Background WavePink WaveYellow Wave

PEMBRIDGE MANAGEMENT (1990) LIMITED (02454644)

PEMBRIDGE MANAGEMENT (1990) LIMITED (02454644) is an active UK company. incorporated on 21 December 1989. with registered office in Great Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBRIDGE MANAGEMENT (1990) LIMITED has been registered for 36 years. Current directors include BROWN, Michael, MISHCON, Peter Arnold, Mr., TENNANT, Neil and 1 others.

Company Number
02454644
Status
active
Type
ltd
Incorporated
21 December 1989
Age
36 years
Address
58 Adam Avenue, Great Sutton, CH66 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Michael, MISHCON, Peter Arnold, Mr., TENNANT, Neil, WOOLGAR-TOMS, Alexander Laurence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBRIDGE MANAGEMENT (1990) LIMITED

PEMBRIDGE MANAGEMENT (1990) LIMITED is an active company incorporated on 21 December 1989 with the registered office located in Great Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBRIDGE MANAGEMENT (1990) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02454644

LTD Company

Age

36 Years

Incorporated 21 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

RETURNTARGET LIMITED
From: 21 December 1989To: 6 August 1990
Contact
Address

58 Adam Avenue Great Sutton, CH66 4LH,

Previous Addresses

6 Frobisher Close Pinner Middlesex HA5 1NN
From: 12 March 2012To: 24 August 2016
79 Selworthy Road London SE6 4DW United Kingdom
From: 21 December 1989To: 12 March 2012
Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Apr 16
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROWN, Michael

Active
Flat 11/12, LondonW11 3DA
Secretary
Appointed N/A

BROWN, Michael

Active
Flat 11/12, LondonW11 3DA
Born April 1939
Director
Appointed N/A

MISHCON, Peter Arnold, Mr.

Active
28 Horbury Crescent, LondonW11 3NF
Born September 1946
Director
Appointed 12 Feb 2003

TENNANT, Neil

Active
4 South Bend, Newcastle Upon TyneNE3 5TR
Born July 1954
Director
Appointed 24 Mar 1992

WOOLGAR-TOMS, Alexander Laurence

Active
Adam Avenue, Great SuttonCH66 4LH
Born April 1976
Director
Appointed 16 Jan 2024

BIRD, Richard Fairfax

Resigned
9 Rylett Road, LondonW12 9NL
Born April 1946
Director
Appointed N/A
Resigned 12 Feb 2003

CARLING, Patricia

Resigned
4 Ruston Mews, LondonW11 1RB
Born June 1946
Director
Appointed N/A
Resigned 17 Sept 2005

CORNICK, Anthony Emlyn, Colonel

Resigned
20 Grove Lane, LondonSE5 8ST
Born January 1938
Director
Appointed 06 May 1994
Resigned 27 Mar 2001

COUGHLAN, Michael Richard, Mr.

Resigned
4 Ruston Mews, LondonW11 1RB
Born October 1944
Director
Appointed 03 Apr 2006
Resigned 18 Sept 2008

HOPKINS, David Sime Borrough

Resigned
Galphay Manor, RiponHG4 3NJ
Born November 1924
Director
Appointed N/A
Resigned 31 Jul 1995

HUTCHISON, Alan Paton Hillier

Resigned
92 Lansdowne Road, LondonW11 2LS
Born August 1941
Director
Appointed N/A
Resigned 27 Apr 2007

LUCAS, Peter Robert

Resigned
The Orchards Somersham Road, HuntingdonPE17 3NG
Born March 1932
Director
Appointed 27 Jan 1993
Resigned 06 May 1994

STANNARD, Christopher, Mr.

Resigned
3/4 Pembridge Studios, LondonW11 3EP
Born April 1956
Director
Appointed 27 Mar 2001
Resigned 11 Jul 2022

WALL, Jill

Resigned
115 Aslent Street, LondonSW18
Born September 1956
Director
Appointed N/A
Resigned 24 Mar 1992

WRIGHT, Adele Monsef

Resigned
Oakwood Court, LondonW14 8LA
Born October 1955
Director
Appointed 08 Mar 2016
Resigned 09 Apr 2021

WRIGHT, Ian Herbert

Resigned
122 Oakwood Court, LondonW14 8LA
Born May 1950
Director
Appointed N/A
Resigned 05 Jul 2007

Persons with significant control

1

Pembridge Villas, LondonW11 3EP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Statement Of Companys Objects
7 April 2016
CC04CC04
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
353353
Legacy
31 December 2008
287Change of Registered Office
Legacy
31 December 2008
190190
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363aAnnual Return
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsory
27 July 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
363b363b
Legacy
24 September 1991
288288
Legacy
24 September 1991
363aAnnual Return
Legacy
24 September 1991
288288
Legacy
17 September 1991
88(2)R88(2)R
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Resolution
3 September 1991
RESOLUTIONSResolutions
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Legacy
8 August 1990
288288
Certificate Change Of Name Company
3 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1990
287Change of Registered Office
Resolution
31 July 1990
RESOLUTIONSResolutions
Incorporation Company
21 December 1989
NEWINCIncorporation