Pembroke College Enterprises Limited
- Active
- Incorporated on 8 Jul 2004
Reg Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh SO53 3LG, United Kingdom
Previous Names:
Readyform No.13 Limited - 21 Jul 2004
Readyform No.13 Limited - 8 Jul 2004
Company Classifications:
41201 - Construction of commercial buildings
- Summary The company with name "Pembroke College Enterprises Limited" is a ltd and located in New Kings Court Tollgate, Chandler's Ford, Eastleigh SO53 3LG. Pembroke College Enterprises Limited is currently in active status and it was incorporated on 8 Jul 2004 (20 years 2 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Pembroke College Enterprises Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julie Susan Saunders | Director | 29 Nov 2021 | British | Active |
2 | Michael Peter Naworynsky | Director | 22 Jun 2020 | British | Resigned 31 Jul 2022 |
3 | Michael Peter Naworynsky | Director | 22 Jun 2020 | British | Active |
4 | Jeremy John Leonard Bennett | Director | 31 May 2019 | British | Resigned 22 Jun 2020 |
5 | Helen Louise Joynson | Director | 31 May 2019 | British | Active |
6 | Helen Louise Joynson | Secretary | 31 May 2019 | - | Active |
7 | Daren George Bowyer | Director | 1 Dec 2010 | British | Resigned 30 Sep 2012 |
8 | Nigel James Bird | Director | 1 Dec 2010 | British | Resigned 31 May 2019 |
9 | John Michael Eekelaar | Director | 1 Dec 2010 | British | Resigned 4 Dec 2014 |
10 | Owen Richard Darbishire | Director | 1 Oct 2009 | British | Active |
11 | John Edwin Church | Director | 6 Oct 2004 | British | Resigned 31 May 2019 |
12 | John Michael Eekelaar | Director | 6 Oct 2004 | British | Resigned 30 Sep 2009 |
13 | Kenneth Mayhew | Director | 30 Sep 2004 | British | Resigned 30 Sep 2014 |
14 | Kenneth Mayhew | Director | 30 Sep 2004 | British | Resigned 30 Sep 2014 |
15 | Nigel James Bird | Secretary | 30 Sep 2004 | British | Resigned 31 May 2019 |
16 | LINNELLS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Jul 2004 | - | Resigned 6 Oct 2004 |
17 | LINNELLS NOMINEES LIMITED | Corporate Director | 8 Jul 2004 | - | Resigned 6 Oct 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 8 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pembroke College Enterprises Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 5 Feb 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 23 Aug 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 8 Jul 2022 | Download PDF 3 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 10 Jul 2021 | Download PDF |
6 | Accounts - Small | 9 Feb 2021 | Download PDF 13 Pages |
7 | Confirmation Statement - No Updates | 9 Jul 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2020 | Download PDF 1 Pages |
10 | Accounts - Small | 16 Dec 2019 | Download PDF 13 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2019 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 14 Oct 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 8 Jul 2019 | Download PDF 4 Pages |
18 | Accounts - Small | 4 Dec 2018 | Download PDF 13 Pages |
19 | Confirmation Statement - Updates | 9 Jul 2018 | Download PDF 4 Pages |
20 | Accounts - Small | 5 Apr 2018 | Download PDF 14 Pages |
21 | Address - Change Registered Office Company With Date Old New | 10 Aug 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 10 Jul 2017 | Download PDF 4 Pages |
23 | Accounts - Full | 13 Dec 2016 | Download PDF 11 Pages |
24 | Confirmation Statement - Updates | 12 Jul 2016 | Download PDF 5 Pages |
25 | Accounts - Full | 12 Dec 2015 | Download PDF 11 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2015 | Download PDF 6 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2015 | Download PDF 1 Pages |
29 | Accounts - Full | 26 Apr 2015 | Download PDF 11 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 8 Pages |
31 | Accounts - Full | 2 Jan 2014 | Download PDF 11 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2013 | Download PDF 8 Pages |
33 | Accounts - Full | 12 Feb 2013 | Download PDF 11 Pages |
34 | Officers - Termination Director Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2012 | Download PDF 9 Pages |
36 | Accounts - Full | 2 Apr 2012 | Download PDF 11 Pages |
37 | Officers - Change Person Director Company With Change Date | 26 Jul 2011 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 26 Jul 2011 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2011 | Download PDF 9 Pages |
40 | Officers - Appoint Person Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 21 Jul 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 11 Jul 2011 | Download PDF 2 Pages |
44 | Accounts - Full | 10 Mar 2011 | Download PDF 10 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2010 | Download PDF 6 Pages |
46 | Address - Move Registers To Sail Company | 9 Jul 2010 | Download PDF 1 Pages |
47 | Address - Change Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 8 Jul 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 8 Jul 2010 | Download PDF 2 Pages |
50 | Accounts - Full | 10 Mar 2010 | Download PDF 10 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 Oct 2009 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 6 Oct 2009 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 8 Jul 2009 | Download PDF 4 Pages |
54 | Accounts - Full | 29 May 2009 | Download PDF 12 Pages |
55 | Annual Return - Legacy | 8 Jul 2008 | Download PDF 4 Pages |
56 | Accounts - Full | 29 May 2008 | Download PDF 14 Pages |
57 | Annual Return - Legacy | 24 Jul 2007 | Download PDF 3 Pages |
58 | Accounts - Full | 24 Apr 2007 | Download PDF 12 Pages |
59 | Annual Return - Legacy | 10 Jul 2006 | Download PDF 3 Pages |
60 | Accounts - Full | 21 Jun 2006 | Download PDF 12 Pages |
61 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 29 Jul 2005 | Download PDF 3 Pages |
63 | Mortgage - Legacy | 14 Apr 2005 | Download PDF 3 Pages |
64 | Officers - Legacy | 7 Feb 2005 | Download PDF 1 Pages |
65 | Officers - Legacy | 7 Feb 2005 | Download PDF 1 Pages |
66 | Officers - Legacy | 19 Oct 2004 | Download PDF 2 Pages |
67 | Officers - Legacy | 19 Oct 2004 | Download PDF 2 Pages |
68 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
69 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
70 | Change Of Name - Certificate Company | 21 Jul 2004 | Download PDF 2 Pages |
71 | Incorporation - Company | 8 Jul 2004 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pembroke College Conferences And Events Mutual People: Michael Peter Naworynsky , Helen Louise Joynson , Owen Richard Darbishire | Active |
2 | Foxborough Road Management Company Limited Mutual People: Helen Louise Joynson | Active |
3 | Pembroke College Oxford Jcr Art Collection Fund Limited Mutual People: Helen Louise Joynson | Active |
4 | Benenden School (Kent) Limited Mutual People: Owen Richard Darbishire | Active |