Background WavePink WaveYellow Wave

PEMBERSTONE RESIDENTIAL PROPERTIES (02835753)

PEMBERSTONE RESIDENTIAL PROPERTIES (02835753) is an active UK company. incorporated on 13 July 1993. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEMBERSTONE RESIDENTIAL PROPERTIES has been registered for 32 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
02835753
Status
active
Type
private-unlimited
Incorporated
13 July 1993
Age
32 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE RESIDENTIAL PROPERTIES

PEMBERSTONE RESIDENTIAL PROPERTIES is an active company incorporated on 13 July 1993 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEMBERSTONE RESIDENTIAL PROPERTIES was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02835753

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ENTER-IN SCHEME LIMITED
From: 8 December 1993To: 10 June 1997
LIMEBUY LIMITED
From: 13 July 1993To: 8 December 1993
Contact
Address

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

Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

JONES, Sarah Elizabeth

Resigned
Bradley Green House, AtherstoneCV9 3DN
Secretary
Appointed 14 Jul 1993
Resigned 17 Aug 1993

CAPITAL VENTURES PLC

Resigned
Manor Park Place, CheltenhamGL51 9TR
Corporate secretary
Appointed 17 Aug 1993
Resigned 02 Jun 1997

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 02 Jun 1997
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jul 1993
Resigned 14 Jul 1993

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 01 May 1996
Resigned 01 Dec 2001

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 02 Jun 1997
Resigned 01 Dec 2001

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 17 Aug 1993
Resigned 01 Dec 2001

DESMOND, Clare Shilean

Resigned
32 Chapman Way, CheltenhamGL51 5NE
Born May 1966
Director
Appointed 17 Aug 1993
Resigned 21 Sept 1994

JONES, Sarah Elizabeth

Resigned
Bradley Green House, AtherstoneCV9 3DN
Born June 1967
Director
Appointed 14 Jul 1993
Resigned 17 Aug 1993

LOVATT, Helen Edith

Resigned
Saxham Villa, CheltenhamGL52 2AN
Born September 1959
Director
Appointed 21 Sept 1994
Resigned 01 May 1996

MILES, Glyn Malcolm

Resigned
The Brambles Rock Lane, Tenbury WellsWR6 6ER
Born August 1957
Director
Appointed 26 Jun 1997
Resigned 01 Apr 2000

PRIEST, Jane

Resigned
39 Redwood Road, StourbridgeDY7 6JP
Born January 1967
Director
Appointed 14 Jul 1993
Resigned 17 Aug 1993

PEMBERSTONE (DIRECTORS) LIMITED

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jul 1993
Resigned 14 Jul 1993

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

225

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 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
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
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
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Resolution
1 November 2004
RESOLUTIONSResolutions
Miscellaneous
1 November 2004
MISCMISC
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Legacy
26 October 2004
122122
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
13 October 2004
CERT3CERT3
Re Registration Memorandum Articles
13 October 2004
MARMAR
Legacy
13 October 2004
49(8)(b)49(8)(b)
Legacy
13 October 2004
49(8)(a)49(8)(a)
Legacy
13 October 2004
49(1)49(1)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 May 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
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
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
400400
Legacy
28 July 2000
400400
Legacy
28 July 2000
400400
Legacy
28 July 2000
400400
Legacy
26 July 2000
400400
Legacy
26 July 2000
400400
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
287Change of Registered Office
Legacy
10 January 2000
400400
Legacy
10 January 2000
400400
Legacy
10 January 2000
400400
Legacy
10 January 2000
400400
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
288cChange of Particulars
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
155(6)a155(6)a
Legacy
21 June 1999
155(6)b155(6)b
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
88(2)R88(2)R
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
288cChange of Particulars
Legacy
12 September 1997
288cChange of Particulars
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
288aAppointment of Director or Secretary
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
287Change of Registered Office
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
122122
Legacy
21 August 1993
123Notice of Increase in Nominal Capital
Legacy
21 August 1993
287Change of Registered Office
Legacy
21 August 1993
224224
Legacy
21 July 1993
287Change of Registered Office
Legacy
20 July 1993
288288
Incorporation Company
13 July 1993
NEWINCIncorporation