Company NamePemberley Netherfield (Kingswood) Management Company Limited
DirectorsNicole Caragh Panteli and Claire Maureen Davison
Company StatusActive
Company Number07548724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2011(13 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 NameMrs Nicole Caragh Panteli
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberley Beech Drive
Tadworth
Surrey
KT20 6PS
Secretary NameAndreas Panteli
NationalityBritish
StatusCurrent
Appointed07 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressPemberley Beech Drive
Tadworth
Surrey
KT20 6PS
Director NameMrs Claire Maureen Davison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNetherfield Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameAnton Julian Ferinano
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Grove Park Road
London
SE9 4NS
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Location

Registered AddressPemberley
Beech Drive
Tadworth
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
7 July 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2016Annual return made up to 2 March 2016 no member list (3 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Annual return made up to 2 March 2016 no member list (3 pages)
14 February 2016Appointment of Mrs Claire Maureen Davison as a director on 14 February 2016 (2 pages)
14 February 2016Appointment of Mrs Claire Maureen Davison as a director on 14 February 2016 (2 pages)
22 April 2015Accounts made up to 31 March 2015 (2 pages)
22 April 2015Accounts made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 2 March 2015 no member list (2 pages)
21 April 2015Annual return made up to 2 March 2015 no member list (2 pages)
21 April 2015Annual return made up to 2 March 2015 no member list (2 pages)
11 December 2014Accounts made up to 31 March 2014 (2 pages)
11 December 2014Accounts made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 no member list (2 pages)
31 March 2014Annual return made up to 2 March 2014 no member list (2 pages)
31 March 2014Annual return made up to 2 March 2014 no member list (2 pages)
7 November 2013Accounts made up to 31 March 2013 (2 pages)
7 November 2013Accounts made up to 31 March 2013 (2 pages)
27 March 2013Director's details changed for Nicole Caragh Penteli on 7 March 2013 (2 pages)
27 March 2013Director's details changed for Nicole Caragh Penteli on 7 March 2013 (2 pages)
27 March 2013Director's details changed for Nicole Caragh Penteli on 7 March 2013 (2 pages)
24 March 2013Termination of appointment of Anton Julian Ferinano as a director on 22 March 2013 (1 page)
24 March 2013Termination of appointment of Anton Julian Ferinano as a director on 22 March 2013 (1 page)
15 March 2013Appointment of Nicole Caragh Penteli as a director on 7 March 2013 (3 pages)
15 March 2013Appointment of Nicole Caragh Penteli as a director on 7 March 2013 (3 pages)
15 March 2013Appointment of Andreas Panteli as a secretary on 7 March 2013 (3 pages)
15 March 2013Appointment of Anton Julian Ferinano as a director on 7 March 2013 (3 pages)
15 March 2013Appointment of Andreas Panteli as a secretary on 7 March 2013 (3 pages)
15 March 2013Appointment of Anton Julian Ferinano as a director on 7 March 2013 (3 pages)
15 March 2013Appointment of Andreas Panteli as a secretary on 7 March 2013 (3 pages)
15 March 2013Appointment of Nicole Caragh Penteli as a director on 7 March 2013 (3 pages)
15 March 2013Appointment of Anton Julian Ferinano as a director on 7 March 2013 (3 pages)
7 March 2013Termination of appointment of Paul Joseph Mccann as a director on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Pitsec Ltd as a secretary on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Geoffrey Piers Banfield as a director on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Paul Joseph Mccann as a director on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Pitsec Ltd as a secretary on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Pitsec Ltd as a secretary on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Paul Joseph Mccann as a director on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Geoffrey Piers Banfield as a director on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Geoffrey Piers Banfield as a director on 7 March 2013 (1 page)
4 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
17 May 2012Accounts made up to 31 March 2012 (4 pages)
17 May 2012Accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)