32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710303

Incorporation date

28/04/1992

Size

Dormant

Contacts

Registered address

Registered address

50 Pembridge Villas 50c Pembridge Villas, W11 3eg, London, Uk W11 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2025
Registered office address changed from 50 50C Pembridge Villas London W11 3EG England to 50 Pembridge Villas 50C Pembridge Villas, W11 3EG London Uk W11 3EG on 2025-09-03
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/10/2023
Registered office address changed from , Carents Farm Carents Farm, Yeovil Marsh, Yeovil, BA21 3QE, England to 50 50C Pembridge Villas London W11 3EG on 2023-10-09
dot icon09/10/2023
Termination of appointment of Ian Russell Scott as a secretary on 2023-06-19
dot icon09/10/2023
Termination of appointment of Ian Russell Scott as a director on 2023-06-19
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/02/2023
Registered office address changed from , 50C Pembridge Villas, London, W11 3EG, England to 50 50C Pembridge Villas London W11 3EG on 2023-02-08
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Registered office address changed from , Flat 2, 32 Pembridge Villas, London, W11 3EL to 50 50C Pembridge Villas London W11 3EG on 2021-07-01
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/02/2020
Notification of a person with significant control statement
dot icon27/02/2020
Cessation of Maria Papadopoulos as a person with significant control on 2017-01-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-28 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/05/2015
Annual return made up to 2015-04-28 no member list
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-28 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of Geraldine Lawrence-Smith as a director
dot icon30/10/2013
Amended accounts made up to 2012-03-31
dot icon30/04/2013
Annual return made up to 2013-04-28 no member list
dot icon29/04/2013
Termination of appointment of Madhavi Yerramilli-Rao as a director
dot icon04/02/2013
Appointment of Mr Andrea Acerbi as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-28 no member list
dot icon13/02/2012
Amended accounts made up to 2011-03-31
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-28 no member list
dot icon13/05/2011
Director's details changed for Madhavi Yerramilli-Rao on 2011-03-31
dot icon07/04/2011
Appointment of Maria Papadopoulos as a director
dot icon30/03/2011
Termination of appointment of Claudia Baracchi as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-28 no member list
dot icon19/05/2010
Director's details changed for Mrs Claudia Baracchi on 2010-04-28
dot icon19/05/2010
Director's details changed for Madhavi Yerramilli-Rao on 2010-04-28
dot icon19/05/2010
Director's details changed for Ian Russell Scott on 2010-04-28
dot icon19/05/2010
Director's details changed for Geraldine Mary Lawrence-Smith on 2010-04-28
dot icon19/05/2010
Director's details changed for Claudia Baracchi on 2007-09-01
dot icon18/05/2010
Appointment of Mr Massimiliano Cagliero as a director
dot icon30/03/2010
Termination of appointment of Carlo Campanini Bonomi as a director
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 28/04/09
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Annual return made up to 28/04/08
dot icon14/05/2008
Appointment terminated director simon weatherley
dot icon14/05/2008
Director appointed madhavi yerramilli-rao
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
New secretary appointed;new director appointed
dot icon31/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Annual return made up to 28/04/07
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon12/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/05/2006
Annual return made up to 28/04/06
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/06/2005
Annual return made up to 28/04/05
dot icon24/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/05/2004
Annual return made up to 28/04/04
dot icon14/11/2003
New secretary appointed
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/09/2003
Registered office changed on 07/09/03 from:\349 royal college street, london, NW1 9QS
dot icon07/09/2003
Secretary resigned
dot icon05/08/2003
Registered office changed on 05/08/03 from:\ringley chartered surveyors, 69 fortess road kentish town, london, NW5 1AG
dot icon09/06/2003
Annual return made up to 28/04/03
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
New director appointed
dot icon02/05/2002
Annual return made up to 28/04/02
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New secretary appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/04/2001
Annual return made up to 28/04/01
dot icon27/04/2001
Location of register of members
dot icon27/04/2001
Registered office changed on 27/04/01 from:\the penthouse, 32 pembridge villas, london, W11 3EL
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Annual return made up to 28/04/00
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon19/07/1999
Annual return made up to 28/04/99
dot icon14/05/1999
New director appointed
dot icon10/02/1999
Annual return made up to 28/04/98
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon10/09/1997
New secretary appointed;new director appointed
dot icon13/08/1997
Secretary resigned
dot icon13/08/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon11/07/1997
Annual return made up to 28/04/97
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New secretary appointed
dot icon06/07/1997
Secretary resigned;director resigned
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Director resigned
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon20/06/1996
Annual return made up to 28/04/96
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon15/06/1995
Annual return made up to 28/04/95
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Annual return made up to 28/04/94
dot icon15/02/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon15/02/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
Director resigned;new director appointed
dot icon23/12/1993
Annual return made up to 28/04/93
dot icon28/04/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allard, Roger Jeffrey
Director
30/10/1993 - 09/04/1997
91
Thornton, Richard
Director
13/05/2002 - 29/03/2007
-
Weatherley, Simon
Director
12/01/2007 - 27/11/2007
-
Papadopoulos, Maria
Director
15/03/2011 - Present
1
Cagliero, Massimiliano
Director
07/05/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1992 with the registered office located at 50 Pembridge Villas 50c Pembridge Villas, W11 3eg, London, Uk W11 3EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED?

toggle

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1992 .

Where is 32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED is registered at 50 Pembridge Villas 50c Pembridge Villas, W11 3eg, London, Uk W11 3EG.

What does 32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 32 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.