Background WavePink WaveYellow Wave

PEMBERSTONE APARTMENTS THREE LIMITED (02541536)

PEMBERSTONE APARTMENTS THREE LIMITED (02541536) is an active UK company. incorporated on 14 September 1990. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEMBERSTONE APARTMENTS THREE LIMITED has been registered for 35 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
02541536
Status
active
Type
ltd
Incorporated
14 September 1990
Age
35 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE APARTMENTS THREE LIMITED

PEMBERSTONE APARTMENTS THREE LIMITED is an active company incorporated on 14 September 1990 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEMBERSTONE APARTMENTS THREE LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02541536

LTD Company

Age

35 Years

Incorporated 14 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

PREDATOR THREE LIMITED
From: 14 September 1990To: 2 February 2017
Contact
Address

Whittington Hall Whittington Road, Whittington Worcester, WR5 2ZX,

Timeline

10 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 19
Director Left
Aug 20
Capital Update
May 23
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2010

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Secretary
Appointed N/A
Resigned 01 Mar 1994

DOWDESWELL, Jacqueline Anne

Resigned
54, Bradford On AvonBA15 2AE
Secretary
Appointed 22 Nov 1996
Resigned 04 Jul 1997

GULHANE, Angeli Asha

Resigned
Flat 4, BathBA1 5EX
Secretary
Appointed 01 Mar 1994
Resigned 22 Nov 1996

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Jul 1997
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2001
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2020

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 18 Jun 1997
Resigned 01 Dec 2001

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 18 Jun 1997
Resigned 01 Dec 2001

BOASE, Martin

Resigned
12 Bishops Bridge Road, LondonW2 6AA
Born December 1952
Director
Appointed N/A
Resigned 18 Jun 1997

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 18 Jun 1997
Resigned 01 Dec 2001

HARE, Nicholas Patrick

Resigned
Manor Farm, TetburyGL8 8SS
Born August 1955
Director
Appointed 18 May 1992
Resigned 01 Apr 1997

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed N/A
Resigned 18 Jun 1997

MOORE, Duncan James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Born June 1963
Director
Appointed 31 Jul 1996
Resigned 01 Aug 1996

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 01 Dec 2001
Resigned 01 Oct 2010

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 May 2023
SH19Statement of Capital
Legacy
17 May 2023
SH20SH20
Legacy
17 May 2023
CAP-SSCAP-SS
Resolution
17 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 November 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Auditors Resignation Company
28 May 2003
AUDAUD
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
287Change of Registered Office
Legacy
6 January 2000
288cChange of Particulars
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
155(6)a155(6)a
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
155(6)a155(6)a
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
22 September 1997
CERT10CERT10
Re Registration Memorandum Articles
22 September 1997
MARMAR
Resolution
22 September 1997
RESOLUTIONSResolutions
Resolution
22 September 1997
RESOLUTIONSResolutions
Resolution
22 September 1997
RESOLUTIONSResolutions
Legacy
22 September 1997
5353
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
353353
Legacy
3 November 1994
287Change of Registered Office
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Legacy
15 August 1994
325325
Legacy
15 August 1994
190190
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
10 November 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
28 October 1992
363b363b
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
22 October 1991
363x363x
Legacy
22 May 1991
88(2)Return of Allotment of Shares
Legacy
20 May 1991
88(2)R88(2)R
Legacy
11 April 1991
88(2)R88(2)R
Legacy
11 April 1991
88(2)R88(2)R
Legacy
22 March 1991
288288
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
11 February 1991
88(2)R88(2)R
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
18 October 1990
288288
Certificate Authorisation To Commence Business Borrow
16 October 1990
CERT8CERT8
Legacy
11 October 1990
PROSPPROSP
Application To Commence Business
9 October 1990
117117
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
224224
Legacy
8 October 1990
PROSPPROSP
Incorporation Company
14 September 1990
NEWINCIncorporation