46 Pemberton Gardens Limited


Founded in 1997, 46 Pemberton Gardens, classified under reg no. 03410815 is an active company. Currently registered at 46 Pemberton Gardens N19 5RU, the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-09-02 46 Pemberton Gardens Limited is no longer carrying the name Bretonrose.

At the moment there are 4 directors in the the company, namely Jenna F., Emily D. and Peter F. and others. In addition one secretary - Graham H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

46 Pemberton Gardens Limited Address / Contact

Office Address 46 Pemberton Gardens
Office Address2 London
Town
Post code N19 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410815
Date of Incorporation Tue, 29th Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jenna F.

Position: Director

Appointed: 20 December 2012

Emily D.

Position: Director

Appointed: 04 January 2010

Graham H.

Position: Secretary

Appointed: 01 July 2005

Peter F.

Position: Director

Appointed: 26 September 1999

Graham H.

Position: Director

Appointed: 21 August 1997

Nicholas E.

Position: Director

Appointed: 14 August 2007

Resigned: 20 December 2012

John S.

Position: Director

Appointed: 01 July 2005

Resigned: 04 December 2009

Elizabeth P.

Position: Director

Appointed: 23 August 2000

Resigned: 30 March 2007

Michael E.

Position: Director

Appointed: 19 March 1998

Resigned: 31 August 2000

Gregory S.

Position: Director

Appointed: 21 August 1997

Resigned: 12 October 1999

Rowena L.

Position: Secretary

Appointed: 21 August 1997

Resigned: 01 July 2005

Rowena L.

Position: Director

Appointed: 21 August 1997

Resigned: 01 July 2005

Daniel D.

Position: Nominee Director

Appointed: 29 July 1997

Resigned: 21 August 1997

Betty D.

Position: Nominee Director

Appointed: 29 July 1997

Resigned: 21 August 1997

Daniel D.

Position: Secretary

Appointed: 29 July 1997

Resigned: 21 August 1997

Company previous names

Bretonrose September 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444     
Balance Sheet
Net Assets Liabilities  444444
Net Assets Liabilities Including Pension Asset Liability444     
Tangible Fixed Assets3 0633 0633 063     
Reserves/Capital
Shareholder Funds444     
Other
Creditors  3 0593 0593 0593 0593 0593 059
Fixed Assets3 0633 0633 0633 0633 0633 0633 0633 063
Net Current Assets Liabilities-3 059-3 059-3 0593 0593 0593 0593 0593 059
Total Assets Less Current Liabilities44444444
Creditors Due Within One Year3 0593 0593 059     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements