Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED
Company Information for

PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, KT13 8DE,
Company Registration Number
04164241
Private Limited Company
Active

Company Overview

About Pembridge Estates (weybridge) Ltd
PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED was founded on 2001-02-20 and has its registered office in Weybridge. The organisation's status is listed as "Active". Pembridge Estates (weybridge) 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
PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
KT13 8DE
Other companies in KT12
 
Filing Information
Company Number 04164241
Company ID Number 04164241
Date formed 2001-02-20
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 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770040759  
Last Datalog update: 2024-04-07 02:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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.

Company Officers of PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA LYNETTE PEARCE
Company Secretary 2001-02-20
CHRISTOPHER DONOVAN JAMES PEARCE
Director 2001-02-20
SANDRA LYNETTE PEARCE
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2001-02-20 2001-02-20
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2001-02-20 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES (ADDLESTONE) LIMITED Company Secretary 2000-02-25 CURRENT 2000-02-25 Active
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-16 Active
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Active
SANDRA LYNETTE PEARCE CF PARTNERS LIMITED Company Secretary 1991-07-23 CURRENT 1991-07-05 Active - Proposal to Strike off
CHRISTOPHER DONOVAN JAMES PEARCE TRIPLEX CAPITAL LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
CHRISTOPHER DONOVAN JAMES PEARCE PEMBRIDGE ESTATES (ADDLESTONE) LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
CHRISTOPHER DONOVAN JAMES PEARCE PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
CHRISTOPHER DONOVAN JAMES PEARCE PEMBRIDGE ESTATES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Active
CHRISTOPHER DONOVAN JAMES PEARCE PHENOMICS LIMITED Director 1998-03-27 CURRENT 1998-01-02 Active
CHRISTOPHER DONOVAN JAMES PEARCE PROTEOME SCIENCES PLC Director 1994-07-13 CURRENT 1993-12-10 Active
CHRISTOPHER DONOVAN JAMES PEARCE ELECTROPHORETICS LIMITED Director 1993-12-13 CURRENT 1992-12-24 Active
CHRISTOPHER DONOVAN JAMES PEARCE CF PARTNERS LIMITED Director 1991-07-11 CURRENT 1991-07-05 Active - Proposal to Strike off
SANDRA LYNETTE PEARCE TRIPLEX CAPITAL LIMITED Director 2009-05-20 CURRENT 2008-05-19 Active
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES (ADDLESTONE) LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
SANDRA LYNETTE PEARCE PEMBRIDGE ESTATES LIMITED Director 1999-02-09 CURRENT 1999-02-09 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-03-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-06-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Union House Walton Lodge, Bridge Street Walton on Thames Surrey KT12 1BT
2019-08-07PSC08Notification of a person with significant control statement
2019-08-07PSC07CESSATION OF TRIPLEX CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-21PSC02Notification of Triplex Capital Limited as a person with significant control on 2016-04-06
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-29AR0120/02/16 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-06AR0120/02/15 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-05AR0120/02/14 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-24MG01Particulars of a mortgage or charge / charge no: 8
2012-06-22MG01Particulars of a mortgage or charge / charge no: 7
2012-04-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0120/02/12 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0120/02/11 ANNUAL RETURN FULL LIST
2010-04-19AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-07363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-11363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-22363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-09363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-29363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26288cDIRECTOR'S PARTICULARS CHANGED
2001-05-04225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-05-04ELRESS386 DISP APP AUDS 03/04/01
2001-05-04ELRESS366A DISP HOLDING AGM 03/04/01
2001-05-0488(2)RAD 20/02/01-23/02/01 £ SI 118@1=118 £ IC 2/120
2001-05-04ELRESS252 DISP LAYING ACC 03/04/01
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-02288aNEW DIRECTOR APPOINTED
2001-03-02288bSECRETARY RESIGNED
2001-03-02288bDIRECTOR RESIGNED
2001-02-20NEWINCINCORPORATION 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 PEMBRIDGE ESTATES (WEYBRIDGE) 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 PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-18 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2001-04-25 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 2001-04-25 Satisfied WOOLWICH PLC
MORTGAGE 2001-04-24 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED
Trademarks
We have not found any records of PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBRIDGE ESTATES (WEYBRIDGE) 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 PEMBRIDGE ESTATES (WEYBRIDGE) LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 PEMBRIDGE ESTATES (WEYBRIDGE) 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 PEMBRIDGE ESTATES (WEYBRIDGE) 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 PEMBRIDGE ESTATES (WEYBRIDGE) 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.