Company Name15 Pembridge Square Management Limited
Company StatusActive
Company Number02586408
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

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 NameMr Alexander Johnstone Macintyre
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(2 weeks, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleDesigner Of Printed Textiles
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Pembridge Square
London
W2 4EH
Director NameChristopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address14c Pembridge Crescent
London
W11 3DU
Director NameMiss Fiona Mary Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 15 Pembridge Square
London
W2 4EH
Secretary NameMr Alexander Johnstone Macintyre
StatusCurrent
Appointed20 September 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3 15 Pembridge Square
London
W2 4EH
Director NameGavin Kennedy Macpherson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1991)
RoleProperty And Investment Manage
Correspondence Address4 Dyneley Hall Bramhope
Leeds
West Yorkshire
LS16 9BQ
Director NameMr Timothy James Alexander Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence AddressC/O 15 Pembridge Square
London
W2 4EH
Secretary NameMiss Fiona Mary Macpherson
NationalityBritish
StatusResigned
Appointed19 March 1991(2 weeks, 6 days after company formation)
Appointment Duration16 years, 6 months (resigned 18 September 2007)
RoleIllustrator/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 15 Pembridge Square
London
W2 4EH
Director NameMrs Jeane Mary Macpherson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 18 September 2007)
RoleFormer School Teacher
Correspondence AddressFlat 8
15 Pembridge Square
London
W2 4EH
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
15 Pembridge Square
London
W2 4EH
Secretary NameMr Anthony Mackintosh
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
15 Pembridge Square
London
W2 4EH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 72291510
Telephone regionLondon

Location

Registered Address15 Pembridge Square
London
W2 4EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Miss F.m. Macpherson
8.77%
Ordinary
5.8k at £1Ms D. George
33.28%
Ordinary
4k at £1Anthony Mackintosh
22.96%
Ordinary
4k at £1C.c. Bodker
22.96%
Ordinary
2.1k at £1Varsity Holdings LTD
12.03%
Ordinary

Financials

Year2014
Net Worth£20,975
Cash£4,101
Current Liabilities£1,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (3 weeks, 3 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 April 2023Notification of Christopher Charles Bodker as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Director's details changed for Christopher Charles Bodker on 13 April 2023 (2 pages)
13 April 2023Appointment of Mrs Deborah Caroline Macintyre as a director on 13 April 2023 (2 pages)
13 April 2023Termination of appointment of Alexander Johnstone Macintyre as a secretary on 13 April 2023 (1 page)
13 April 2023Change of details for Deborah Caroline George as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Termination of appointment of Alexander Johnstone Macintyre as a director on 13 April 2023 (1 page)
13 April 2023Appointment of Mr Christopher Charles Bodker as a secretary on 13 April 2023 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
9 March 2023Cessation of Fiona Mary Macpherson as a person with significant control on 27 February 2023 (1 page)
9 March 2023Cessation of Alexander Johnstone Macintyre as a person with significant control on 27 February 2023 (1 page)
9 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
9 March 2023Cessation of Christopher Charles Bodker as a person with significant control on 27 February 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
16 February 2022Change of details for Mr Christopher Charles Bodker as a person with significant control on 16 February 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 March 2018Change of details for Mr Christopher Charles Bodker as a person with significant control on 27 February 2018 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
19 April 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
23 September 2016Termination of appointment of Anthony Mackintosh as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Alexander Johnstone Macintyre as a secretary on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Anthony Mackintosh as a secretary on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Alexander Johnstone Macintyre as a secretary on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Anthony Mackintosh as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of Anthony Mackintosh as a secretary on 20 September 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17,376
(8 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17,376
(8 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 17,376
(8 pages)
8 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 17,376
(8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,376
(8 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,376
(8 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Director's details changed for Miss Fiona Mary Macpherson on 20 February 2010 (2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Alexander Johnstone Macintyre on 20 February 2010 (2 pages)
31 March 2010Director's details changed for Miss Fiona Mary Macpherson on 20 February 2010 (2 pages)
31 March 2010Director's details changed for Alexander Johnstone Macintyre on 20 February 2010 (2 pages)
11 December 2009Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Charles Bodker on 2 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 March 2009Return made up to 27/02/09; full list of members (6 pages)
27 March 2009Return made up to 27/02/09; full list of members (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Director's change of particulars / christopher bodker / 20/06/2008 (1 page)
17 July 2008Director's change of particulars / christopher bodker / 20/06/2008 (1 page)
28 March 2008Return made up to 27/02/08; full list of members (6 pages)
28 March 2008Return made up to 27/02/08; full list of members (6 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of register of members (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
24 March 2007Return made up to 27/02/07; full list of members (9 pages)
24 March 2007Return made up to 27/02/07; full list of members (9 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 March 2006Return made up to 27/02/06; full list of members (9 pages)
13 March 2006Return made up to 27/02/06; full list of members (9 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 27/02/05; full list of members (9 pages)
8 June 2005Return made up to 27/02/05; full list of members (9 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
8 March 2004Return made up to 27/02/04; full list of members (9 pages)
8 March 2004Return made up to 27/02/04; full list of members (9 pages)
11 September 2003Amended accounts made up to 31 December 2002 (8 pages)
11 September 2003Amended accounts made up to 31 December 2002 (8 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 March 2001Return made up to 27/02/01; full list of members (9 pages)
15 March 2001Return made up to 27/02/01; full list of members (9 pages)
4 January 2001Return made up to 27/02/00; full list of members (9 pages)
4 January 2001Return made up to 27/02/00; full list of members (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 March 1999Return made up to 27/02/99; no change of members (4 pages)
2 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 27/02/98; full list of members (6 pages)
29 April 1998Return made up to 27/02/98; full list of members (6 pages)
27 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 March 1995Return made up to 27/02/95; no change of members (4 pages)
8 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)