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

PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED

5 GROVE ROAD, REDLAND, BRISTOL, SOMERSET, BS6 6UJ,
Company Registration Number
02273151
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pemberton Court (ingatestone) Management Company Ltd
PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED was founded on 1988-07-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Pemberton Court (ingatestone) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 GROVE ROAD
REDLAND
BRISTOL
SOMERSET
BS6 6UJ
Other companies in CM3
 
Filing Information
Company Number 02273151
Company ID Number 02273151
Date formed 1988-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 11:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ESSEX PROPERTIES LTD
Company Secretary 2016-01-01
LINDA SUSAN BROOK
Director 2010-03-03
STUART CARRUTHERS
Director 2018-05-21
EMMA LOUISE DESMOND
Director 2018-05-21
JACQUELINE ANN LACEY
Director 2018-07-23
LYNNE SMITH
Director 2018-05-21
ANTONY GERALD WILLIAMS
Director 2005-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA CAROLINA CONSTANTINI
Director 2013-10-03 2018-07-23
ALISON SLOAN
Director 2005-12-14 2018-05-29
JAMES VICTOR SULLIVAN
Company Secretary 2013-04-30 2016-01-01
KEVIN ANDREW CONDREN
Director 2010-12-07 2014-03-10
MARIA CAROLINA COSTANTINI
Director 2010-12-08 2013-10-03
DAWN POTTER
Director 2004-11-30 2013-10-03
CAROL SULLIVAN
Company Secretary 2010-03-16 2013-04-30
MARIA CAROLINA CONSTANTINI
Director 1991-12-31 2010-12-07
KEVIN ANDREW CONDREN
Director 2001-02-06 2010-12-06
JULIE KAREN MURDOCH
Company Secretary 2008-01-31 2010-03-17
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2003-07-25 2008-01-31
KENNETH JOHN WALLIS
Director 1999-01-13 2004-10-27
MICHELLE DIANE HAY
Director 2000-09-19 2003-09-19
CHRISTOPHER JOHN MARCH
Company Secretary 1997-12-08 2003-07-25
KEITH ROBERT BACKHOUSE
Director 1992-04-27 2002-10-01
ANDREW PETER SMITH
Director 1992-04-27 2002-09-01
JANE ORTON
Director 1999-01-13 2001-02-06
ALEX WRIGHT
Director 1999-01-13 2001-02-06
VICTORIA EMMA FLETCHER
Director 1996-08-05 1999-08-01
RAYMOND DERICK BALL
Company Secretary 1997-02-28 1997-08-15
ADRIAN ROBERT JOHN
Company Secretary 1995-07-11 1997-02-28
ARTHUR EDWARD SAMUEL RADLEY
Company Secretary 1992-04-27 1995-07-11
REGINALD LESLIE NEWMAN
Director 1991-12-31 1992-09-14
KIM DENISE HILTON
Company Secretary 1991-12-31 1992-04-27
KIM DENISE HILTON
Director 1991-12-31 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESSEX PROPERTIES LTD ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 1996-05-14 Active
ESSEX PROPERTIES LTD CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 1989-08-02 Active
ESSEX PROPERTIES LTD ABBOTSLEIGH MAINTENANCE NORTH LIMITED Company Secretary 2016-04-13 CURRENT 1979-11-20 Active
ESSEX PROPERTIES LTD BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 1983-03-30 Active
ESSEX PROPERTIES LTD GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED Company Secretary 2016-04-13 CURRENT 1999-06-03 Active
ESSEX PROPERTIES LTD LITTLECROFT CM3 RTM COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 2009-09-23 Active
ESSEX PROPERTIES LTD KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED Company Secretary 2016-03-13 CURRENT 1991-06-11 Active
ESSEX PROPERTIES LTD LENNARD HOUSE (MANAGEMENT) COMPANY 2007 LIMITED Company Secretary 2016-03-01 CURRENT 2007-06-25 Active
ESSEX PROPERTIES LTD OLIVERS WAY (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1985-11-12 Active
ESSEX PROPERTIES LTD MELBOURNE PARK (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1983-09-08 Active
ESSEX PROPERTIES LTD FAIRLAWNS MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1981-08-05 Active
ESSEX PROPERTIES LTD ELITEGRANGE LIMITED Company Secretary 2016-01-01 CURRENT 1988-06-22 Active
ESSEX PROPERTIES LTD ASPECT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2002-01-18 Active
ESSEX PROPERTIES LTD KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2006-01-06 Active
ESSEX PROPERTIES LTD THE SQUARE MANAGEMENT COMPANY (HORNCHURCH) LIMITED Company Secretary 2016-01-01 CURRENT 2006-01-27 Active
ESSEX PROPERTIES LTD ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-05-11 Active
ESSEX PROPERTIES LTD CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1983-06-01 Active
ESSEX PROPERTIES LTD CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1984-01-31 Active
ESSEX PROPERTIES LTD GALLEON PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 2000-01-26 Active
ESSEX PROPERTIES LTD PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1997-01-27 Active
ESSEX PROPERTIES LTD STRATFORD GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2001-01-12 Active
ESSEX PROPERTIES LTD THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-31 CURRENT 1985-12-19 Active
ESSEX PROPERTIES LTD FLAT CARE (OLD MILL) LIMITED Company Secretary 2015-12-01 CURRENT 1985-04-09 Active
ESSEX PROPERTIES LTD ST. MARYS COURT MANAGEMENT (MALDON) LIMITED Company Secretary 2015-12-01 CURRENT 1993-12-13 Active
ESSEX PROPERTIES LTD UNITY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2000-06-26 Active
ESSEX PROPERTIES LTD TOWNGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2003-11-26 Active
ESSEX PROPERTIES LTD HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-11 CURRENT 2002-03-14 Active
ESSEX PROPERTIES LTD FLETCHER COURT MANAGEMENT LIMITED Company Secretary 2015-11-01 CURRENT 1985-09-18 Active
ESSEX PROPERTIES LTD BARTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 1989-11-27 Active
ESSEX PROPERTIES LTD TMC 175 HULLBRIDGE ROAD LIMITED Company Secretary 2015-10-16 CURRENT 2010-05-27 Active
ESSEX PROPERTIES LTD FRIARS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-02 CURRENT 2004-12-23 Active
ESSEX PROPERTIES LTD ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1993-11-09 Active
ESSEX PROPERTIES LTD FLAT CARE (CRICKET) LIMITED Company Secretary 2015-10-01 CURRENT 1975-07-01 Active
ESSEX PROPERTIES LTD PROUD HOUSE RTM COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 2010-10-06 Active
ESSEX PROPERTIES LTD ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 2005-10-06 Active
ESSEX PROPERTIES LTD HULLBRIDGE RESIDENTS COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 1979-07-23 Active
ESSEX PROPERTIES LTD THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED Company Secretary 2015-08-01 CURRENT 1998-07-23 Active
ESSEX PROPERTIES LTD PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-07-22 Active
ESSEX PROPERTIES LTD SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 2011-08-30 Active
ESSEX PROPERTIES LTD LIONS RIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2005-08-16 Active
ESSEX PROPERTIES LTD KINGSTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2002-05-10 Active
ESSEX PROPERTIES LTD PARKVIEW COURT (WICKFORD) RTM COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2008-10-29 Active
ESSEX PROPERTIES LTD OLIVER'S CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2008-07-17 Active
ESSEX PROPERTIES LTD LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2007-04-11 Active
ESSEX PROPERTIES LTD KENRICK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-28 CURRENT 1981-10-09 Active
ESSEX PROPERTIES LTD SPRINGFIELD ROAD (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-03-04 Active
LINDA SUSAN BROOK GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED Director 2009-03-31 CURRENT 1999-06-03 Active
ANTONY GERALD WILLIAMS TONNIK CONSULTING LTD Director 2012-10-31 CURRENT 2012-10-31 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
2024-01-03Director's details changed for Linda Susan Brook on 2023-12-01
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03Termination of appointment of Essex Properties Ltd on 2022-12-31
2023-01-03Appointment of Hillcrest Estate Management Limited as company secretary on 2022-12-31
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
2023-01-03AP04Appointment of Hillcrest Estate Management Limited as company secretary on 2022-12-31
2023-01-03TM02Termination of appointment of Essex Properties Ltd on 2022-12-31
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARRUTHERS
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-26PSC08Notification of a person with significant control statement
2018-07-26AP01DIRECTOR APPOINTED MISS JACQUELINE ANN LACEY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CAROLINA CONSTANTINI
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MS LYNNE SMITH
2018-06-07AP01DIRECTOR APPOINTED MISS EMMA LOUISE DESMOND
2018-06-07AP01DIRECTOR APPOINTED MR STUART CARRUTHERS
2018-06-06PSC09Withdrawal of a person with significant control statement on 2018-06-06
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SLOAN
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SLOAN / 06/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERALD WILLIAMS / 06/12/2016
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07CH01Director's details changed for Antony Williams on 2016-04-05
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08TM02Termination of appointment of James Victor Sullivan on 2016-01-01
2016-01-08AP04Appointment of Essex Properties Ltd as company secretary on 2016-01-01
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CONDREN
2014-01-10AR0131/12/13 NO MEMBER LIST
2014-01-10AP03SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN
2013-11-26AP01DIRECTOR APPOINTED MS MARIA CAROLINA CONSTANTINI
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA COSTANTINI
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAWN POTTER
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 NO MEMBER LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 NO MEMBER LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN BROOK / 24/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CONDREN / 24/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINA COSTANTINI / 24/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN POTTER / 24/06/2011
2011-02-15AP01DIRECTOR APPOINTED MARIA CAROLINA COSTANTINI
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CONSTANTINI
2011-01-28AP01DIRECTOR APPOINTED KEVIN ANDREW CONDREN
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CONDREN
2011-01-12AR0131/12/10 NO MEMBER LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SLOAN / 01/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN POTTER / 01/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA CONSTANTINI / 01/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CONDREN / 01/12/2010
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-03-26AP01DIRECTOR APPOINTED LINDA SUSAN BROOK
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2010-03-26AP03SECRETARY APPOINTED CAROL SULLIVAN
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH
2010-01-27AR0131/12/09
2009-09-24AA31/12/08 TOTAL EXEMPTION FULL
2009-02-07363aANNUAL RETURN MADE UP TO 31/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-12288aSECRETARY APPOINTED JULIE KAREN MURDOCH
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED
2008-01-16363aANNUAL RETURN MADE UP TO 31/12/07
2007-01-23363sANNUAL RETURN MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-18363sANNUAL RETURN MADE UP TO 31/12/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-01-28363sANNUAL RETURN MADE UP TO 31/12/04
2004-12-17288bDIRECTOR RESIGNED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sANNUAL RETURN MADE UP TO 31/12/03
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-27288bDIRECTOR RESIGNED
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2003-09-11288bSECRETARY RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-21363sANNUAL RETURN MADE UP TO 31/12/02
2002-03-25363sANNUAL RETURN MADE UP TO 31/12/01
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: THE LODGE 13 HIGH STREET INGATESTONE ESSEX CM4 9ED
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 PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) 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
PEMBERTON COURT (INGATESTONE) 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
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) 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 PEMBERTON COURT (INGATESTONE) 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.