Company NamePembroke Homes Limited
Company StatusDissolved
Company Number01138426
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesPembroke Homes Limited and Pembroke Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed15 April 2010(36 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 15 February 2022)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressSuite 490, 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1991(17 years, 5 months after company formation)
Appointment Duration18 years (resigned 15 April 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address9 Prince Edward Terrace Lower
Carysfort Avenue
Blackrock
Dublin
Ireland
Director NameGerald Hardman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1993)
RoleManager
Correspondence AddressStrathmere Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Secretary NameMr Arthur Finegan
NationalityIrish
StatusResigned
Appointed29 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Prince Edward Terrace Lower
Carysfort Avenue
Blackrock
Dublin
Ireland
Secretary NameAnn Bennett
NationalityBritish
StatusResigned
Appointed30 March 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address2 Sycamore Close
Holmes Chapel
Crewe
Cheshire
CW4 7BT
Director NameMr Michael Frederick Burgess
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressHolly Lodge Sandy Lane
Croft
Warrington
WA3 7BW
Secretary NameJacqueline Edith Whitehead
NationalityBritish
StatusResigned
Appointed05 February 1996(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 February 1998)
RoleCompany Director
Correspondence Address20 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameRoger Anthony Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address5 Woodcote View
Wilmslow
Cheshire
SK9 2DT
Secretary NameJane Helen Oakley
NationalityBritish
StatusResigned
Appointed24 February 1998(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address15 Prestbury Drive
Thelwall
Warrington
WA4 2HZ
Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(25 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameBrian Robert Thomson
NationalityBritish
StatusResigned
Appointed20 January 1999(25 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 February 1999)
RoleCompany Director
Correspondence Address1a Welton Drive
Wilmslow
Cheshire
SK9 6HF
Secretary NameMrs Tracey Freedman
NationalityBritish
StatusResigned
Appointed02 February 1999(25 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 02 March 1999)
RoleCompany Director
Correspondence Address3 Airedale Court
Altrincham
Cheshire
WA14 1JX
Secretary NameSusan Lovett
NationalityBritish
StatusResigned
Appointed07 April 1999(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address21 Newbury Road
Heald Green
Cheadle
Cheshire
SK8 3PA
Secretary NameAileen Hulme
NationalityBritish
StatusResigned
Appointed24 April 2001(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address32 Church Road
Platt Bridge
Wigan
WN2 3TB
Director NameMr Richard Terence Newman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFour Winds
Maynestone Road
Chinley
High Peak
SK23 6AQ
Secretary NameArthur Finegan
NationalityBritish
StatusResigned
Appointed15 April 2010(36 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2013)
RoleCompany Director
Correspondence AddressPembroke House 3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND

Contact

Websitewww.pembrokehomes.co.uk

Location

Registered AddressSuite 490, 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£154,493
Cash£6,764
Current Liabilities£3,548

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 May 2005Delivered on: 20 May 2005
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of victoria avenue whitefield t/no GM102236 buildings and fixtures any covenant agreement undertaking charge right or remedy relating to the property compensation rights goodwill.
Fully Satisfied
4 May 2005Delivered on: 11 May 2005
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, titles, benefits and interests, to all the monies from time to time due, owing or incurred under any lease of the property as set out in schedule to the deed. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 6 July 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at manchester road east worsley (aka st andrews methodist church and primary school) t/no GM556313, t/no GM556314, t/no GM556315, t/no GM665426 & t/no GM565065 by way of assignment the benefit of any covenant agreement or undertaking for roadmaking or for the payment of road charges. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 6 July 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys right title and interest in to and under the contracts. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, present future right title and interest in the rents,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, present future right title and interest in the rents,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, present future right title and interest in the rents,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, present future right title and interest in the rents,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the south west side of manchester road salford t/n GM919255,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as the old no 1 club and land lying to the south of chester road preston brook t/n CH436041 and CH420869,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 855 chester road stretford t/n GM508624,. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 30 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 15A bridgewater road worsley t/n GM27073,. See the mortgage charge document for full details.
Fully Satisfied
24 February 2004Delivered on: 3 March 2004
Satisfied on: 23 July 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a st mary's club, dial street, warrington, t/ns CH432187 and CH104064 and all buildings and fixtures from time to time thereon; by way of assignment the benefit of a) any covenant, agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property; b) any other covenant, agreement, undertaking, charge, right or remedy relating to the property;. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 15 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a victoria mill victoria lane whitfield t/no GM730867, LA136896, GM414211, GM117162, GM102236 l/h t/no GM480291.
Fully Satisfied
17 December 2002Delivered on: 23 December 2002
Satisfied on: 15 April 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of manchester road salford t/n-GM850514 and all buildings fixtures and fittings from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
9 July 2002Delivered on: 16 July 2002
Satisfied on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the south side of preston on the hill preston brook halton cheshire; ch 408144.
Fully Satisfied
21 January 2002Delivered on: 29 January 2002
Satisfied on: 16 September 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 2001Delivered on: 21 November 2001
Satisfied on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 855 chester road, stretford, trafford, greater manchester t/no: GM508624.
Fully Satisfied
5 March 2001Delivered on: 21 March 2001
Satisfied on: 23 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3 altrincham rd,wilmslow.
Fully Satisfied
24 November 2000Delivered on: 15 December 2000
Satisfied on: 15 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 29 November 2000
Satisfied on: 2 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 15A bridgewater road, worsley, manchester M28 3JE.
Fully Satisfied
8 September 2000Delivered on: 19 September 2000
Satisfied on: 2 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjacent to 48 barnsfold road, hawk green, marple.
Fully Satisfied
14 July 2000Delivered on: 21 July 2000
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at sandy lane stretford trafford greater manchester t/n LA317066, GM552748 (part) and GM114628.
Fully Satisfied
3 July 2000Delivered on: 15 July 2000
Satisfied on: 2 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 141 mottram old road stalybridge - GM77569 & GM831452.
Fully Satisfied
26 June 2000Delivered on: 13 July 2000
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 116 lawton road alsager.
Fully Satisfied

Filing History

25 January 2021Registered office address changed from 195 Fog Lane Manchester M20 6FJ to Suite 490, 3 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 25 January 2021 (1 page)
18 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page)
12 October 2017Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page)
11 October 2017Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages)
11 October 2017Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Satisfaction of charge 29 in full (1 page)
3 February 2016Satisfaction of charge 29 in full (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
7 October 2014Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page)
22 October 2013Termination of appointment of Arthur Finegan as a secretary (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Termination of appointment of Arthur Finegan as a secretary (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 1
(4 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 1
(4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
7 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (23 pages)
7 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (23 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Appointment of Arthur Finegan as a secretary (3 pages)
23 April 2010Appointment of Arthur Finegan as a director (3 pages)
23 April 2010Appointment of Arthur Finegan as a secretary (3 pages)
23 April 2010Appointment of Arthur Finegan as a director (3 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Termination of appointment of Richard Newman as a director (2 pages)
23 November 2009Termination of appointment of Richard Newman as a director (2 pages)
27 May 2009Appointment terminated director brian thomson (1 page)
27 May 2009Return made up to 29/03/09; full list of members (4 pages)
27 May 2009Return made up to 29/03/09; full list of members (4 pages)
27 May 2009Appointment terminated director brian thomson (1 page)
15 April 2009Appointment terminated director arthur finegan (1 page)
15 April 2009Appointment terminated director arthur finegan (1 page)
30 December 2008Appointment terminated secretary aileen hulme (1 page)
30 December 2008Appointment terminated secretary aileen hulme (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 April 2008Return made up to 29/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / brian thomson / 06/12/2007 (1 page)
2 April 2008Director's change of particulars / brian thomson / 06/12/2007 (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
26 April 2007Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Full accounts made up to 31 December 2006 (17 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (17 pages)
16 May 2006Full accounts made up to 31 December 2005 (17 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005Company name changed pembroke properties LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed pembroke properties LIMITED\certificate issued on 12/07/05 (2 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
8 May 2004Full accounts made up to 31 December 2003 (17 pages)
8 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (15 pages)
9 September 2002Full accounts made up to 31 December 2001 (15 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 29/03/02; full list of members (5 pages)
17 April 2002Return made up to 29/03/02; full list of members (5 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Particulars of mortgage/charge (11 pages)
29 January 2002Particulars of mortgage/charge (11 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Registered office changed on 11/04/01 from: pembroke house hawthorn st wilmslow cheshire SK9 5EH (1 page)
11 April 2001Registered office changed on 11/04/01 from: pembroke house hawthorn st wilmslow cheshire SK9 5EH (1 page)
3 April 2001Return made up to 29/03/01; full list of members (5 pages)
3 April 2001Return made up to 29/03/01; full list of members (5 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (5 pages)
15 December 2000Particulars of mortgage/charge (5 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (7 pages)
15 July 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 29/03/99; full list of members; amend (6 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 29/03/99; full list of members; amend (6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 29/03/99; full list of members (6 pages)
31 March 1999Return made up to 29/03/99; full list of members (6 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Full accounts made up to 31 December 1997 (16 pages)
4 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
6 May 1998Return made up to 29/03/98; full list of members (6 pages)
6 May 1998Return made up to 29/03/98; full list of members (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Return made up to 29/03/96; full list of members; amend (6 pages)
9 September 1997Return made up to 29/03/96; full list of members; amend (6 pages)
29 August 1997Return made up to 29/03/97; full list of members (7 pages)
29 August 1997Return made up to 29/03/97; full list of members (7 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
20 August 1997Location of register of members (1 page)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1997Location of register of directors' interests (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Location of register of directors' interests (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
24 May 1996Return made up to 29/03/96; full list of members (6 pages)
24 May 1996Director's particulars changed (1 page)
24 May 1996Director's particulars changed (1 page)
24 May 1996Return made up to 29/03/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 29/03/95; no change of members (6 pages)
19 June 1995Return made up to 29/03/95; no change of members (6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 April 1988Company name changed pembroke homes LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed pembroke homes LIMITED\certificate issued on 29/04/88 (2 pages)
8 October 1973Incorporation (11 pages)
8 October 1973Incorporation (11 pages)