Pembroke College Enterprises Limited EASTLEIGH


Pembroke College Enterprises started in year 2004 as Private Limited Company with registration number 05174033. The Pembroke College Enterprises company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG. Since Wednesday 21st July 2004 Pembroke College Enterprises Limited is no longer carrying the name Readyform No.13.

Currently there are 3 directors in the the company, namely Julie S., Helen J. and Owen D.. In addition one secretary - Helen J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nigel B. who worked with the the company until 31 May 2019.

Pembroke College Enterprises Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05174033
Date of Incorporation Thu, 8th Jul 2004
Industry Construction of commercial buildings
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Julie S.

Position: Director

Appointed: 29 November 2021

Helen J.

Position: Secretary

Appointed: 31 May 2019

Helen J.

Position: Director

Appointed: 31 May 2019

Owen D.

Position: Director

Appointed: 01 October 2009

Michael N.

Position: Director

Appointed: 22 June 2020

Resigned: 31 July 2022

Jeremy B.

Position: Director

Appointed: 31 May 2019

Resigned: 22 June 2020

Nigel B.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2019

Daren B.

Position: Director

Appointed: 01 December 2010

Resigned: 30 September 2012

John E.

Position: Director

Appointed: 01 December 2010

Resigned: 04 December 2014

John C.

Position: Director

Appointed: 06 October 2004

Resigned: 31 May 2019

John E.

Position: Director

Appointed: 06 October 2004

Resigned: 30 September 2009

Nigel B.

Position: Secretary

Appointed: 30 September 2004

Resigned: 31 May 2019

Kenneth M.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2014

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 July 2004

Resigned: 06 October 2004

Linnells Nominees Limited

Position: Corporate Director

Appointed: 08 July 2004

Resigned: 06 October 2004

Company previous names

Readyform No.13 July 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Monday 31st July 2023
filed on: 5th, February 2024
Free Download (13 pages)

Company search

Advertisements