Pemberton Estates (se) Ltd DEAL


Pemberton Estates (se) started in year 2014 as Private Limited Company with registration number 09264009. The Pemberton Estates (se) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Deal at 46-47 The Strand. Postal code: CT14 7DX. Since 24th September 2015 Pemberton Estates (se) Ltd is no longer carrying the name Safari Developments.

The firm has one director. Christopher B., appointed on 14 October 2014. There are currently no secretaries appointed. As of 10 June 2024, there was 1 ex director - Simon B.. There were no ex secretaries.

Pemberton Estates (se) Ltd Address / Contact

Office Address 46-47 The Strand
Town Deal
Post code CT14 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09264009
Date of Incorporation Tue, 14th Oct 2014
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 14 October 2014

Simon B.

Position: Director

Appointed: 14 October 2014

Resigned: 13 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Christopher B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Simon B. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 13 October 2017
Nature of control: significiant influence or control

Simon B.

Notified on 1 June 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Company previous names

Safari Developments September 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand    227 166111 346303 8984 121
Current Assets   1002 450 3123 246 315417 776138 364
Debtors100  10021 40824 120113 878134 243
Net Assets Liabilities 10010010079 56371 071-142 454-171 678
Other Debtors100  10021 4087 18331 251134 193
Property Plant Equipment    4 2094 1663 3332 666
Total Inventories    2 201 7383 110 849  
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 0522 0942 9273 594
Additions Other Than Through Business Combinations Property Plant Equipment    16 261999  
Average Number Employees During Period   12111
Bank Borrowings     50 00032 03322 607
Creditors    2 374 1583 178 61832 03322 607
Disposals Property Plant Equipment    -11 000   
Dividend Per Share Interim    404040 
Dividends Paid On Shares Interim    2 0002 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment    1 0521 042833667
Net Current Assets Liabilities   10076 15467 697-113 121-151 231
Nominal Value Allotted Share Capital   100100100100100
Number Shares Issued Fully Paid   100100100100100
Other Creditors    431 533434 509520 897279 594
Other Remaining Borrowings    1 871 9892 681 989  
Par Value Share11111111
Property Plant Equipment Gross Cost    5 2616 2606 2606 260
Provisions For Liabilities Balance Sheet Subtotal    800792633506
Taxation Social Security Payable    28 62512 120  
Total Assets Less Current Liabilities   10080 36371 863-109 788-148 565
Total Borrowings    1 871 9892 731 98932 03322 607
Trade Creditors Trade Payables    42 011  253
Trade Debtors Trade Receivables     16 93782 62750
Work In Progress    2 201 7383 110 849  
Director Remuneration    109 0043 2309 690 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100    
Number Shares Allotted100505050    
Share Capital Allotted Called Up Paid5050      
Value Shares Allotted100       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements