36 PEMBRIDGE VILLAS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

36 PEMBRIDGE VILLAS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935938

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oatridge Farm Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon28/12/2025
Confirmation statement made on 2025-10-17 with updates
dot icon28/12/2025
Appointment of Miss Sofia Mazur as a director on 2025-12-28
dot icon27/11/2025
Termination of appointment of Peter Von Ordanza as a director on 2025-11-26
dot icon20/11/2025
Termination of appointment of William Dickson as a director on 2025-11-20
dot icon17/11/2025
Appointment of Mr Peter Von Ordanza as a director on 2025-11-17
dot icon16/10/2025
Termination of appointment of Christina Argyrou as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of John Sylvester Varley as a director on 2025-10-16
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon17/10/2024
Termination of appointment of Nicholas John Winkfield as a secretary on 2024-10-17
dot icon17/10/2024
Appointment of Mr Jonty Messer as a secretary on 2024-10-17
dot icon17/10/2024
Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to Oatridge Farm Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 2024-10-17
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 2022-03-08
dot icon04/02/2022
Notification of a person with significant control statement
dot icon29/01/2022
Appointment of Ms Mamie Honoria Kirk as a director on 2022-01-28
dot icon29/01/2022
Cessation of Nicholas John Winkfield as a person with significant control on 2022-01-29
dot icon29/01/2022
Termination of appointment of Youssef Wafi Boulos as a director on 2022-01-16
dot icon22/10/2021
Notification of Nicholas Winkfield as a person with significant control on 2021-10-21
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon18/10/2021
Cessation of Nicholas John Winkfield as a person with significant control on 2021-10-17
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Ms Xristina Argyros on 2019-05-17
dot icon17/05/2019
Appointment of Ms Xristina Argyros as a director on 2019-05-16
dot icon17/05/2019
Termination of appointment of Rana Abdul Malak as a director on 2019-05-16
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Appointment of Mr John Silvester Varley as a director on 2016-03-21
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Ingrid Bambynek as a director on 2014-06-30
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon09/09/2010
Appointment of Ms Rana Abdul Malak as a director
dot icon09/09/2010
Appointment of Mr Youssef Boulos as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon20/10/2009
Director's details changed for William Dickson on 2009-10-16
dot icon20/10/2009
Director's details changed for Ingrid Bambynek on 2009-10-16
dot icon20/10/2009
Director's details changed for Bettina Von Hase on 2009-10-16
dot icon20/10/2009
Secretary's details changed for Mr Nicholas John Winkfield on 2009-10-16
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 17/10/08; full list of members
dot icon11/11/2008
Location of debenture register
dot icon11/11/2008
Registered office changed on 11/11/2008 from 51 high street avening tetbury gloucestershire GL8 8NF
dot icon11/11/2008
Location of register of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 17/10/07; full list of members
dot icon18/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon24/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 17/10/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/05/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon08/10/2004
Return made up to 17/10/04; full list of members
dot icon06/04/2004
Ad 17/10/03-24/01/04 £ si 8@1=8 £ ic 2/10
dot icon09/01/2004
Registered office changed on 09/01/04 from: 36 pembridge villas kensington london W11 3EL
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon17/10/2003
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+6.62 % *

* during past year

Cash in Bank

£7,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
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
-
-
0.00
7.36K
-
2022
0
-
-
0.00
7.84K
-
2022
0
-
-
0.00
7.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.84K £Ascended6.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/2003 - 17/10/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/2003 - 17/10/2003
36021
Von Hase, Bettina Ilse Friederike
Director
17/10/2003 - 08/03/2022
5
Anderson, David Mark
Director
17/10/2003 - 09/03/2007
4
Miss Mamie Honoria Kirk
Director
28/01/2022 - Present
4

Persons with Significant Control

3
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 36 PEMBRIDGE VILLAS FREEHOLD LIMITED

36 PEMBRIDGE VILLAS FREEHOLD LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at Oatridge Farm Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR. There are currently 3 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 36 PEMBRIDGE VILLAS FREEHOLD LIMITED?

toggle

36 PEMBRIDGE VILLAS FREEHOLD LIMITED is currently Active. It was registered on 17/10/2003 .

Where is 36 PEMBRIDGE VILLAS FREEHOLD LIMITED located?

toggle

36 PEMBRIDGE VILLAS FREEHOLD LIMITED is registered at Oatridge Farm Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR.

What does 36 PEMBRIDGE VILLAS FREEHOLD LIMITED do?

toggle

36 PEMBRIDGE VILLAS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 PEMBRIDGE VILLAS FREEHOLD LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-10-17 with updates.