Pembroke Street Estate Management Board Limited PLYMOUTH


Founded in 1994, Pembroke Street Estate Management Board, classified under reg no. 02943276 is an active company. Currently registered at 102 Pembroke Street PL1 4JT, Plymouth the company has been in the business for 30 years. Its financial year was closed on April 5 and its latest financial statement was filed on 5th April 2022.

At the moment there are 13 directors in the the firm, namely David W., Jade R. and Paula W. and others. In addition one secretary - Will W. - is with the company. At the moment 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.

Pembroke Street Estate Management Board Limited Address / Contact

Office Address 102 Pembroke Street
Office Address2 Devonport
Town Plymouth
Post code PL1 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943276
Date of Incorporation Tue, 28th Jun 1994
Industry Renting and operating of Housing Association real estate
End of financial Year 5th April
Company age 30 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David W.

Position: Director

Appointed: 04 December 2023

Jade R.

Position: Director

Appointed: 11 October 2023

Paula W.

Position: Director

Appointed: 01 June 2023

Frances S.

Position: Director

Appointed: 01 June 2023

Alexander C.

Position: Director

Appointed: 24 January 2023

Amanda L.

Position: Director

Appointed: 26 January 2022

Rachel M.

Position: Director

Appointed: 25 January 2022

Sally H.

Position: Director

Appointed: 25 January 2022

Anne C.

Position: Director

Appointed: 25 January 2022

Bill S.

Position: Director

Appointed: 24 May 2021

Will W.

Position: Secretary

Appointed: 06 December 2018

Christine W.

Position: Director

Appointed: 17 September 2018

Dafydd T.

Position: Director

Appointed: 14 December 2017

Ginette W.

Position: Director

Appointed: 17 December 2015

Jade R.

Position: Director

Appointed: 25 January 2022

Resigned: 11 October 2023

Hayley C.

Position: Director

Appointed: 12 December 2019

Resigned: 23 February 2022

Karen P.

Position: Director

Appointed: 02 December 2019

Resigned: 17 January 2024

Mark C.

Position: Director

Appointed: 03 September 2019

Resigned: 24 May 2021

Ian T.

Position: Director

Appointed: 04 April 2019

Resigned: 24 April 2019

Helen F.

Position: Director

Appointed: 02 March 2019

Resigned: 28 January 2021

Mark C.

Position: Director

Appointed: 13 December 2018

Resigned: 23 February 2022

Christine S.

Position: Director

Appointed: 13 December 2018

Resigned: 12 December 2019

Gordon W.

Position: Director

Appointed: 13 December 2018

Resigned: 18 September 2023

David Y.

Position: Director

Appointed: 13 December 2018

Resigned: 17 January 2023

Anthony W.

Position: Director

Appointed: 21 March 2018

Resigned: 17 January 2023

Hayley K.

Position: Director

Appointed: 18 July 2017

Resigned: 24 January 2022

Andrew K.

Position: Director

Appointed: 06 June 2016

Resigned: 19 August 2021

Penelope B.

Position: Director

Appointed: 09 June 2014

Resigned: 31 May 2017

Sarah F.

Position: Director

Appointed: 18 December 2013

Resigned: 31 May 2023

Kay L.

Position: Director

Appointed: 18 December 2013

Resigned: 06 June 2023

Debra R.

Position: Director

Appointed: 18 December 2013

Resigned: 22 March 2022

Susan G.

Position: Director

Appointed: 18 December 2013

Resigned: 03 September 2019

Julia W.

Position: Director

Appointed: 09 September 2013

Resigned: 06 June 2016

William S.

Position: Director

Appointed: 03 June 2013

Resigned: 03 September 2019

Nicola C.

Position: Director

Appointed: 18 December 2012

Resigned: 09 September 2013

George T.

Position: Director

Appointed: 18 December 2012

Resigned: 17 September 2013

Debra R.

Position: Director

Appointed: 20 December 2011

Resigned: 04 May 2012

Mark C.

Position: Director

Appointed: 31 May 2011

Resigned: 03 June 2013

Fiona H.

Position: Director

Appointed: 31 May 2011

Resigned: 28 January 2021

Michael S.

Position: Director

Appointed: 22 February 2011

Resigned: 03 September 2019

Mary L.

Position: Director

Appointed: 16 December 2010

Resigned: 27 June 2017

Sarah P.

Position: Director

Appointed: 16 December 2010

Resigned: 18 December 2013

Gillian P.

Position: Director

Appointed: 13 January 2010

Resigned: 18 December 2014

Rebecca T.

Position: Director

Appointed: 13 January 2010

Resigned: 22 February 2011

Christine W.

Position: Secretary

Appointed: 29 June 2009

Resigned: 06 December 2018

Tracey F.

Position: Director

Appointed: 07 January 2009

Resigned: 12 October 2012

Jill P.

Position: Director

Appointed: 11 December 2007

Resigned: 13 January 2010

Peter B.

Position: Director

Appointed: 01 June 2007

Resigned: 15 October 2012

Jane T.

Position: Director

Appointed: 28 March 2007

Resigned: 05 January 2009

Helen C.

Position: Director

Appointed: 24 January 2007

Resigned: 11 December 2007

Diane E.

Position: Secretary

Appointed: 16 March 2005

Resigned: 29 June 2009

Frances S.

Position: Director

Appointed: 01 July 2004

Resigned: 18 December 2013

Stephen F.

Position: Director

Appointed: 01 July 2004

Resigned: 07 August 2012

Raymond C.

Position: Director

Appointed: 08 September 2003

Resigned: 20 June 2004

Michelle C.

Position: Director

Appointed: 08 September 2003

Resigned: 16 December 2010

Nicola W.

Position: Director

Appointed: 19 May 2003

Resigned: 31 May 2011

David J.

Position: Director

Appointed: 06 December 2001

Resigned: 27 May 2002

Paul D.

Position: Director

Appointed: 06 December 2001

Resigned: 09 March 2005

Linda L.

Position: Director

Appointed: 06 December 2001

Resigned: 14 April 2004

Diane E.

Position: Director

Appointed: 06 December 2001

Resigned: 04 October 2021

John R.

Position: Director

Appointed: 06 December 2001

Resigned: 15 April 2011

Rita H.

Position: Director

Appointed: 06 March 2001

Resigned: 24 January 2007

Norman J.

Position: Director

Appointed: 14 November 2000

Resigned: 28 March 2007

Robert B.

Position: Director

Appointed: 19 May 2000

Resigned: 19 May 2003

Victoria W.

Position: Director

Appointed: 11 April 2000

Resigned: 08 September 2003

Brenda S.

Position: Director

Appointed: 11 April 2000

Resigned: 06 December 2001

Monique D.

Position: Director

Appointed: 11 April 2000

Resigned: 09 March 2005

Nigel B.

Position: Director

Appointed: 04 January 2000

Resigned: 31 August 2001

Karen V.

Position: Director

Appointed: 26 January 1999

Resigned: 20 December 2011

David B.

Position: Director

Appointed: 26 January 1999

Resigned: 18 July 2005

Peter L.

Position: Director

Appointed: 26 January 1999

Resigned: 15 July 1999

Kenneth F.

Position: Director

Appointed: 26 January 1999

Resigned: 18 May 2001

Andrew E.

Position: Director

Appointed: 01 July 1998

Resigned: 14 July 2000

Anne C.

Position: Director

Appointed: 10 September 1996

Resigned: 31 May 2017

Elizabeth P.

Position: Director

Appointed: 10 September 1996

Resigned: 11 April 2000

Penny S.

Position: Director

Appointed: 20 March 1996

Resigned: 16 February 2001

Alan T.

Position: Director

Appointed: 20 March 1996

Resigned: 06 December 2001

Jacqueline K.

Position: Director

Appointed: 26 July 1995

Resigned: 01 February 1996

Sandra B.

Position: Director

Appointed: 26 July 1995

Resigned: 03 September 1998

Mark H.

Position: Director

Appointed: 26 July 1995

Resigned: 21 February 1996

Brian R.

Position: Director

Appointed: 26 July 1995

Resigned: 01 May 1997

David T.

Position: Director

Appointed: 26 July 1995

Resigned: 10 December 1997

Jennifer F.

Position: Director

Appointed: 16 February 1995

Resigned: 25 September 2002

Kerry S.

Position: Director

Appointed: 29 June 1994

Resigned: 01 October 1998

Ronald Q.

Position: Director

Appointed: 28 June 1994

Resigned: 06 December 2001

Diane Q.

Position: Director

Appointed: 28 June 1994

Resigned: 07 July 1999

Belinda P.

Position: Director

Appointed: 28 June 1994

Resigned: 25 May 2004

Peter M.

Position: Director

Appointed: 28 June 1994

Resigned: 10 December 1997

Vivien H.

Position: Director

Appointed: 28 June 1994

Resigned: 04 May 1995

John C.

Position: Director

Appointed: 28 June 1994

Resigned: 01 June 1999

Karen V.

Position: Director

Appointed: 28 June 1994

Resigned: 10 September 1996

Norah M.

Position: Director

Appointed: 28 June 1994

Resigned: 27 June 2017

Christine D.

Position: Director

Appointed: 28 June 1994

Resigned: 29 May 2023

Christine W.

Position: Secretary

Appointed: 28 June 1994

Resigned: 11 March 2005

Susan T.

Position: Director

Appointed: 28 June 1994

Resigned: 11 April 2000

Christine W.

Position: Director

Appointed: 28 June 1994

Resigned: 20 December 2011

Kerry S.

Position: Director

Appointed: 28 June 1994

Resigned: 20 March 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Christine W. The abovementioned PSC has significiant influence or control over this company,.

Christine W.

Notified on 10 July 2017
Ceased on 20 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand209 471201 399222 677244 398227 522 
Current Assets258 386253 592227 687267 317285 123312 899
Debtors48 91552 1935 01022 91958 672 
Net Assets Liabilities132 783137 261145 151158 454154 194156 214
Other Debtors  1 0095914 247 
Property Plant Equipment30 24529 10228 14623 76420 325 
Other
Description Principal Activities     68 201
Version Production Software   2 021  
Accrued Liabilities3 3593 0804 052447187 
Accrued Liabilities Not Expressed Within Creditors Subtotal    42 04250 495
Accumulated Depreciation Impairment Property Plant Equipment52 58356 92861 10366 30470 643 
Additions Other Than Through Business Combinations Property Plant Equipment   819900 
Average Number Employees During Period666788
Creditors124 500128 04797 919115 170110 283124 472
Deferred Income  97 919110 835131 226 
Fixed Assets    20 32518 282
Increase From Depreciation Charge For Year Property Plant Equipment 4 3644 1755 2014 339 
Net Current Assets Liabilities227 038236 206214 924134 690175 911188 427
Other Creditors3343013474 7002 008 
Prepayments Accrued Income  2 8131 0471 071 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 071 
Property Plant Equipment Gross Cost82 82886 03089 24990 06890 968 
Taxation Social Security Payable  6 04315 45418 603 
Total Assets Less Current Liabilities257 283265 308243 070 196 236206 709
Trade Creditors Trade Payables3 7325 0953 3301 191301 
Trade Debtors Trade Receivables46 09948 3632 1973 82453 354 
Accrued Liabilities Deferred Income124 500128 04797 919   
Corporation Tax Payable666   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19    
Disposals Property Plant Equipment 670    
Other Taxation Social Security Payable1 435-119-1 009   
Prepayments2 8163 8302 813   
Total Additions Including From Business Combinations Property Plant Equipment 3 8723 219   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 5th April 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements