15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586408

Incorporation date

27/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Pembridge Square, London, W2 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon11/11/2025
Termination of appointment of Christopher Charles Bodker as a secretary on 2025-11-11
dot icon11/11/2025
Termination of appointment of Christopher Charles Bodker as a director on 2025-11-11
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Cessation of Christopher Charles Bodker as a person with significant control on 2024-04-13
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Alexander Johnstone Macintyre as a secretary on 2023-04-13
dot icon13/04/2023
Termination of appointment of Alexander Johnstone Macintyre as a director on 2023-04-13
dot icon13/04/2023
Change of details for Deborah Caroline George as a person with significant control on 2023-04-13
dot icon13/04/2023
Appointment of Mr Christopher Charles Bodker as a secretary on 2023-04-13
dot icon13/04/2023
Appointment of Mrs Deborah Caroline Macintyre as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Christopher Charles Bodker on 2023-04-13
dot icon13/04/2023
Notification of Christopher Charles Bodker as a person with significant control on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon09/03/2023
Cessation of Christopher Charles Bodker as a person with significant control on 2023-02-27
dot icon09/03/2023
Cessation of Alexander Johnstone Macintyre as a person with significant control on 2023-02-27
dot icon09/03/2023
Cessation of Fiona Mary Macpherson as a person with significant control on 2023-02-27
dot icon09/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon16/02/2022
Change of details for Mr Christopher Charles Bodker as a person with significant control on 2022-02-16
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon12/03/2018
Change of details for Mr Christopher Charles Bodker as a person with significant control on 2018-02-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/09/2016
Appointment of Mr Alexander Johnstone Macintyre as a secretary on 2016-09-20
dot icon23/09/2016
Termination of appointment of Anthony Mackintosh as a secretary on 2016-09-20
dot icon23/09/2016
Termination of appointment of Anthony Mackintosh as a director on 2016-09-20
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Miss Fiona Mary Macpherson on 2010-02-20
dot icon31/03/2010
Director's details changed for Alexander Johnstone Macintyre on 2010-02-20
dot icon11/12/2009
Director's details changed for Christopher Charles Bodker on 2009-12-02
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 27/02/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Director's change of particulars / christopher bodker / 20/06/2008
dot icon28/03/2008
Return made up to 27/02/08; full list of members
dot icon27/03/2008
Location of debenture register
dot icon27/03/2008
Location of register of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon24/03/2007
Return made up to 27/02/07; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 27/02/05; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon11/09/2003
Amended accounts made up to 2002-12-31
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 27/02/03; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 27/02/02; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 27/02/01; full list of members
dot icon04/01/2001
Return made up to 27/02/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 27/02/99; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 27/02/98; full list of members
dot icon27/03/1997
Return made up to 27/02/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon26/03/1996
Return made up to 27/02/96; no change of members
dot icon08/03/1996
Accounts for a small company made up to 1995-12-31
dot icon08/03/1995
Return made up to 27/02/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 27/02/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
New director appointed
dot icon14/07/1993
Ad 05/07/93--------- £ si 17367@1=17367 £ ic 8/17375
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Memorandum and Articles of Association
dot icon04/06/1993
Nc inc already adjusted 31/03/93
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon11/03/1993
Return made up to 27/02/93; no change of members
dot icon09/12/1992
Director resigned;new director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 27/02/92; full list of members
dot icon07/11/1991
Ad 03/10/91--------- £ si 6@1=6 £ ic 2/8
dot icon25/10/1991
Accounting reference date notified as 31/12
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Registered office changed on 14/06/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon14/06/1991
Resolutions
dot icon04/06/1991
Certificate of change of name
dot icon18/03/1991
Certificate of change of name
dot icon27/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+130.81 % *

* during past year

Cash in Bank

£11,942.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.19K
-
0.00
5.17K
-
2022
0
36.56K
-
0.00
11.94K
-
2022
0
36.56K
-
0.00
11.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.56K £Ascended34.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.94K £Ascended130.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/02/1991 - 18/03/1991
16826
Bodker, Christopher Charles
Director
01/01/1994 - 11/11/2025
12
Wilson, Timothy James Alexander
Director
18/03/1991 - 30/12/1994
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/02/1991 - 18/03/1991
16826
Miss Fiona Mary Macpherson
Director
18/09/2007 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at 15 Pembridge Square, London, W2 4EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED?

toggle

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1991 .

Where is 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED located?

toggle

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED is registered at 15 Pembridge Square, London, W2 4EH.

What does 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED do?

toggle

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.