Liquidation
Company Information for PEMBERLEY RESIDENTIAL HOMES LIMITED
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PEMBERLEY RESIDENTIAL HOMES LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB | ||
Previous Names | ||
|
Company Number | 10917624 | |
---|---|---|
Company ID Number | 10917624 | |
Date formed | 2017-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 13/09/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 10:04:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
VIKESH PABARI |
||
MARK HOWARD GERSHINSON |
||
JOHN LAURENCE EDWARD PYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID THOMPSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMG ISRAEL LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
AMG CAPITAL HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MINTON WAVENDON LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
CARLIOL SPACE DEVELOPMENT LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
MAKE SPACE NEWCASTLE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
NORTH SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
MAKE SPACE DURHAM LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
MINTON RUGBY LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE SUNDERLAND LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE LIVERPOOL LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | In Administration | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
MAKE SPACE REDVERS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
AMG FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AMG SECURITIES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
PARAGONEX UK LTD | Director | 2013-11-14 | CURRENT | 2013-03-08 | Liquidation | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
GERSHINSON LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-02-25 | |
EUCLID POWER LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-01-28 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
ALOCASIA LIMITED | Director | 2004-08-06 | CURRENT | 2002-11-06 | Dissolved 2017-01-05 | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1998-05-07 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
SANDY LANE RESORT LIMITED | Director | 2017-02-20 | CURRENT | 2011-12-06 | Active - Proposal to Strike off | |
APPLEBY HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
SANDY LANE RESORT RUTHERFORD LIMITED | Director | 2017-01-12 | CURRENT | 2017-01-12 | Active | |
TOM CRIBB ESTATES LTD | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2024-12-05 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM 39a Joel Street Northwood HA6 1NZ England | ||
CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109176240002 | |
MR05 | ||
MR05 | ||
MR05 | ||
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109176240003 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
MR05 | ||
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109176240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109176240002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109176240001 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERLEY 123 LTD | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMG CAPITAL HOLDINGS LTD | |
AP03 | Appointment of Mr Vikesh Pabari as company secretary on 2017-11-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN LAURENCE EDWARD PYLE | |
TM02 | Termination of appointment of Mark David Thompson on 2017-10-13 | |
RES15 | CHANGE OF COMPANY NAME 28/09/17 | |
CERTNM | COMPANY NAME CHANGED MINTON PEMBERLEY LIMITED CERTIFICATE ISSUED ON 28/09/17 | |
AP03 | Appointment of Mr Mark David Thompson as company secretary on 2017-08-16 | |
AA01 | Current accounting period shortened from 31/08/18 TO 31/03/18 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to | 2023-12-13 |
Appointmen | 2023-12-13 |
Resolution | 2023-12-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 PEMBERLEY RESIDENTIAL HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PEMBERLEY RESIDENTIAL HOMES LIMITED are:
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. |