5 PEMBRIDGE CRESCENT LIMITED

Register to unlock more data on OkredoRegister

5 PEMBRIDGE CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679217

Incorporation date

18/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Craig Sheehan The Lightbox, Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon20/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon21/01/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon24/10/2024
Registered office address changed from 51 Marloes Road London W8 6LA England to C/O Craig Sheehan the Lightbox Power Road London W4 5PY on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon24/10/2024
Termination of appointment of Keith Vaudrey & Co Ltd as a secretary on 2024-10-12
dot icon24/10/2024
Appointment of Mr Craig Newell as a secretary on 2024-10-15
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon24/05/2024
Termination of appointment of Victoria Pilkington as a director on 2024-05-24
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/10/2021
Director's details changed for Ms Victoria Stapleton on 2021-10-19
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon14/05/2021
Appointment of Mr William Patrick Aldous as a director on 2021-02-17
dot icon14/05/2021
Appointment of Keith Vaudrey & Co Ltd as a secretary on 2021-04-22
dot icon17/02/2021
Registered office address changed from 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 2021-02-17
dot icon17/02/2021
Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA on 2021-02-17
dot icon11/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/11/2020
Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 2020-11-11
dot icon08/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/04/2020
Director's details changed for Ms Victoria Stapleton on 2020-01-01
dot icon03/04/2020
Termination of appointment of Jamie Leonard as a director on 2019-04-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/11/2019
Registered office address changed from 15 Young Street First Floor London W8 5EH England to 58 Kensington Church Street London W8 4DB on 2019-11-11
dot icon14/05/2019
Termination of appointment of Serena Aldous as a secretary on 2019-05-07
dot icon14/05/2019
Termination of appointment of Serena Aldous as a director on 2019-05-07
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/06/2017
Micro company accounts made up to 2017-01-31
dot icon23/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/07/2016
Appointment of Ms Victoria Stapleton as a director on 2016-04-01
dot icon07/06/2016
Micro company accounts made up to 2016-01-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 1st C/O Keith Vaudrey & Co 1st Floor, 15 Young Street London W8 5EH to 15 Young Street First Floor London W8 5EH on 2016-02-16
dot icon23/04/2015
Micro company accounts made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Serena Aldous on 2009-10-01
dot icon12/04/2010
Director's details changed for Jamie Leonard on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon27/04/2009
Return made up to 18/01/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH
dot icon25/07/2008
Registered office changed on 25/07/2008 from c/o c/o keith vaudrey 1ST floor 15 young street london W8 5EH
dot icon21/07/2008
Return made up to 18/01/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon08/03/2007
Return made up to 18/01/07; full list of members
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
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)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldous, Serena Margaret Clare
Secretary
18/01/2006 - 07/05/2019
-
Aldous, Serena Margaret Clare
Director
18/01/2006 - 07/05/2019
1
Pilkington, Victoria
Director
01/04/2016 - 24/05/2024
-
KEITH VAUDREY & CO LTD
Corporate Secretary
22/04/2021 - 12/10/2024
4
Newell, Craig
Secretary
15/10/2024 - Present
-

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+
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 5 PEMBRIDGE CRESCENT LIMITED

5 PEMBRIDGE CRESCENT LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at C/O Craig Sheehan The Lightbox, Power Road, London W4 5PY. 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 5 PEMBRIDGE CRESCENT LIMITED?

toggle

5 PEMBRIDGE CRESCENT LIMITED is currently Active. It was registered on 18/01/2006 .

Where is 5 PEMBRIDGE CRESCENT LIMITED located?

toggle

5 PEMBRIDGE CRESCENT LIMITED is registered at C/O Craig Sheehan The Lightbox, Power Road, London W4 5PY.

What does 5 PEMBRIDGE CRESCENT LIMITED do?

toggle

5 PEMBRIDGE CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 PEMBRIDGE CRESCENT LIMITED?

toggle

The latest filing was on 20/08/2025: Accounts for a dormant company made up to 2025-03-31.