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

PEMBROKE COLLEGE ENTERPRISES LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
05174033
Private Limited Company
Active

Company Overview

About Pembroke College Enterprises Ltd
PEMBROKE COLLEGE ENTERPRISES LIMITED was founded on 2004-07-08 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Pembroke College Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEMBROKE COLLEGE ENTERPRISES LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in OX2
 
Previous Names
READYFORM NO.13 LIMITED21/07/2004
Filing Information
Company Number 05174033
Company ID Number 05174033
Date formed 2004-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB851607528  
Last Datalog update: 2024-03-06 20:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKE COLLEGE ENTERPRISES LIMITED
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES 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 COLLEGE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JAMES BIRD
Company Secretary 2004-09-30
NIGEL JAMES BIRD
Director 2010-12-01
JOHN EDWIN CHURCH
Director 2004-10-06
OWEN RICHARD DARBISHIRE
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL EEKELAAR
Director 2010-12-01 2014-12-04
KENNETH MAYHEW
Director 2004-09-30 2014-09-30
DAREN GEORGE BOWYER
Director 2010-12-01 2012-09-30
JOHN MICHAEL EEKELAAR
Director 2004-10-06 2009-09-30
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-08 2004-10-06
LINNELLS NOMINEES LIMITED
Director 2004-07-08 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES BIRD PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Director 2014-02-24 CURRENT 1997-04-24 Active
NIGEL JAMES BIRD MAGDALEN ROAD STUDIOS Director 2012-11-19 CURRENT 1999-08-02 Active
NIGEL JAMES BIRD PEMBROKE COLLEGE CONFERENCES AND EVENTS Director 2011-06-10 CURRENT 2011-06-10 Active
NIGEL JAMES BIRD STAINCROSS HOUSE MANAGEMENT COMPANY LIMITED Director 2008-01-16 CURRENT 1975-08-27 Active
JOHN EDWIN CHURCH OXFORD PRESERVATION TRUST Director 2018-01-01 CURRENT 1927-11-14 Active
JOHN EDWIN CHURCH PEMBROKE COLLEGE CONFERENCES AND EVENTS Director 2011-06-10 CURRENT 2011-06-10 Active
JOHN EDWIN CHURCH ST. CLARE'S, OXFORD. Director 2007-06-14 CURRENT 1986-02-06 Active
OWEN RICHARD DARBISHIRE PEMBROKE COLLEGE CONFERENCES AND EVENTS Director 2011-06-10 CURRENT 2011-06-10 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
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER NAWORYNSKY
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER NAWORYNSKY
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MS JULIE SUSAN SAUNDERS
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN LEONARD BENNETT
2020-07-02AP01DIRECTOR APPOINTED MR MICHAEL PETER NAWORYNSKY
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM Seacourt Tower West Way Oxford Oxfordshire OX2 0FB
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EEKELAAR
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAYHEW
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0108/07/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-08AR0108/07/13 ANNUAL RETURN FULL LIST
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAREN BOWYER
2012-07-09AR0108/07/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-26AR0108/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH MAYHEW / 01/06/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN CHURCH / 01/06/2011
2011-07-21AP01DIRECTOR APPOINTED MR NIGEL JAMES BIRD
2011-07-21AP01DIRECTOR APPOINTED DR DAREN GEORGE BOWYER
2011-07-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL EEKELAAR
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JAMES BIRD / 11/07/2011
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-09AR0108/07/10 FULL LIST
2010-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAYHEW / 01/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN CHURCH / 01/07/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14AP01DIRECTOR APPOINTED DR OWEN RICHARD DARBISHIRE
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EEKELAAR
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-24363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-10363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-16288cSECRETARY'S PARTICULARS CHANGED
2005-07-29363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bSECRETARY RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-07-21CERTNMCOMPANY NAME CHANGED READYFORM NO.13 LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PEMBROKE COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-14 Outstanding THE MASTER FELLOWS AND SCHOLARS OF PEMBROKE COLLEGE IN THE UNIVERSITY OF OXFORD
Intangible Assets
Patents
We have not found any records of PEMBROKE COLLEGE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE COLLEGE ENTERPRISES LIMITED
Trademarks
We have not found any records of PEMBROKE COLLEGE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKE COLLEGE ENTERPRISES 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 (41201 - Construction of commercial buildings) as PEMBROKE COLLEGE ENTERPRISES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKE COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES 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.