PEMBROKE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

PEMBROKE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518721

Incorporation date

05/07/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor Park Gate, 161-163 Preston Road, Brighton BN1 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon07/04/2026
Appointment of Mr Patrick Theobalds as a director on 2026-04-01
dot icon07/04/2026
Appointment of Mr Toby Julian Lawson as a director on 2026-04-01
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/10/2025
Change of details for Cow Corner Investments (No.2) Limited as a person with significant control on 2025-10-08
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/11/2024
Appointment of Mr Russell David Smith as a director on 2024-11-12
dot icon03/09/2024
Termination of appointment of Iain Campbell as a director on 2024-09-02
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Registered office address changed from , 5th Floor Park Gate 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2023-11-13
dot icon13/11/2023
Registered office address changed from , 5th Floor, 161-163 Preston Road, Brighton, BN1 6AU, England to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2023-11-13
dot icon30/10/2023
Registered office address changed from , 44-46 Old Steine, Brighton, BN1 1NH, England to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2023-10-30
dot icon19/09/2023
Appointment of Mr Mark David Rockliffe as a director on 2023-09-19
dot icon19/09/2023
Registered office address changed from , Atlas Chambers 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2023-09-19
dot icon12/09/2023
Termination of appointment of Stephen Roy Baxter as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Keith Andrew Peter Relf as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Matthew Joseph Rourke as a director on 2023-09-12
dot icon30/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon03/06/2021
Director's details changed for Mr Keith Wesley Bonner on 2021-05-26
dot icon03/06/2021
Director's details changed for Mr Keith Andrew Peter Relf on 2021-06-03
dot icon19/11/2020
Director's details changed for Mr Matthew Joseph Rourke on 2020-11-17
dot icon17/11/2020
Change of details for Cow Corner Investments (No.2) Limited as a person with significant control on 2020-11-13
dot icon17/11/2020
Director's details changed for Mr Keith Andrew Peter Relf on 2020-11-17
dot icon17/11/2020
Director's details changed for Mr Iain Campbell on 2020-11-17
dot icon17/11/2020
Director's details changed for Mr Stephen Roy Baxter on 2020-11-17
dot icon13/10/2020
Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2020-10-13
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon28/01/2020
Notification of Cow Corner Investments (No.2) Limited as a person with significant control on 2020-01-02
dot icon27/01/2020
Cessation of Keith Andrew Peter Relf as a person with significant control on 2020-01-02
dot icon27/01/2020
Resolutions
dot icon21/01/2020
Appointment of Mr Matthew Joseph Rourke as a director on 2020-01-02
dot icon21/01/2020
Appointment of Mr Stephen Roy Baxter as a director on 2020-01-02
dot icon21/01/2020
Appointment of Mr Iain Campbell as a director on 2020-01-02
dot icon16/01/2020
Resolutions
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon14/12/2018
Director's details changed for Mr Keith Wesley Bonner on 2016-08-31
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon20/10/2017
Director's details changed for Mr Keith Wesley Bonner on 2016-08-31
dot icon20/10/2017
Director's details changed for Mr Keith Wesley Bonner on 2016-08-31
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/04/2017
Termination of appointment of Keith John Stevens as a secretary on 2017-04-05
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/12/2015
Termination of appointment of Michael William Routledge as a director on 2015-12-09
dot icon18/11/2015
Partial exemption accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-05
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/06/2012
Appointment of Michael William Routledge as a director
dot icon04/01/2012
Termination of appointment of Adrian Moy as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Adrian Paul Moy on 2009-10-01
dot icon11/08/2010
Appointment of Mr Adrian Paul Moy as a director
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 05/07/09; full list of members
dot icon06/08/2009
Director's change of particulars / keith bonner / 12/10/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 05/07/08; no change of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 05/07/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 05/07/06; full list of members
dot icon16/11/2005
Return made up to 05/07/05; full list of members
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2004
Return made up to 05/07/04; full list of members
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Ad 10/06/04--------- £ si 100@1=100 £ ic 104/204
dot icon22/06/2004
Ad 01/08/03--------- £ si 2@1=2 £ ic 102/104
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Nc inc already adjusted 01/08/03
dot icon22/06/2004
Resolutions
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
Return made up to 05/07/03; full list of members
dot icon17/04/2003
Ad 01/04/03--------- £ si 2@1=2 £ ic 100/102
dot icon17/04/2003
Nc inc already adjusted 01/04/03
dot icon17/04/2003
Resolutions
dot icon09/10/2002
Return made up to 05/07/02; full list of members
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Director resigned
dot icon24/08/2001
Return made up to 05/07/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon19/10/2000
Return made up to 05/07/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 05/07/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Return made up to 05/07/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 05/07/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/07/1996
Return made up to 05/07/96; full list of members
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Return made up to 05/07/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Registered office changed on 09/01/95 from:\57 jubilee road, waterlooville, hants., PO7 7RF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 05/07/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon02/11/1993
Return made up to 05/07/93; full list of members
dot icon11/03/1993
Certificate of change of name
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Ad 01/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Secretary resigned;director resigned
dot icon11/03/1993
New secretary appointed
dot icon11/03/1993
Certificate of change of name
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/11/1992
Return made up to 05/07/92; no change of members
dot icon11/05/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 05/07/91; full list of members
dot icon24/04/1991
Resolutions
dot icon26/03/1991
Accounting reference date notified as 31/03
dot icon27/09/1990
Memorandum and Articles of Association
dot icon20/09/1990
Memorandum and Articles of Association
dot icon20/09/1990
Resolutions
dot icon20/09/1990
Nc inc already adjusted 07/08/90
dot icon20/09/1990
Resolutions
dot icon20/09/1990
Resolutions
dot icon19/09/1990
Certificate of change of name
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon30/08/1990
Registered office changed on 30/08/90 from:\2 baches street, london, N1 6UB
dot icon05/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

27
2022
change arrow icon+40.28 % *

* during past year

Cash in Bank

£1,201,345.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
18
1.64M
-
0.00
856.41K
-
2022
27
2.52M
-
0.00
1.20M
-
2022
27
2.52M
-
0.00
1.20M
-

Employees

2022

Employees

27 Ascended50 % *

Net Assets(GBP)

2.52M £Ascended53.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended40.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Paul Moy
Director
01/07/2009 - 31/12/2011
4
Baxter, Stephen Roy
Director
02/01/2020 - 12/09/2023
115
Matthew Rourke
Director
02/01/2020 - 12/09/2023
90
Relf, Keith Andrew Peter
Director
03/03/1993 - 12/09/2023
6
Rockliffe, Mark David
Director
19/09/2023 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PEMBROKE FINANCIAL SERVICES LIMITED

PEMBROKE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 05/07/1990 with the registered office located at 5th Floor Park Gate, 161-163 Preston Road, Brighton BN1 6AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of PEMBROKE FINANCIAL SERVICES LIMITED?

toggle

PEMBROKE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 05/07/1990 .

Where is PEMBROKE FINANCIAL SERVICES LIMITED located?

toggle

PEMBROKE FINANCIAL SERVICES LIMITED is registered at 5th Floor Park Gate, 161-163 Preston Road, Brighton BN1 6AU.

What does PEMBROKE FINANCIAL SERVICES LIMITED do?

toggle

PEMBROKE FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does PEMBROKE FINANCIAL SERVICES LIMITED have?

toggle

PEMBROKE FINANCIAL SERVICES LIMITED had 27 employees in 2022.

What is the latest filing for PEMBROKE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Patrick Theobalds as a director on 2026-04-01.