Pembroke Mansions (clifton) Management Limited

General information

Name:

Pembroke Mansions (clifton) Management Ltd

Office Address:

Pembroke Mansions 1/3 Oakfield Road BS8 2AH Clifton

Number: 01606521

Incorporation date: 1982-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pembroke Mansions (clifton) Management has been operating offering its services for 42 years. Started under no. 01606521, this firm is classified as a Private Limited Company. You can reach the main office of the firm during business times at the following location: Pembroke Mansions 1/3 Oakfield Road, BS8 2AH Clifton. This firm's registered with SIC code 98000 meaning Residents property management. Friday 31st March 2023 is the last time when account status updates were reported.

From the data we have, this company was built in 1982 and has so far been supervised by fifty one directors, and out this collection of individuals eleven (Emily T., Catherine S., Louie C. and 8 other members of the Management Board who might be found within the Company Staff section of our website) are still listed as current directors. In addition, the director's assignments are often aided with by a secretary - Miranda M., who was officially appointed by this company 3 years ago.

Financial data based on annual reports

Company staff

Emily T.

Role: Director

Appointed: 03 March 2024

Latest update: 17 April 2024

Catherine S.

Role: Director

Appointed: 17 August 2022

Latest update: 17 April 2024

Louie C.

Role: Director

Appointed: 13 April 2022

Latest update: 17 April 2024

Miranda M.

Role: Secretary

Appointed: 12 January 2021

Latest update: 17 April 2024

Simon C.

Role: Director

Appointed: 15 December 2019

Latest update: 17 April 2024

Robert M.

Role: Director

Appointed: 14 December 2017

Latest update: 17 April 2024

Georgia B.

Role: Director

Appointed: 25 November 2016

Latest update: 17 April 2024

Nick S.

Role: Director

Appointed: 07 June 2015

Latest update: 17 April 2024

Phillipa K.

Role: Director

Appointed: 17 February 2014

Latest update: 17 April 2024

Marilyn D.

Role: Director

Appointed: 21 April 1997

Latest update: 17 April 2024

Peter V.

Role: Director

Appointed: 18 October 1994

Latest update: 17 April 2024

Miranda M.

Role: Director

Appointed: 25 July 1991

Latest update: 17 April 2024

People with significant control

Nathan D.
Notified on 9 September 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 May 2014
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013
Annual Accounts 7 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

R S Porter & Co Limited

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Similar companies nearby

Closest companies