Background WavePink WaveYellow Wave

SIX PEMBROKE MANAGEMENT LTD (02469424)

SIX PEMBROKE MANAGEMENT LTD (02469424) is an active UK company. incorporated on 12 February 1990. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. SIX PEMBROKE MANAGEMENT LTD has been registered for 36 years. Current directors include MONTAKHAB, Mehrdad, SILVERBERG, Nicholas Mark.

Company Number
02469424
Status
active
Type
ltd
Incorporated
12 February 1990
Age
36 years
Address
6 Pembroke Road, Bristol, BS8 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MONTAKHAB, Mehrdad, SILVERBERG, Nicholas Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX PEMBROKE MANAGEMENT LTD

SIX PEMBROKE MANAGEMENT LTD is an active company incorporated on 12 February 1990 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIX PEMBROKE MANAGEMENT LTD was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02469424

LTD Company

Age

36 Years

Incorporated 12 February 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 30 June 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

THE 6 PEMBROKE ROAD BRISTOL MANAGEMENT COMPANY LIMITED
From: 12 February 1990To: 1 April 2022
Contact
Address

6 Pembroke Road Clifton Bristol, BS8 3AX,

Previous Addresses

C/O C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG England
From: 28 September 2016To: 29 March 2022
C/O C/O 3Sixty Real Estate 20 Hotwell Road Bristol BS8 4UD England
From: 15 June 2015To: 28 September 2016
5 Stoke Park Road Stoke Bishop Bristol BS9 1LE
From: 12 February 1990To: 15 June 2015
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 13
Director Left
Jun 15
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Mar 25
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SINGH, Hardip

Active
Pembroke Road, BristolBS8 3AX
Secretary
Appointed 03 Mar 2022

MONTAKHAB, Mehrdad

Active
Pembroke Road, BristolBS8 3AX
Born May 1986
Director
Appointed 26 Feb 2026

SILVERBERG, Nicholas Mark

Active
3 Kenilworth Road, BristolBS6 6ER
Born January 1965
Director
Appointed 09 Mar 2001

BASTERFIELD, Sara Joan

Resigned
6 Pembroke Road, BristolBS8 3AX
Secretary
Appointed N/A
Resigned 06 Jul 1993

EASTMAN, David

Resigned
Little Hollow 5 Stoke Park Road, BristolBS9 1LE
Secretary
Appointed 03 Feb 2004
Resigned 01 Mar 2016

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Secretary
Appointed 29 Feb 1996
Resigned 16 Mar 1999

HATTON, Elizabeth

Resigned
6 Pembroke Road, CliftonBS8 3AX
Secretary
Appointed 15 Oct 1999
Resigned 06 Mar 2001

MIZEL, Jennifer Ann

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Secretary
Appointed 16 Mar 1999
Resigned 15 Oct 1999

MIZEL, Jennifer Ann

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Secretary
Appointed N/A
Resigned 08 Feb 1996

ROUTH, Nicholas

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Secretary
Appointed 01 Oct 2001
Resigned 14 Nov 2003

3SIXTY MANAGEMENT LIMITED

Resigned
Whiteladies Road, BristolBS8 2LG
Corporate secretary
Appointed 01 Aug 2018
Resigned 02 Mar 2022

3SIXTY REAL ESTATE

Resigned
Whiteladies Road, BristolBS8 2LG
Corporate secretary
Appointed 01 Mar 2016
Resigned 31 Jul 2018

ADAMS, Stephen Neale

Resigned
6 Pembroke Road, BristolBS8 3AX
Born September 1964
Director
Appointed N/A
Resigned 23 Nov 1992

BASTERFIELD, Sara Joan

Resigned
6 Pembroke Road, BristolBS8 3AX
Born November 1954
Director
Appointed N/A
Resigned 06 Jul 1993

DAVIDSON, William Robert

Resigned
Clifton, BristolBS8 3AX
Born May 1996
Director
Appointed 28 Feb 2022
Resigned 25 Mar 2025

EASTMAN, David

Resigned
Little Hollow 5 Stoke Park Road, BristolBS9 1LE
Born January 1954
Director
Appointed N/A
Resigned 15 Jun 2015

HATTON, Elizabeth

Resigned
6 Pembroke Road, CliftonBS8 3AX
Born January 1969
Director
Appointed 31 Mar 1998
Resigned 06 Mar 2001

MCGREGOR, Andrew

Resigned
Gathorne Road, BristolBS3 1LR
Born October 1977
Director
Appointed 09 Aug 2005
Resigned 15 Mar 2013

MIZEL, Jennifer Ann

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Born October 1949
Director
Appointed 25 Nov 1998
Resigned 15 Oct 1999

MIZEL, Jennifer Ann

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Born October 1949
Director
Appointed 16 Feb 1993
Resigned 08 Feb 1996

ROUTH, Nicholas

Resigned
Garden Flat 6 Pembroke Road, BristolBS8 3AX
Born February 1976
Director
Appointed 08 Aug 2000
Resigned 14 Nov 2003

URWIN, Robert

Resigned
6 Pembroke Road, BristolBS8 3AX
Born November 1992
Director
Appointed 19 Feb 2018
Resigned 20 Apr 2021

WILSON, Sarah Elizabeth

Resigned
6 Pembroke Road, BristolBS8 3AX
Born July 1993
Director
Appointed 19 Feb 2018
Resigned 20 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Adam Thomas Booth

Ceased
Whiteladies Road, BristolBS8 2LG
Born February 1979

Nature of Control

Significant influence or control
Notified 12 Feb 2017
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

129

Change Account Reference Date Company Previous Extended
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 June 2022
RP04CS01RP04CS01
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
31 July 2018
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 April 2018
PSC08Cessation of Other Registrable Person PSC
Change Corporate Secretary Company With Change Date
16 March 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
287Change of Registered Office
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
13 March 1994
363b363b
Legacy
12 July 1993
288288
Legacy
17 March 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
225(1)225(1)
Legacy
8 April 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
21 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Incorporation Company
12 February 1990
NEWINCIncorporation