Due Within One Year 2011-12-01 £ 232,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PEMBURY PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2011-12-01 £ 20,024
Current Assets 2011-12-01 £ 20,024
Fixed Assets 2011-12-01 £ 402,234
Shareholder Funds 2011-12-01 £ 37,306
Tangible Fixed Assets 2011-12-01 £ 402,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEMBURY PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBURY PROJECTS LIMITED
Trademarks
We have not found any records of PEMBURY PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBURY PROJECTS 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 (68209 - Other letting and operating of own or leased real estate) as PEMBURY PROJECTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEMBURY PROJECTS 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 PEMBURY PROJECTS 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 PEMBURY PROJECTS 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.
    Other companies at postcode SO51 0NP