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

PEMBRIDGE NOMINEES LIMITED

VICTORIA HOUSE, 116 COLMORE ROW, BIRMINGHAM, B3 3BD,
Company Registration Number
08142674
Private Limited Company
Active

Company Overview

About Pembridge Nominees Ltd
PEMBRIDGE NOMINEES LIMITED was founded on 2012-07-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pembridge Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEMBRIDGE NOMINEES LIMITED
 
Legal Registered Office
VICTORIA HOUSE
116 COLMORE ROW
BIRMINGHAM
B3 3BD
Other companies in B3
 
Filing Information
Company Number 08142674
Company ID Number 08142674
Date formed 2012-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 16:24:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBRIDGE NOMINEES LIMITED
The accountancy firm based at this address is H S (34) 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 PEMBRIDGE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JILL ELIZABETH CURTIS
Company Secretary 2014-07-01
IAN DOUGLAS BOWERS ALDRIDGE
Director 2012-07-19
STEPHEN GEOFFREY BARTLETT
Director 2016-03-31
IAN JAMES CURTIS
Director 2012-07-19
JILL ELIZABETH CURTIS
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES ARTHUR ROUSE
Director 2013-10-16 2015-01-31
GATELEY SECRETARIES LIMITED
Company Secretary 2012-07-13 2014-07-01
GATELEY INCORPORATIONS LIMITED
Director 2012-07-13 2012-07-19
MICHAEL JAMES WARD
Director 2012-07-13 2012-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS BOWERS ALDRIDGE ALDRIDGE CORPORATE ADVISERS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Liquidation
STEPHEN GEOFFREY BARTLETT CONNECT ASSIST LIMITED Director 2018-03-26 CURRENT 2005-08-18 Active
STEPHEN GEOFFREY BARTLETT TRANSCEND CORPORATE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
STEPHEN GEOFFREY BARTLETT CORNER RENEWABLE ENERGY LIMITED Director 2015-06-05 CURRENT 2015-06-04 Active
STEPHEN GEOFFREY BARTLETT H S (34) LIMITED Director 2014-08-01 CURRENT 2001-10-01 Active - Proposal to Strike off
JILL ELIZABETH CURTIS TRANSCEND CORPORATE LIMITED Director 2017-06-12 CURRENT 2016-03-14 Active
JILL ELIZABETH CURTIS H S (34) LIMITED Director 2016-04-05 CURRENT 2001-10-01 Active - Proposal to Strike off
JILL ELIZABETH CURTIS PEMBRIDGE CORPORATE SERVICES LIMITED Director 2013-08-20 CURRENT 2013-08-20 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-30Termination of appointment of Jill Elizabeth Curtis on 2023-01-30
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH CURTIS
2023-01-25APPOINTMENT TERMINATED, DIRECTOR AJAY DODHIA
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-10DISS40Compulsory strike-off action has been discontinued
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL
2020-11-11AP01DIRECTOR APPOINTED MR AJAY DODHIA
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS BOWERS ALDRIDGE
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081426740001
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081426740001
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-04-07AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY BARTLETT
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-27AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ARTHUR ROUSE
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-16AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-16AP03Appointment of Mrs Jill Elizabeth Curtis as company secretary on 2014-07-01
2014-07-16TM02Termination of appointment of Gateley Secretaries Limited on 2014-07-01
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-12-09AP01DIRECTOR APPOINTED PHILIP JAMES ARTHUR ROUSE
2013-12-09SH0116/10/13 STATEMENT OF CAPITAL GBP 4.00
2013-08-21AR0113/07/13 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-08-09AP01DIRECTOR APPOINTED IAN JAMES CURTIS
2012-08-08AP01DIRECTOR APPOINTED MRS JILL ELIZABETH CURTIS
2012-08-08AP01DIRECTOR APPOINTED IAN DOUGLAS BOWERS ALDRIDGE
2012-08-08SH0119/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEMBRIDGE NOMINEES 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 PEMBRIDGE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PEMBRIDGE NOMINEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PEMBRIDGE NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-13 £ 3
Shareholder Funds 2012-07-13 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEMBRIDGE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBRIDGE NOMINEES LIMITED
Trademarks
We have not found any records of PEMBRIDGE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBRIDGE NOMINEES 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 (70100 - Activities of head offices) as PEMBRIDGE NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEMBRIDGE NOMINEES 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 PEMBRIDGE NOMINEES 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 PEMBRIDGE NOMINEES 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.