Background WavePink WaveYellow Wave

PEM 2000 LIMITED (02183014)

PEM 2000 LIMITED (02183014) is an active UK company. incorporated on 23 October 1987. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEM 2000 LIMITED has been registered for 38 years. Current directors include ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare and 3 others.

Company Number
02183014
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare, O'BRIEN, Paul Michael, SAVAGE, Ken Francis, THEXTON, Christopher William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEM 2000 LIMITED

PEM 2000 LIMITED is an active company incorporated on 23 October 1987 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEM 2000 LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02183014

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

G K 2000 LIMITED
From: 1 October 1999To: 23 December 2015
G K LEASING LIMITED
From: 1 December 1987To: 1 October 1999
GUSTFREE LIMITED
From: 23 October 1987To: 1 December 1987
Contact
Address

Suite 1, 500 Pavilion Drive Northampton, NN4 7YJ,

Previous Addresses

Chatsworth Road Chesterfield Derbyshire S40 2BJ
From: 23 October 1987To: 11 August 2015
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jan 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 23
Loan Cleared
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ANSTISS, Linzi

Active
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 01 Jan 2022

ARDRON, Darren

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born November 1967
Director
Appointed 10 Aug 2015

MILLARD, Denise

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born June 1958
Director
Appointed 10 Aug 2015

MILLARD, Rachael Lavinia Clare

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born August 1991
Director
Appointed 01 Feb 2021

O'BRIEN, Paul Michael

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born July 1948
Director
Appointed 01 Feb 2021

SAVAGE, Ken Francis

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born November 1962
Director
Appointed 10 Aug 2015

THEXTON, Christopher William

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1963
Director
Appointed 01 Sept 2021

KENNING, David Berkeley Buchanan

Resigned
Corner Croft 59 Asker Lane, MatlockDE4 5LA
Secretary
Appointed N/A
Resigned 10 Aug 2015

TAYLOR, Neil Howard

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 10 Aug 2015
Resigned 01 Jan 2022

GOLDSTEIN, Stephen Alexander

Resigned
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 03 Jan 2007
Resigned 24 Sept 2009

INGRAM, Richard George

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born February 1957
Director
Appointed 10 Aug 2015
Resigned 29 Sept 2023

KENNING, David Berkeley Buchanan

Resigned
Corner Croft 59 Asker Lane, MatlockDE4 5LA
Born February 1951
Director
Appointed N/A
Resigned 10 Aug 2015

KENNING, George Robert John

Resigned
The Grange Station Road, BakewellDE45 1TS
Born February 1949
Director
Appointed N/A
Resigned 10 Aug 2015

KENNING, Richard Thomas

Resigned
RG9
Born May 1951
Director
Appointed N/A
Resigned 01 May 1997

TAYLOR, Neil Howard

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born July 1960
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2021

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Charge Part Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
1 September 2015
AUDAUD
Resolution
25 August 2015
RESOLUTIONSResolutions
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Miscellaneous
25 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 December 2012
AAMDAAMD
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
10 April 2012
MG02MG02
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Legacy
16 September 2010
MG02MG02
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
3 June 1996
AUDAUD
Resolution
3 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Resolution
28 February 1988
RESOLUTIONSResolutions
Memorandum Articles
7 February 1988
MEM/ARTSMEM/ARTS
Legacy
27 January 1988
PUC 5PUC 5
Legacy
13 January 1988
224224
Legacy
3 December 1987
287Change of Registered Office
Legacy
3 December 1987
288288
Certificate Change Of Name Company
30 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1987
NEWINCIncorporation