Pemberton Developments Limited WEYBRIDGE


Pemberton Developments started in year 1988 as Private Limited Company with registration number 02219163. The Pemberton Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Weybridge at Queensgate House. Postal code: KT13 9JX. Since Thu, 12th Dec 2019 Pemberton Developments Limited is no longer carrying the name First County Group.

There is a single director in the firm at the moment - Dominic M., appointed on 21 January 1993. In addition, a secretary was appointed - Sarah H., appointed on 11 January 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pemberton Developments Limited Address / Contact

Office Address Queensgate House
Office Address2 South Road
Town Weybridge
Post code KT13 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219163
Date of Incorporation Tue, 9th Feb 1988
Industry Development of building projects
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 11 January 2007

Dominic M.

Position: Director

Appointed: 21 January 1993

Karen T.

Position: Secretary

Appointed: 29 January 2004

Resigned: 11 January 2007

Jacqueline H.

Position: Secretary

Appointed: 23 June 2003

Resigned: 29 January 2004

Ann M.

Position: Secretary

Appointed: 30 September 1998

Resigned: 23 June 2003

David J.

Position: Secretary

Appointed: 25 March 1998

Resigned: 30 September 1998

Karen T.

Position: Secretary

Appointed: 01 February 1996

Resigned: 25 March 1998

Bryan M.

Position: Secretary

Appointed: 20 May 1995

Resigned: 01 February 1996

Bryan M.

Position: Director

Appointed: 22 May 1994

Resigned: 25 February 1997

Lisa G.

Position: Secretary

Appointed: 11 February 1994

Resigned: 20 May 1995

Trevor M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 30 September 1993

Robert M.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Dominic M. This PSC and has 75,01-100% shares.

Dominic M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

First County Group December 12, 2019
Ratcliffe Manser April 1, 2003
Ratcliffe Property Developments September 23, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements