Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 96 PEMBROKE ROAD (MANAGEMENT) LIMITED
Company Information for

96 PEMBROKE ROAD (MANAGEMENT) LIMITED

96 PEMBROKE ROAD, CLIFTON BRISTOL, BS8 3EQ,
Company Registration Number
01376526
Private Limited Company
Active

Company Overview

About 96 Pembroke Road (management) Ltd
96 PEMBROKE ROAD (MANAGEMENT) LIMITED was founded on 1978-07-03 and has its registered office in . The organisation's status is listed as "Active". 96 Pembroke Road (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
96 PEMBROKE ROAD (MANAGEMENT) LIMITED
 
Legal Registered Office
96 PEMBROKE ROAD
CLIFTON BRISTOL
BS8 3EQ
Other companies in BS8
 
Filing Information
Company Number 01376526
Company ID Number 01376526
Date formed 1978-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 09:42:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 96 PEMBROKE ROAD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN BISHOP
Company Secretary 2010-06-15
JULIE ANN BISHOP
Director 2007-11-24
MICHAEL RAFIK MANSOUR
Director 2014-01-16
GEORGINA ANN PIKE-STOKES
Director 2010-09-21
KATHLEEN MARY OLIVE WATKINS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN FRY
Director 2010-09-21 2013-12-17
SARAH MANNING
Director 2006-10-21 2010-09-05
MADELAINE ABEY-KOCH
Director 2006-07-03 2010-07-01
MADELAINE ABEY KOCH
Company Secretary 2006-10-06 2010-06-14
PATRICK MCDONALD
Director 2004-01-21 2007-01-15
HELEN ELIZABETH WILLIAMS
Director 1997-08-20 2007-01-07
PATRICK MCDONALD
Company Secretary 2004-01-21 2006-10-06
NICHOLAS PARKER
Company Secretary 1991-12-31 2004-01-31
NICHOLAS PARKER
Director 1991-12-31 2004-01-31
VALERIE ELTRINGHAM
Director 1991-12-31 1998-08-17
ANDREW MURRAY
Director 1991-12-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RAFIK MANSOUR 7 RODNEY PLACE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MICHAEL RAFIK MANSOUR RASHMI LTD Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
KATHLEEN MARY OLIVE WATKINS FKW LIMITED Director 2001-10-30 CURRENT 2001-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10APPOINTMENT TERMINATED, DIRECTOR JULIE ANN BISHOP
2025-01-10DIRECTOR APPOINTED MS GEORGIA WADSWORTH
2024-11-12CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANN PIKE-STOKES
2023-09-26DIRECTOR APPOINTED MS FELICITY ANN SARAH CLARK
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WATKINS on 2020-06-29
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-04AP03Appointment of Mr Robert Watkins as company secretary on 2019-12-04
2019-12-04TM02Termination of appointment of Julie Ann Bishop on 2019-12-04
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-12AP01DIRECTOR APPOINTED MRS NATALIE ANNE HARRIS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAFIK MANSOUR
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Miss Georgina Ann Pike on 2016-04-02
2016-06-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-17AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-24AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AP01DIRECTOR APPOINTED MR MICHAEL RAFIK MANSOUR
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRY
2013-08-20AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0129/06/12 ANNUAL RETURN FULL LIST
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MRS ELIZABETH ANN FRY
2010-09-21AP01DIRECTOR APPOINTED MISS GEORGINA ANN PIKE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MANNING
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MADELAINE ABEY-KOCH
2010-06-15AP03SECRETARY APPOINTED JULIE ANN BISHOP
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MADELAINE ABEY KOCH
2010-06-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY OLIVE WATKINS / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MANNING / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BISHOP / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELAINE ABEY-KOCH / 31/12/2009
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2007-01-30288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-24288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-26288bDIRECTOR RESIGNED
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 96 PEMBROKE ROAD (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 96 PEMBROKE ROAD (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
96 PEMBROKE ROAD (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 96 PEMBROKE ROAD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 96 PEMBROKE ROAD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 96 PEMBROKE ROAD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 96 PEMBROKE ROAD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 96 PEMBROKE ROAD (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 96 PEMBROKE ROAD (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 96 PEMBROKE ROAD (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 96 PEMBROKE ROAD (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 96 PEMBROKE ROAD (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.