Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED
Company Information for

15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

15 Pembridge Square, London, W2 4EH,
Company Registration Number
02586408
Private Limited Company
Active

Company Overview

About 15 Pembridge Square Management Ltd
15 PEMBRIDGE SQUARE MANAGEMENT LIMITED was founded on 1991-02-27 and has its registered office in . The organisation's status is listed as "Active". 15 Pembridge Square Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
15 PEMBRIDGE SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
15 Pembridge Square
London
W2 4EH
Other companies in W2
 
Filing Information
Company Number 02586408
Company ID Number 02586408
Date formed 1991-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 10:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 PEMBRIDGE SQUARE MANAGEMENT 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 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHNSTONE MACINTYRE
Company Secretary 2016-09-20
CHRISTOPHER CHARLES BODKER
Director 1994-01-01
ALEXANDER JOHNSTONE MACINTYRE
Director 1991-03-19
FIONA MARY MACPHERSON
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MACKINTOSH
Company Secretary 2007-09-18 2016-09-20
ANTHONY MACKINTOSH
Director 2007-09-18 2016-09-20
FIONA MARY MACPHERSON
Company Secretary 1991-03-19 2007-09-18
JEANE MARY MACPHERSON
Director 1992-02-27 2007-09-18
TIMOTHY JAMES ALEXANDER WILSON
Director 1991-03-19 1994-12-31
GAVIN KENNEDY MACPHERSON
Director 1991-03-19 1991-07-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-02-27 1991-03-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-02-27 1991-03-19

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Termination of appointment of Alexander Johnstone Macintyre on 2023-04-13
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTONE MACINTYRE
2023-04-13Change of details for Deborah Caroline George as a person with significant control on 2023-04-13
2023-04-13Appointment of Mr Christopher Charles Bodker as company secretary on 2023-04-13
2023-04-13DIRECTOR APPOINTED MRS DEBORAH CAROLINE MACINTYRE
2023-04-13Director's details changed for Christopher Charles Bodker on 2023-04-13
2023-04-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES BODKER
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-09CESSATION OF CHRISTOPHER CHARLES BODKER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CESSATION OF ALEXANDER JOHNSTONE MACINTYRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CESSATION OF FIONA MARY MACPHERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-16Change of details for Mr Christopher Charles Bodker as a person with significant control on 2022-02-16
2022-02-16PSC04Change of details for Mr Christopher Charles Bodker as a person with significant control on 2022-02-16
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 17376
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-12PSC04Change of details for Mr Christopher Charles Bodker as a person with significant control on 2018-02-27
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 17376
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-23AP03Appointment of Mr Alexander Johnstone Macintyre as company secretary on 2016-09-20
2016-09-23TM02Termination of appointment of Anthony Mackintosh on 2016-09-20
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACKINTOSH
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 17376
2016-04-11AR0127/02/16 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 17376
2015-04-08AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 17376
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0127/02/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0127/02/12 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0127/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MARY MACPHERSON / 20/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHNSTONE MACINTYRE / 20/02/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BODKER / 02/12/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODKER / 20/06/2008
2008-03-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-27190LOCATION OF DEBENTURE REGISTER
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bSECRETARY RESIGNED
2007-03-24363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-09-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-18363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-01-04363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-03-26363sRETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-03-08363sRETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-31288DIRECTOR RESIGNED
1994-06-15363aRETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-17288NEW DIRECTOR APPOINTED
1993-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-1488(2)RAD 05/07/93--------- £ SI 17367@1=17367 £ IC 8/17375
1993-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-04SRES01ALTER MEM AND ARTS 31/03/93
1993-06-04SRES04£ NC 100/20000 31/03/
1993-06-04123NC INC ALREADY ADJUSTED 31/03/93
1993-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-11363sRETURN MADE UP TO 27/02/93; NO CHANGE 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 15 PEMBRIDGE SQUARE 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 15 PEMBRIDGE SQUARE 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
15 PEMBRIDGE SQUARE 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

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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 17,376
Called Up Share Capital 2011-12-31 £ 17,376
Cash Bank In Hand 2012-12-31 £ 3,330
Cash Bank In Hand 2011-12-31 £ 15,524
Current Assets 2012-12-31 £ 4,649
Current Assets 2011-12-31 £ 16,813
Debtors 2012-12-31 £ 1,319
Debtors 2011-12-31 £ 1,289
Fixed Assets 2012-12-31 £ 16,966
Fixed Assets 2011-12-31 £ 16,966
Shareholder Funds 2012-12-31 £ 20,922
Shareholder Funds 2011-12-31 £ 32,458
Tangible Fixed Assets 2012-12-31 £ 16,966
Tangible Fixed Assets 2011-12-31 £ 16,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 PEMBRIDGE SQUARE 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 15 PEMBRIDGE SQUARE 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
Outgoings
Business Rates/Property Tax
No properties were found where 15 PEMBRIDGE SQUARE 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 15 PEMBRIDGE SQUARE 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 15 PEMBRIDGE SQUARE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3