Background WavePink WaveYellow Wave

22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272)

22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272) is an active UK company. incorporated on 7 August 1975. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 50 years. Current directors include LI, Jessica, PAIS, Lela Mary Ann.

Company Number
01222272
Status
active
Type
ltd
Incorporated
7 August 1975
Age
50 years
Address
Penelope House Westerhill Road, Maidstone, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LI, Jessica, PAIS, Lela Mary Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED

22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 August 1975 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01222272

LTD Company

Age

50 Years

Incorporated 7 August 1975

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Penelope House Westerhill Road Coxheath Maidstone, ME17 4DH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 24 September 2021To: 11 March 2025
Flat 4 22 Pembroke Road London W8 6NT England
From: 13 August 2021To: 24 September 2021
Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England
From: 28 February 2020To: 13 August 2021
42 New Road Ditton Aylesford ME20 6AD England
From: 17 April 2018To: 28 February 2020
6 Woodlands Parade Woodlands Road Aylesford Kent ME20 6HE
From: 12 November 2014To: 17 April 2018
Flat 2, 22 Pembroke Road London W8 6NT England
From: 25 April 2014To: 12 November 2014
, 598 Kenton Road, Harrow, Middlesex, HA3 9NP
From: 23 April 2014To: 25 April 2014
, Flat 2 22 Pembroke Road, London, W8 6NT
From: 19 March 2014To: 23 April 2014
, 598 Kenton Road, Kenton, Harrow, Middlesex, HA3 9NP
From: 7 August 1975To: 19 March 2014
Timeline

14 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Aug 75
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 14 Sept 2021

LI, Jessica

Active
Westerhill Road, MaidstoneME17 4DH
Born June 2000
Director
Appointed 27 Feb 2023

PAIS, Lela Mary Ann

Active
Kenton Road, HarrowHA3 9NP
Born December 1951
Director
Appointed 10 Apr 2014

AGHA, Marjory Anne

Resigned
Pembroke Road, LondonW8 6NT
Secretary
Appointed 03 Apr 2008
Resigned 25 Apr 2014

ANDREWS, Pauline

Resigned
Flat 2 22 Pembroke Road, LondonW8 6NT
Secretary
Appointed 01 Jan 1997
Resigned 04 Oct 1999

BLACKBURNE, John Michael Charles

Resigned
21 Bellevue Road, LondonSW13 0BJ
Secretary
Appointed N/A
Resigned 27 Jun 1994

BRANSTON, Natasha Vivien

Resigned
14 Gastein Road, LondonW6 8LU
Secretary
Appointed 04 Oct 1999
Resigned 18 May 2003

PAIS, Lela Mary Ann

Resigned
598 Kenton Road, HarrowHA3 9NP
Secretary
Appointed 25 Nov 2003
Resigned 17 Mar 2004

PAIS, Robert John Marian

Resigned
598 Kenton Road, HarrowHA3 9NP
Secretary
Appointed 17 Mar 2004
Resigned 11 Feb 2008

PAIS, Sarah Mary Ann

Resigned
598 Kenton Road, HarrowHA3 9NP
Secretary
Appointed 17 Mar 2004
Resigned 31 May 2005

QUINN, Marjory Agha

Resigned
Pembroke Road, LondonW8 6NT
Secretary
Appointed 10 Apr 2014
Resigned 25 Apr 2014

WEST, Mark

Resigned
Flat 2, LondonW8 6NT
Secretary
Appointed 27 Jun 1994
Resigned 01 Jan 1997

AGHA, Marjory Anne

Resigned
Pembroke Road, LondonW8 6NT
Born October 1955
Director
Appointed 10 Apr 2014
Resigned 07 Jun 2022

AGHA, Marjory Anne

Resigned
22 Pembroke Road, LondonW8 6NT
Born October 1955
Director
Appointed 19 Oct 2008
Resigned 17 Feb 2014

ANDREWS, Pauline

Resigned
Flat 2 22 Pembroke Road, LondonW8 6NT
Born September 1966
Director
Appointed 01 Jan 1997
Resigned 04 Oct 1999

BLACKBURNE, Gillian Paula

Resigned
35 Soi Saket Kao Road, Ching Mai5000
Born August 1953
Director
Appointed N/A
Resigned 14 Jan 1996

BLACKBURNE, John Michael Charles

Resigned
21 Bellevue Road, LondonSW13 0BJ
Born September 1956
Director
Appointed N/A
Resigned 27 Jun 1994

BRANSTON, Natasha Vivien

Resigned
14 Gastein Road, LondonW6 8LU
Born August 1969
Director
Appointed 04 Oct 1999
Resigned 18 May 2003

BUXTON, Gity

Resigned
Bell Lane, Abbots LangleyWD5 0QS
Born June 1951
Director
Appointed 21 Mar 2014
Resigned 19 Nov 2014

BUXTON, James Edward Cyna

Resigned
22 Pembroke Road, LondonW8 6NT
Born March 1986
Director
Appointed 17 Feb 2014
Resigned 19 Nov 2014

KWONG, Nanette

Resigned
Flat 3, LondonW8 6NT
Born June 1965
Director
Appointed 27 Jun 1994
Resigned 06 Dec 1994

PAIS, Lela Mary Ann

Resigned
22 Pembroke Road, LondonW8 6NT
Born December 1951
Director
Appointed 01 Oct 2005
Resigned 17 Feb 2014

PAIS, Lela Mary Ann

Resigned
598 Kenton Road, HarrowHA3 9NP
Born December 1951
Director
Appointed 01 Oct 2004
Resigned 27 May 2005

PAIS, Lela Mary Ann

Resigned
598 Kenton Road, HarrowHA3 9NP
Born December 1951
Director
Appointed 14 Jan 1996
Resigned 17 Mar 2004

POKU, Mary

Resigned
Flat 2 22 Pembroke Road, LondonW8 6NT
Born August 1970
Director
Appointed 06 Jan 2000
Resigned 31 Mar 2006

TURNIER, Marc Alexander

Resigned
Westerhill Road, MaidstoneME17 4DH
Born April 1990
Director
Appointed 15 Jul 2021
Resigned 02 Sept 2025

WEST, Mark

Resigned
Flat 2, LondonW8 6NT
Born October 1962
Director
Appointed 27 Jun 1994
Resigned 01 Jan 1997
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 February 2022
SH10Notice of Particulars of Variation
Appoint Corporate Secretary Company With Name Date
24 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
14 May 2014
SH10Notice of Particulars of Variation
Change Sail Address Company With Old Address
25 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 April 2014
AD01Change of Registered Office Address
Legacy
25 April 2014
ANNOTATIONANNOTATION
Legacy
25 April 2014
ANNOTATIONANNOTATION
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
12 October 2004
287Change of Registered Office
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
287Change of Registered Office
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
1 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Auditors Resignation Company
31 October 1995
AUDAUD
Auditors Resignation Company
19 October 1995
AUDAUD
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
8 March 1995
287Change of Registered Office
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
287Change of Registered Office
Legacy
8 March 1994
363aAnnual Return
Legacy
8 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
28 September 1993
363aAnnual Return
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Incorporation Company
7 August 1975
NEWINCIncorporation