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

PEMBROKE VALE MANAGEMENT COMPANY LIMITED

184 HENLEAZE ROAD, BRISTOL, BS9 4NE,
Company Registration Number
01934818
Private Limited Company
Active

Company Overview

About Pembroke Vale Management Company Ltd
PEMBROKE VALE MANAGEMENT COMPANY LIMITED was founded on 1985-07-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Pembroke Vale Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEMBROKE VALE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
184 HENLEAZE ROAD
BRISTOL
BS9 4NE
Other companies in BS9
 
Previous Names
PEMBROKE VALE PROPERTY MANAGEMENT COMPANY LIMITED21/12/2010
Filing Information
Company Number 01934818
Company ID Number 01934818
Date formed 1985-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKE VALE MANAGEMENT COMPANY LIMITED
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 PEMBROKE VALE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
CAROLYN KIM BROOKES
Director 2008-03-05
ROBERT JOHN EASTMAN-NAGLE
Director 2008-03-05
EDWARD JOHN GUNN
Director 2013-03-21
MARGARET OLWEN LLOYD LASZLO
Director 2013-03-21
EDNA HARRISON MEADOWS
Director 2008-03-06
JONATHAN RIDLEY
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT
Company Secretary 2015-07-07 2016-12-08
BERYL ANN HARNESS
Company Secretary 2015-05-26 2015-07-07
ADAM CHURCH
Company Secretary 2014-08-06 2015-05-22
BERYL ANN HARNESS
Company Secretary 2013-07-01 2014-08-06
BNS SERVICES LIMITED
Company Secretary 2011-04-01 2013-06-30
JONATHAN RIDLEY
Company Secretary 2008-02-29 2011-04-01
ANDREW ROBERT MARSHALL
Director 2001-10-10 2010-08-06
ANDREW JOHN SHIRLEY LUCAS
Director 1995-11-27 2009-02-18
BERNARD ALAN LAND
Company Secretary 2004-06-22 2008-02-28
PETER GEORGE JACKSON
Director 2004-06-11 2005-08-31
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-06-22
BERNARD ALAN LAND
Company Secretary 2001-06-06 2003-05-14
BENJAMIN CHARLES FRANCIS ALLEN
Director 1995-11-27 2002-11-06
PAUL REX PARKER
Company Secretary 1991-08-23 2001-06-06
MATTHEW SEAN GRANT
Director 1995-11-27 1997-06-06
NORMAN CUDMORE
Director 1991-08-23 1995-11-27
JOHN OWNER FERRIS
Director 1991-08-23 1995-06-23
NICHOLAS EGERTON DALE
Director 1992-08-04 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active
ROBERT JOHN EASTMAN-NAGLE LEESE & NAGLE ESTATE AGENTS LIMITED Director 2003-07-10 CURRENT 2003-07-10 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
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-08-30CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Little Barn Hailstones Farm Redhill Bristol BS40 5TG England
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR PAUL SHARMAN MEADOWS
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDNA HARRISON MEADOWS
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Flat 6 Vale Court Pembroke Vale Clifton Bristol BS8 3DN United Kingdom
2020-06-02AP01DIRECTOR APPOINTED MR DAVID JOHN LASZLO
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET OLWEN LLOYD LASZLO
2020-06-02AP04Appointment of Dna Property Services Limited as company secretary on 2020-05-22
2020-04-30TM02Termination of appointment of Hml Company Secretarial Services on 2020-04-30
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-11-28AA01Previous accounting period extended from 31/03/17 TO 05/04/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08TM02Termination of appointment of Crown Leasehold Management on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-09AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Vale Court Pembroke Vale Clifton Bristol BS8 3DN England
2015-07-21AP04Appointment of Crown Leasehold Management as company secretary on 2015-07-07
2015-07-21TM02Termination of appointment of Beryl Ann Harness on 2015-07-07
2015-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MS BERYL ANNIE HARNESS on 2015-07-06
2015-05-27AP03Appointment of Ms Beryl Annie Harness as company secretary on 2015-05-26
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
2015-05-26TM02Termination of appointment of Adam Church on 2015-05-22
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-26AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM Vale Court Pembroke Vale Clifton Bristol BS8 3DN England
2014-08-06AP03Appointment of Mr Adam Church as company secretary on 2014-08-06
2014-08-06TM02Termination of appointment of Beryl Ann Harness on 2014-08-06
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AR0123/08/13 FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ ENGLAND
2013-07-01AP03SECRETARY APPOINTED MS BERYL ANN HARNESS
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED
2013-05-14AP01DIRECTOR APPOINTED MR EDWARD JOHN GUNN
2013-05-14AP01DIRECTOR APPOINTED DR MARGARET OLWEN LLOYD LASZLO
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-10-03AR0123/08/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0123/08/11 FULL LIST
2011-10-03AP04CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIDLEY / 01/04/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA HARRISON MEADOWS / 01/04/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EASTMAN-NAGLE / 01/04/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN KIM BROOKES / 01/04/2011
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RIDLEY
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 5 VALE COURT PEMBROKE VALE CLIFTON BRISTOL BS8 3DN
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-21RES15CHANGE OF NAME 06/12/2010
2010-12-21CERTNMCOMPANY NAME CHANGED PEMBROKE VALE PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/12/10
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-13AR0123/08/10 CHANGES
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-09-17363aRETURN MADE UP TO 23/08/09; CHANGE OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LUCAS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-09-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-02AA31/03/07 TOTAL EXEMPTION FULL
2008-04-22288aDIRECTOR APPOINTED EDNA HARRISON MEADOWS LOGGED FORM
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL / 31/03/2008
2008-03-28288aDIRECTOR APPOINTED ROBERT EASTMAN-NAGLE
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BROOKES / 17/03/2008
2008-03-18288aDIRECTOR APPOINTED CAROLYN KIM BROOKES
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 5 PEMBROKE VALE CLIFTON BRISTOL BS8 3DN
2008-03-12288aDIRECTOR AND SECRETARY APPOINTED JONATHAN RIDLEY
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY BERNARD LAND
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE BS23 2UA
2007-11-30363sRETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS
2006-09-06363(288)DIRECTOR RESIGNED
2006-09-06363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/04
2004-10-19363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288bSECRETARY RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2003-10-21363(288)DIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-09363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
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 PEMBROKE VALE MANAGEMENT COMPANY 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 PEMBROKE VALE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEMBROKE VALE MANAGEMENT COMPANY 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

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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 PEMBROKE VALE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PEMBROKE VALE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE VALE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PEMBROKE VALE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKE VALE MANAGEMENT COMPANY 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 PEMBROKE VALE MANAGEMENT COMPANY 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
Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKE VALE MANAGEMENT COMPANY 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 PEMBROKE VALE MANAGEMENT COMPANY 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 PEMBROKE VALE MANAGEMENT COMPANY 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.