Pembroke Road Management Company Limited BRISTOL


Founded in 1980, Pembroke Road Management Company, classified under reg no. 01532913 is an active company. Currently registered at 108 Pembroke Road BS8 3EW, Bristol the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Christopher C., Nicholas J. and Peter K.. In addition one secretary - Peter K. - 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 - Mary C. who worked with the the company until 30 May 2002.

Pembroke Road Management Company Limited Address / Contact

Office Address 108 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01532913
Date of Incorporation Mon, 8th Dec 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher C.

Position: Director

Appointed: 28 January 2019

Nicholas J.

Position: Director

Appointed: 28 January 2019

Peter K.

Position: Secretary

Appointed: 27 April 2016

Peter K.

Position: Director

Appointed: 28 October 1998

Mary C.

Position: Secretary

Resigned: 30 May 2002

Annette J.

Position: Director

Appointed: 06 November 2012

Resigned: 21 December 2018

Moira M.

Position: Director

Appointed: 24 June 2009

Resigned: 23 October 2012

Dianna J.

Position: Director

Appointed: 21 January 2009

Resigned: 10 October 2017

John R.

Position: Director

Appointed: 20 January 2007

Resigned: 24 June 2009

Lachlan C.

Position: Director

Appointed: 02 May 2004

Resigned: 20 January 2007

Mark S.

Position: Director

Appointed: 12 February 2004

Resigned: 09 January 2009

Rupert V.

Position: Director

Appointed: 14 October 2002

Resigned: 07 January 2004

Christopher W.

Position: Secretary

Appointed: 30 May 2002

Resigned: 27 April 2016

Christopher W.

Position: Director

Appointed: 13 October 2001

Resigned: 27 April 2016

Gareth W.

Position: Director

Appointed: 17 November 1994

Resigned: 28 October 1998

Robert J.

Position: Director

Appointed: 08 July 1994

Resigned: 13 October 2001

Fiona S.

Position: Director

Appointed: 22 December 1991

Resigned: 08 July 1994

Janet W.

Position: Director

Appointed: 22 December 1991

Resigned: 12 February 2004

Mary D.

Position: Director

Appointed: 22 December 1991

Resigned: 17 November 1994

Mary C.

Position: Director

Appointed: 22 December 1991

Resigned: 23 May 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Peter K. This PSC and has 25-50% shares.

Peter K.

Notified on 23 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44      
Balance Sheet
Cash Bank On Hand 4444444
Net Assets Liabilities 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, December 2023
Free Download (2 pages)

Company search

Advertisements