Pemberstone Apartments Three Limited WORCESTER


Pemberstone Apartments Three started in year 1990 as Private Limited Company with registration number 02541536. The Pemberstone Apartments Three company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Worcester at Whittington Hall. Postal code: WR5 2ZX. Since 2017-02-02 Pemberstone Apartments Three Limited is no longer carrying the name Predator Three.

The company has 3 directors, namely Duncan M., Andrew B. and Mark R.. Of them, Andrew B., Mark R. have been with the company the longest, being appointed on 1 October 2010 and Duncan M. has been with the company for the least time - from 31 March 2019. 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.

Pemberstone Apartments Three Limited Address / Contact

Office Address Whittington Hall
Office Address2 Whittington Road, Whittington
Town Worcester
Post code WR5 2ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541536
Date of Incorporation Fri, 14th Sep 1990
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Duncan M.

Position: Director

Appointed: 31 March 2019

Andrew B.

Position: Director

Appointed: 01 October 2010

Mark R.

Position: Director

Appointed: 01 October 2010

Pemberstone (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 December 2001

David A.

Position: Director

Appointed: 01 October 2010

Resigned: 01 July 2020

Pemberstone (directors) Limited

Position: Corporate Director

Appointed: 01 December 2001

Resigned: 01 October 2010

Cim Management Limited

Position: Secretary

Appointed: 04 July 1997

Resigned: 01 December 2001

Andrew B.

Position: Director

Appointed: 18 June 1997

Resigned: 01 December 2001

Andrew B.

Position: Director

Appointed: 18 June 1997

Resigned: 01 December 2001

David A.

Position: Director

Appointed: 18 June 1997

Resigned: 01 December 2001

Jacqueline D.

Position: Secretary

Appointed: 22 November 1996

Resigned: 04 July 1997

Timothy S.

Position: Director

Appointed: 31 July 1996

Resigned: 01 August 1996

Angeli G.

Position: Secretary

Appointed: 01 March 1994

Resigned: 22 November 1996

Peter D.

Position: Secretary

Appointed: 14 September 1992

Resigned: 01 March 1994

Robert L.

Position: Nominee Director

Appointed: 14 September 1992

Resigned: 18 June 1997

Martin B.

Position: Director

Appointed: 14 September 1992

Resigned: 18 June 1997

Nicholas H.

Position: Director

Appointed: 18 May 1992

Resigned: 01 April 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Pgl (201) Limited from Worcester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pgl (201) Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk
Registration number 2531045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Predator Three February 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth4 343 9024 343 9024 343 902
Balance Sheet
Current Assets4 343 8824 343 8824 343 882
Debtors4 343 8824 343 8824 343 882
Net Assets Liabilities Including Pension Asset Liability4 343 9024 343 9024 343 902
Reserves/Capital
Called Up Share Capital2 582 3192 582 3192 582 319
Profit Loss Account Reserve-296 343-296 343-296 343
Shareholder Funds4 343 9024 343 9024 343 902
Other
Fixed Assets202020
Investments Fixed Assets202020
Net Current Assets Liabilities4 343 8824 343 8824 343 882
Share Premium Account2 057 9262 057 9262 057 926
Total Assets Less Current Liabilities4 343 9024 343 9024 343 902

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements