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

PEMBROKE MEWS SUNNINGHILL LIMITED

8 PEMBROKE MEWS, ASCOT, SL5 0DF,
Company Registration Number
03549451
Private Limited Company
Active

Company Overview

About Pembroke Mews Sunninghill Ltd
PEMBROKE MEWS SUNNINGHILL LIMITED was founded on 1998-04-21 and has its registered office in Ascot. The organisation's status is listed as "Active". Pembroke Mews Sunninghill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEMBROKE MEWS SUNNINGHILL LIMITED
 
Legal Registered Office
8 PEMBROKE MEWS
ASCOT
SL5 0DF
Other companies in SL5
 
Filing Information
Company Number 03549451
Company ID Number 03549451
Date formed 1998-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:16:59
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 PEMBROKE MEWS SUNNINGHILL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GRIFFITH JONES
Company Secretary 2011-02-28
TANEA LYNN BORG
Director 2002-07-24
SUSAN GAIL CLOSE
Director 2001-04-30
ANDREW BENJAMIN COUGHLIN
Director 2016-08-09
WENDY JULIE HEATH
Director 2001-04-30
STEVEN GRIFFITH JONES
Director 2006-07-30
SEAN SQUIRE
Director 2001-11-01
ALAN STUART
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LIANNA RICHARDSON
Director 2006-07-14 2018-02-15
SARAH CASEY
Director 2006-07-14 2015-12-18
NEIL HANKIN
Director 2007-11-30 2015-06-01
SAMUEL WARKS MCKISSOCK
Director 2003-12-20 2015-06-01
ELIZABETH HORN
Director 2013-01-23 2014-03-21
CLIVE ELLIOTT HORN
Director 2006-06-14 2013-01-23
SUE CLOSE
Company Secretary 2002-07-16 2011-02-15
DIRK HEINRICH HEITPLATZ
Director 2001-11-16 2007-11-30
SARA GARVIE
Director 2001-04-30 2006-07-30
KATE GRIFFIN
Director 2003-07-01 2006-07-30
BENJAMIN JAMES NISBET GOWRIE
Director 2003-03-26 2006-06-30
MARY PATRICIA FROST
Director 2004-04-27 2004-08-09
MICHAEL JOHN ANSLOW
Director 2002-05-14 2003-12-19
JABOURY GHAZOUL
Director 2001-01-01 2003-03-25
PAULA LYNNE FISHER
Director 2001-01-01 2002-07-23
YVONNE MARSZALEK
Company Secretary 2002-04-09 2002-07-16
YVONNE MARSZALEK
Director 2001-04-30 2002-07-16
JANETTE GREENAWAY
Director 2001-04-30 2002-05-13
SUSAN GAIL CLOSE
Company Secretary 2001-04-30 2002-04-09
CHRISTOPHER MICHAEL PRICE
Director 2001-04-30 2001-11-16
NICHOLAS PAUL CLARK
Director 2001-04-30 2001-11-01
MARY PATRICIA FROST
Director 2001-04-30 2001-06-07
RICHARD JOHN SMITH
Company Secretary 1999-07-18 2001-04-30
RICHARD JOHN SMITH
Director 1999-02-04 2001-04-30
TIMOTHY DAVID MAY
Director 1999-02-04 2001-04-10
SUZANNE BREWER
Nominated Secretary 1998-04-21 1998-04-21
KEVIN BREWER
Nominated Director 1998-04-21 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GRIFFITH JONES PEMBROKE BARLEY SERVICES LIMITED Director 2008-04-14 CURRENT 2008-04-14 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
2024-04-24CESSATION OF KATRINA JANE TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24APPOINTMENT TERMINATED, DIRECTOR KATE JANE TOMLINSON
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITH JONES
2023-03-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA JANE TOMLINSON
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/22 FROM C/O Steven Jones 2 Pembroke Mews Kings Road Sunninghill Berkshire SL5 0DF
2022-10-29AP01DIRECTOR APPOINTED MS LORAINE PATRICIA BICKNELL
2022-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JULIE HEATH
2022-08-06AP01DIRECTOR APPOINTED MRS JACQUELINE CHARD
2022-07-30AP01DIRECTOR APPOINTED MS GABRIELLA REGO
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-03-07CH01Director's details changed for Mr Alan Stewart on 2022-03-07
2022-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-28AP01DIRECTOR APPOINTED MS KATE JANE TOMLINSON
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-11CH01Director's details changed for Mr Alan Stuart on 2018-10-01
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR ALAN STUART
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LIANNA RICHARDSON
2018-02-15PSC07CESSATION OF LIANNA MARIE RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 13
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-08-09AP01DIRECTOR APPOINTED MR ANDREW BENJAMIN COUGHLIN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VERCOE
2016-08-09CH01Director's details changed for Ms Lianna Kiddell on 2014-10-03
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2016-06-15AAMDAmended account small company full exemption
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 13
2016-05-11AR0121/04/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CASEY
2015-12-18AP01DIRECTOR APPOINTED MS PATRICIA JEAN TAYLOR
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TOLAND
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCKISSOCK
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HANKIN
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-17AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 13
2014-05-18AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORN
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-17AR0121/04/13 FULL LIST
2013-02-07AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-23AP01DIRECTOR APPOINTED MS ELIZABETH HORN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HORN
2012-05-17AR0121/04/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0121/04/11 FULL LIST
2011-02-28AP03SECRETARY APPOINTED MR STEVEN GRIFFITH JONES
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 4 PEMBROKE MEWS SUNNINGHILL BERKSHIRE SL5 0DF
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY SUE CLOSE
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AR0121/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILFRED VERCOE / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TOLAND / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN SQUIRE / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WARKS MCKISSOCK / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LIANNA KIDDELL / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN GRIFFITH JONES / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ELLIOTT HORN / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JULIE HEATH / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HANKIN / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAIL CLOSE / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CASEY / 21/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TANEA LYNN BORG / 21/04/2010
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED MR NEIL HANKIN
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DIRK HEITPLATZ
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-25363sRETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-16363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-02363(288)DIRECTOR RESIGNED
2005-07-02363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-21288bDIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
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 PEMBROKE MEWS SUNNINGHILL 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 PEMBROKE MEWS SUNNINGHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEMBROKE MEWS SUNNINGHILL 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

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PEMBROKE MEWS SUNNINGHILL LIMITED

Intangible Assets
Patents
We have not found any records of PEMBROKE MEWS SUNNINGHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE MEWS SUNNINGHILL LIMITED
Trademarks
We have not found any records of PEMBROKE MEWS SUNNINGHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKE MEWS SUNNINGHILL 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 PEMBROKE MEWS SUNNINGHILL 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 PEMBROKE MEWS SUNNINGHILL 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 PEMBROKE MEWS SUNNINGHILL 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 PEMBROKE MEWS SUNNINGHILL 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.