Background WavePink WaveYellow Wave

58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED (03262271)

58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED (03262271) is an active UK company. incorporated on 11 October 1996. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. 58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BETON, Carolyn Aleaxandra.

Company Number
03262271
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
Old Deer Park, 187 Kew Road, Richmond C/O Acara Management, Richmond, TW9 2AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETON, Carolyn Aleaxandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED

58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 1996 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03262271

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Old Deer Park, 187 Kew Road, Richmond C/O Acara Management Old Deer Park, 187 Kew Road Richmond, TW9 2AZ,

Previous Addresses

202 Fulham Road London SW10 9PJ England
From: 17 October 2018To: 14 January 2021
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 1 September 2015To: 17 October 2018
2nd Floor Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom
From: 23 February 2015To: 1 September 2015
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 12 December 2014To: 23 February 2015
C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE
From: 19 November 2012To: 12 December 2014
5 South Parade Summertown Oxford OX2 7JL
From: 11 October 1996To: 19 November 2012
Timeline

3 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Aug 15
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BETON, Carolyn Aleaxandra

Active
C/O Acara Management, RichmondTW9 2AZ
Born May 1961
Director
Appointed 15 Jul 2006

NIXON, Nigel John Borthwick

Resigned
Floor, BusheyWD23 1EE
Secretary
Appointed 05 Sept 2006
Resigned 30 May 2012

PRIESTLEY, Simon Basil

Resigned
58a Pembridge Villas, LondonW11 3ET
Secretary
Appointed 14 Oct 1996
Resigned 10 Jun 2002

WOOD, John

Resigned
71 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed 12 Jul 2002
Resigned 31 Jul 2007

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 04 Sept 2015
Resigned 17 Oct 2018

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 11 Oct 1996
Resigned 14 Oct 1996

ALIKHANI, Tami

Resigned
58h Pembridge Villas, LondonW11 3ET
Born April 1974
Director
Appointed 04 Nov 1998
Resigned 11 Jun 1999

BARLOW, Richard John, Dr

Resigned
12a St. Olave's Court, LondonW2 4JY
Born September 1960
Director
Appointed 14 Oct 1996
Resigned 01 Dec 1997

ELLIS, Richard Arthur

Resigned
58 Eastbury Grove, LondonW4 2JU
Born October 1965
Director
Appointed 11 Jun 1999
Resigned 30 Jan 2001

ELPHICK, Susan

Resigned
4 Riverway, LondonN13 5LJ
Born October 1964
Director
Appointed 14 Oct 1996
Resigned 02 Jul 2000

HENDERSON, Antonia Kate St Aubyn

Resigned
58h Pembridge Villas, LondonW11 3ET
Born October 1973
Director
Appointed 02 Jul 2000
Resigned 03 Aug 2007

MARTIN, Amanda

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1972
Director
Appointed 11 Dec 2008
Resigned 31 Aug 2015

NOEL BUXTON, Charles Connal

Resigned
32 Pembridge Crescent, LondonW11 3DS
Born April 1975
Director
Appointed 26 Jul 2007
Resigned 11 Dec 2008

PRIESTLEY, Simon Basil

Resigned
58a Pembridge Villas, LondonW11 3ET
Born January 1941
Director
Appointed 14 Oct 1996
Resigned 10 Jun 2002

VANCE, Kelly

Resigned
C/O Acara Management, RichmondTW9 2AZ
Born October 1959
Director
Appointed 03 Aug 2007
Resigned 26 Aug 2020

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 11 Oct 1996
Resigned 14 Oct 1996
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
88(2)R88(2)R
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
22 June 1997
288cChange of Particulars
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
88(2)R88(2)R
Legacy
4 April 1997
123Notice of Increase in Nominal Capital
Legacy
4 April 1997
287Change of Registered Office
Legacy
4 April 1997
225Change of Accounting Reference Date
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation