4 PEMBRIDGE VILLAS LIMITED

Register to unlock more data on OkredoRegister

4 PEMBRIDGE VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799703

Incorporation date

16/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Finchley Road, London NW8 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2024
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon27/06/2021
Previous accounting period extended from 2021-03-26 to 2021-03-31
dot icon27/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2021
Current accounting period shortened from 2020-03-27 to 2020-03-26
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Registration of charge 047997030008, created on 2020-10-22
dot icon22/10/2020
Satisfaction of charge 047997030007 in full
dot icon22/10/2020
Satisfaction of charge 047997030006 in full
dot icon22/10/2020
Satisfaction of charge 047997030005 in full
dot icon12/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon06/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon08/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Current accounting period extended from 2016-03-29 to 2016-03-31
dot icon14/03/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/02/2015
Satisfaction of charge 4 in full
dot icon10/01/2015
Satisfaction of charge 1 in full
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon26/11/2014
Registration of charge 047997030007, created on 2014-11-14
dot icon26/11/2014
Registration of charge 047997030006, created on 2014-11-14
dot icon25/11/2014
Registration of charge 047997030005, created on 2014-11-14
dot icon07/10/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 2014-10-07
dot icon07/10/2014
Termination of appointment of Alane Julia Fairhall as a secretary on 2014-10-07
dot icon07/10/2014
Appointment of Mr Benjamin Iain West as a secretary on 2014-10-07
dot icon24/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2008
Return made up to 31/12/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon22/07/2004
Return made up to 16/06/04; full list of members
dot icon13/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
487.59K
-
0.00
108.81K
-
2022
0
445.15K
-
0.00
18.94K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Marcus Simon
Director
16/06/2003 - Present
374

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 4 PEMBRIDGE VILLAS LIMITED

4 PEMBRIDGE VILLAS LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at 16 Finchley Road, London NW8 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 PEMBRIDGE VILLAS LIMITED?

toggle

4 PEMBRIDGE VILLAS LIMITED is currently Active. It was registered on 16/06/2003 .

Where is 4 PEMBRIDGE VILLAS LIMITED located?

toggle

4 PEMBRIDGE VILLAS LIMITED is registered at 16 Finchley Road, London NW8 6EB.

What does 4 PEMBRIDGE VILLAS LIMITED do?

toggle

4 PEMBRIDGE VILLAS 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 4 PEMBRIDGE VILLAS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.