Company NamePembroke Management Company Limited
DirectorsStacey Paula Millichamp and Enrico Bergese
Company StatusActive
Company Number01959529
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous NameArrowware Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Stacey Paula Millichamp
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(28 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Pembroke Mews
London
N10 2JL
Director NameMr Enrico Bergese
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2023(37 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Basil Victor Ball
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1992)
RoleProperty Developer
Correspondence AddressBon Accord Westmill Road
Ware
Hertfordshire
SG12 0EJ
Director NameArs Doreen Blanche Brazier
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1992)
RoleProperty Developer
Correspondence AddressGlebe Cottage
Church Lane
Much Hadham
Herts
SG10 6DH
Secretary NameRobert Iain Bell Lawrie
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address96 Ware Road
Hertford
Hertfordshire
SG13 7HN
Director NameMr Jonathan Mark Lupson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleConsultant Engineer
Correspondence Address6 Pembroke Mews
Pembroke Road Muswell Hill
London
N10 2JL
Director NameMr Thomas William Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 April 1998)
RoleTaxi Proprietor
Correspondence Address7 Pembroke Mews
Pembroke Road Muswell Hill
London
N10 2JL
Secretary NameMr Anthony Edward Pummell
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1996)
RoleSenior Security Officer
Correspondence Address9 Pembroke Mews
Pembroke Road Muswell Hill
London
N10 2JL
Director NameMrs Jennifer Harvey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(10 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 June 2013)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address2 Pembroke Mews
London
N10 2JL
Secretary NameMrs Jennifer Harvey
NationalityBritish
StatusResigned
Appointed21 April 1997(11 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Pembroke Mews
London
N10 2JL
Director NameJohn Patrick Russell Nash
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Penrose House
Newsholme Drive
London
N21 1TW
Director NameDr Linda Petersfield Mostyn Prince
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2012)
RoleLea Inspector
Country of ResidenceEngland
Correspondence Address8 Pembroke Mews
Muswell Hill
London
N10 2JL
Secretary NameMr David Edward Keith Norman
StatusResigned
Appointed07 July 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3 Pembroke Mews
London
N10 2JL
Director NameMr David Edward Keith Norman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(27 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 October 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Pembroke Mews
Pembroke Mews
London
N10 2JL

Location

Registered Address4 Pembroke Mews
Muswell Hill
London
N10 2JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,044
Cash£1,840
Current Liabilities£240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2016Registered office address changed from 3 Pembroke Mews London N10 2JL to 4 Pembroke Mews Muswell Hill London N10 2JL on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 3 Pembroke Mews London N10 2JL to 4 Pembroke Mews Muswell Hill London N10 2JL on 14 January 2016 (1 page)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Director's details changed for Mr Norman Edward Keith David on 12 June 2015 (2 pages)
31 July 2015Director's details changed for Mr Norman Edward Keith David on 12 June 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
19 February 2014Appointment of Miss Stacey Millichamp as a director (2 pages)
19 February 2014Appointment of Miss Stacey Millichamp as a director (2 pages)
7 January 2014Amended accounts made up to 31 March 2011 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Amended accounts made up to 31 March 2011 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Amended accounts made up to 31 March 2012 (5 pages)
7 January 2014Amended accounts made up to 31 March 2012 (5 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-13
(5 pages)
13 December 2013Termination of appointment of a secretary (1 page)
13 December 2013Termination of appointment of a director (1 page)
13 December 2013Termination of appointment of a secretary (1 page)
13 December 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-13
(5 pages)
13 December 2013Termination of appointment of a director (1 page)
4 December 2013Appointment of Mr Norman Edward Keith David as a director (2 pages)
4 December 2013Appointment of Mr Norman Edward Keith David as a director (2 pages)
28 October 2013Termination of appointment of Jennifer Harvey as a director (1 page)
28 October 2013Termination of appointment of Jennifer Harvey as a secretary (1 page)
28 October 2013Termination of appointment of Jennifer Harvey as a secretary (1 page)
28 October 2013Termination of appointment of Jennifer Harvey as a director (1 page)
28 October 2013Appointment of Mr David Edward Keith Norman as a secretary (2 pages)
28 October 2013Appointment of Mr David Edward Keith Norman as a secretary (2 pages)
28 October 2013Registered office address changed from 2 Pembroke Mews Muswell Hill London N10 2JL on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 2 Pembroke Mews Muswell Hill London N10 2JL on 28 October 2013 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Termination of appointment of Linda Prince as a director (2 pages)
2 May 2013Termination of appointment of Linda Prince as a director (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
1 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
1 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Dr Linda Petersfield Mostyn Prince on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Jennifer Harvey on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Linda Petersfield Mostyn Prince on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Jennifer Harvey on 12 June 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 12/06/09; full list of members (7 pages)
15 July 2009Return made up to 12/06/09; full list of members (7 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 12/06/08; no change of members (7 pages)
19 August 2008Return made up to 12/06/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Return made up to 12/06/07; full list of members (9 pages)
29 October 2007Return made up to 12/06/07; full list of members (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 June 2006Return made up to 12/06/06; full list of members (11 pages)
22 June 2006Return made up to 12/06/06; full list of members (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (11 pages)
25 June 2004Return made up to 12/06/04; full list of members (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
7 July 2003Return made up to 12/06/03; full list of members (11 pages)
7 July 2003Return made up to 12/06/03; full list of members (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 August 2002Return made up to 12/06/02; full list of members (11 pages)
10 August 2002Return made up to 12/06/02; full list of members (11 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2001Return made up to 12/06/01; full list of members (11 pages)
12 July 2001Return made up to 12/06/01; full list of members (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 12/06/00; full list of members (11 pages)
8 June 2000Return made up to 12/06/00; full list of members (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
21 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: 9PEMBROKE mews muswell hill london N10 2JL (1 page)
23 December 1996Registered office changed on 23/12/96 from: 9PEMBROKE mews muswell hill london N10 2JL (1 page)
23 December 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 June 1995Return made up to 12/06/95; full list of members (6 pages)
15 June 1995Return made up to 12/06/95; full list of members (6 pages)
25 February 1986Memorandum and Articles of Association (9 pages)
25 February 1986Memorandum and Articles of Association (9 pages)
18 December 1985Company name changed\certificate issued on 18/12/85 (2 pages)
18 December 1985Company name changed\certificate issued on 18/12/85 (2 pages)