Background WavePink WaveYellow Wave

THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED (01439847)

THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED (01439847) is an active UK company. incorporated on 25 July 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED has been registered for 46 years. Current directors include HAULOT, Karine Jacqueline, KARIM, Farhad Mawji, VAN DEN ABEELE, Philippe Jean Jacques.

Company Number
01439847
Status
active
Type
ltd
Incorporated
25 July 1979
Age
46 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAULOT, Karine Jacqueline, KARIM, Farhad Mawji, VAN DEN ABEELE, Philippe Jean Jacques
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED

THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED is an active company incorporated on 25 July 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01439847

LTD Company

Age

46 Years

Incorporated 25 July 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 25 January 2021
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
From: 1 August 2014To: 1 August 2014
C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR
From: 7 May 2013To: 1 August 2014
27 Palace Gate London W8 5LS
From: 25 July 1979To: 7 May 2013
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 11
Director Left
Jan 13
Director Left
Jun 21
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 22 Dec 2016

HAULOT, Karine Jacqueline

Active
3 Pembridge Square, LondonW2 4EW
Born October 1965
Director
Appointed 14 Mar 2007

KARIM, Farhad Mawji

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born January 1969
Director
Appointed 28 Apr 2010

VAN DEN ABEELE, Philippe Jean Jacques

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born May 1956
Director
Appointed 28 Apr 2010

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 28 Nov 2007
Resigned 03 May 2013

MCCOSH, David John

Resigned
Baconsthorpe Rectory, HoltNR25 6LU
Secretary
Appointed 21 Dec 1994
Resigned 28 Nov 2007

O'HENEY SIBLEY, Michael

Resigned
Agnew & Company, LondonW2 4EH
Secretary
Appointed N/A
Resigned 21 Dec 1994

BRIGGS, James Richard, Dr

Resigned
Flat D, LondonW2 4EW
Born July 1948
Director
Appointed N/A
Resigned 23 Sept 1992

DALE, Patricia

Resigned
Flat E, LondonW2 4EW
Born December 1934
Director
Appointed 28 Sept 1992
Resigned 02 Aug 1993

FISON, John Kenneth Churchill

Resigned
Adelaide Street East, Clayfield
Born December 1965
Director
Appointed 03 Apr 2023
Resigned 10 Jul 2024

HUGHES, Paul

Resigned
Flat A 3 Pembridge Square, LondonW2 4EW
Born June 1956
Director
Appointed N/A
Resigned 24 Jan 2005

LINDSAY, Elizabeth Suzanne

Resigned
Flat G Garden Flat, LondonW2 4EW
Born January 1932
Director
Appointed 14 Mar 2007
Resigned 06 Nov 2012

LINDSAY, Elizabeth Suzanne

Resigned
Flat G Garden Flat, LondonW2 4EW
Born January 1932
Director
Appointed N/A
Resigned 10 Dec 2005

LWIN, Sanda Mayzaw

Resigned
9 Spring Street, LondonW2 3RA
Born May 1979
Director
Appointed 10 Jun 2024
Resigned 27 Mar 2025

MCCOSH, David John

Resigned
Baconsthorpe Rectory, HoltNR25 6LU
Born September 1930
Director
Appointed 31 Mar 2006
Resigned 06 Feb 2007

MCCOSH, Mary Tessa

Resigned
Flat E 3 Pembridge Square, LondonW2 4EW
Born December 1937
Director
Appointed 06 Feb 2007
Resigned 01 Nov 2011

PARIS, Olivier

Resigned
5 Avenue Gadpand Valette, GenevaFOREIGN
Born January 1987
Director
Appointed 28 Nov 2007
Resigned 13 Jun 2021

PARIS, Pierre

Resigned
Flat B,3 Pembridge Square, LondonW2 4EW
Born June 1957
Director
Appointed N/A
Resigned 20 Mar 2001
Fundings
Financials
Latest Activities

Filing History

148

Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 December 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
287Change of Registered Office
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Auditors Resignation Company
20 January 1994
AUDAUD
Legacy
17 May 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Legacy
23 June 1992
287Change of Registered Office
Legacy
5 June 1992
288288
Legacy
14 May 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
363aAnnual Return
Legacy
9 December 1991
287Change of Registered Office
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
9 December 1991
123Notice of Increase in Nominal Capital
Restoration Order Of Court
6 December 1991
AC92AC92
Dissolved Company
25 August 1988
AC09AC09
Legacy
25 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87