Pembroke Park (wilton) Management Limited SALISBURY


Pembroke Park (wilton) Management started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02945412. The Pembroke Park (wilton) Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Salisbury at The Croft 4 Oak Ash Green. Postal code: SP2 0RR.

Currently there are 3 directors in the the company, namely Gregory C., William J. and Simon C.. In addition one secretary - William J. - is with the firm. Currently 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.

Pembroke Park (wilton) Management Limited Address / Contact

Office Address The Croft 4 Oak Ash Green
Office Address2 Wilton
Town Salisbury
Post code SP2 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945412
Date of Incorporation Tue, 5th Jul 1994
Industry Landscape service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gregory C.

Position: Director

Appointed: 23 February 2024

William J.

Position: Director

Appointed: 03 March 2023

Simon C.

Position: Director

Appointed: 24 February 2022

William J.

Position: Secretary

Appointed: 27 May 2014

Michael B.

Position: Director

Appointed: 25 June 2021

Resigned: 16 July 2021

Simon C.

Position: Director

Appointed: 22 February 2019

Resigned: 24 February 2022

Carol C.

Position: Director

Appointed: 26 February 2016

Resigned: 28 February 2020

William J.

Position: Director

Appointed: 04 April 2014

Resigned: 03 March 2023

Celia S.

Position: Director

Appointed: 25 March 2011

Resigned: 26 February 2016

Geoffrey B.

Position: Director

Appointed: 25 March 2011

Resigned: 01 May 2017

Frances L.

Position: Director

Appointed: 29 February 2008

Resigned: 30 September 2010

Kenneth T.

Position: Director

Appointed: 06 February 2003

Resigned: 25 June 2021

Gregory C.

Position: Director

Appointed: 06 February 2003

Resigned: 23 February 2024

Peter M.

Position: Secretary

Appointed: 09 February 2001

Resigned: 27 May 2014

David C.

Position: Director

Appointed: 09 February 2001

Resigned: 22 August 2014

Graham P.

Position: Director

Appointed: 11 February 2000

Resigned: 25 March 2011

Peter M.

Position: Director

Appointed: 11 February 2000

Resigned: 27 May 2014

Carol C.

Position: Director

Appointed: 09 April 1997

Resigned: 11 February 2000

Geoffrey P.

Position: Secretary

Appointed: 01 November 1995

Resigned: 09 February 2001

Geoffrey P.

Position: Director

Appointed: 01 November 1995

Resigned: 06 February 2003

Anna F.

Position: Director

Appointed: 01 November 1995

Resigned: 21 February 1997

Peter G.

Position: Director

Appointed: 01 November 1995

Resigned: 11 February 2000

Douglas N.

Position: Director

Appointed: 01 November 1995

Resigned: 26 September 2002

Olive W.

Position: Director

Appointed: 01 November 1995

Resigned: 09 February 2001

Richard W.

Position: Director

Appointed: 01 November 1995

Resigned: 23 March 2007

Seymour Macintyre Limited

Position: Secretary

Appointed: 05 July 1994

Resigned: 01 November 1995

Bruce W.

Position: Director

Appointed: 05 July 1994

Resigned: 01 November 1995

Anthony H.

Position: Director

Appointed: 05 July 1994

Resigned: 01 November 1995

Eileen B.

Position: Director

Appointed: 05 July 1994

Resigned: 01 November 1995

Penelope B.

Position: Director

Appointed: 05 July 1994

Resigned: 01 November 1995

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats discovered, there is Gregory C. This PSC has significiant influence or control over this company,. Another one in the PSC register is William J. This PSC has significiant influence or control over the company,. Moving on, there is Simon C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gregory C.

Notified on 6 July 2017
Nature of control: significiant influence or control

William J.

Notified on 6 July 2017
Nature of control: significiant influence or control

Simon C.

Notified on 22 February 2019
Nature of control: significiant influence or control

Kenneth T.

Notified on 6 June 2017
Ceased on 10 June 2022
Nature of control: significiant influence or control

Carol C.

Notified on 6 July 2017
Ceased on 28 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 3561 8842 8212 1542 126      
Balance Sheet
Current Assets3 4962 9343 8713 3793 4761 8782 6513 7055 0185 5315 432
Net Assets Liabilities    2 1266781 0312 2653 5184 0314 232
Net Assets Liabilities Including Pension Asset Liability2 3561 8842 8212 1542 126      
Reserves/Capital
Shareholder Funds2 3561 8842 8212 1542 126      
Other
Creditors    1 3501 2001 6201 4401 5001 5001 200
Net Current Assets Liabilities2 3561 8842 8212 1542 1266781 0312 2653 5184 0314 232
Total Assets Less Current Liabilities2 3561 8842 8212 1542 1266781 0312 2653 5184 0314 232
Creditors Due Within One Year1 1401 0501 0501 2251 350      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements