Company NamePembertons Housing Limited
DirectorsAmanda Gail Pemberton and Gary John Ranson Pemberton
Company StatusActive
Company Number06538229
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmanda Gail Pemberton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sankey Street
Warrington
WA1 1SL
Director NameMr Gary John Ranson Pemberton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCategory Controller
Country of ResidenceEngland
Correspondence Address49 Sankey Street
Warrington
WA1 1SL
Secretary NameMr Gary John Ranson Pemberton
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sankey Street
Warrington
WA1 1SL

Location

Registered Address49 Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth-£66,656
Cash£23,755
Current Liabilities£93,410

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

26 April 2008Delivered on: 13 May 2008
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 January 2017Registered office address changed from 79-81 Sankey Street Warrington Cheshire WA1 1SL to 49 Sankey Street Warrington WA1 1SL on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 79-81 Sankey Street Warrington Cheshire WA1 1SL to 49 Sankey Street Warrington WA1 1SL on 17 January 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 March 2012Secretary's details changed for Gary John Ranson Pemberton on 18 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Secretary's details changed for Gary John Ranson Pemberton on 18 March 2012 (1 page)
20 March 2012Director's details changed for Gary John Ranson Pemberton on 18 March 2012 (2 pages)
20 March 2012Director's details changed for Amanda Gail Pemberton on 18 March 2012 (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Amanda Gail Pemberton on 18 March 2012 (2 pages)
20 March 2012Director's details changed for Gary John Ranson Pemberton on 18 March 2012 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Amanda Gail Pemberton on 18 March 2011 (2 pages)
29 March 2011Director's details changed for Amanda Gail Pemberton on 18 March 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 4 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
8 July 2008Registered office changed on 08/07/2008 from 4 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
5 June 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Incorporation (12 pages)
18 March 2008Incorporation (12 pages)