Background WavePink WaveYellow Wave

PEMBRIDGE VILLAS MANAGEMENT LIMITED (03543172)

PEMBRIDGE VILLAS MANAGEMENT LIMITED (03543172) is an active UK company. incorporated on 8 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEMBRIDGE VILLAS MANAGEMENT LIMITED has been registered for 28 years. Current directors include BIRKBECK, Ross John, BOUCHER, Lisa, BYERS, Kimberly and 1 others.

Company Number
03543172
Status
active
Type
ltd
Incorporated
8 April 1998
Age
28 years
Address
30c Pembridge Villas, London, W11 3EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRKBECK, Ross John, BOUCHER, Lisa, BYERS, Kimberly, LE FUR, Lola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBRIDGE VILLAS MANAGEMENT LIMITED

PEMBRIDGE VILLAS MANAGEMENT LIMITED is an active company incorporated on 8 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEMBRIDGE VILLAS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03543172

LTD Company

Age

28 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

TEMPLECO 398 LIMITED
From: 8 April 1998To: 29 November 1999
Contact
Address

30c Pembridge Villas London, W11 3EL,

Previous Addresses

Flat 30a Pembridge Villas London W11 3EL
From: 8 April 1998To: 28 April 2011
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 11
Director Left
Feb 12
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BIRKBECK, Ross John

Active
Narford Road, King's LynnPE32 1UG
Born January 1981
Director
Appointed 10 Jan 2026

BOUCHER, Lisa

Active
Flat 30b Pembridge Villas, LondonW11 3EL
Born December 1966
Director
Appointed 23 Mar 1999

BYERS, Kimberly

Active
Pembridge Villas, LondonW11 3EL
Born November 1968
Director
Appointed 28 Apr 2011

LE FUR, Lola

Active
Pembridge Villas, LondonW11 3EL
Born July 1994
Director
Appointed 18 Feb 2026

BURFORD, Adrian John Lumley

Resigned
30 Pembridge Villas, LondonW11 3EL
Secretary
Appointed 29 Mar 2000
Resigned 09 Jan 2001

JEFFS, Graham Alan

Resigned
Pembridge Villas, LondonW11 3EL
Secretary
Appointed 28 Apr 2011
Resigned 01 May 2024

LILLEY, Robert

Resigned
30a Pembridge Villas, LondonW11 3EL
Secretary
Appointed 09 Jan 2001
Resigned 28 Apr 2011

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 08 Apr 1998
Resigned 29 Mar 2000

AYPES, Jane Alexander

Resigned
30 B Pembridge Villas, LondonW11 3EL
Born February 1955
Director
Appointed 14 Dec 1998
Resigned 23 Mar 2000

BIRKBECK, Garlinda Jane

Resigned
Abbey House, Kings LynnPE32 1TS
Born February 1953
Director
Appointed 14 Dec 1998
Resigned 10 Jan 2026

BURFORD, Adrian John Lumley

Resigned
30 Pembridge Villas, LondonW11 3EL
Born June 1962
Director
Appointed 14 Dec 1998
Resigned 09 Jan 2001

LILLEY, Robert

Resigned
30a Pembridge Villas, LondonW11 3EL
Born September 1945
Director
Appointed 09 Jan 2001
Resigned 31 Dec 2011

SHOENBERG, Peter Jacques, Dr

Resigned
30 Pembridge Villas, LondonW11 3EL
Born June 1944
Director
Appointed 14 Dec 1998
Resigned 01 Sept 2025

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 08 Apr 1998
Resigned 29 Mar 2000
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
23 June 2000
287Change of Registered Office
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1999
88(2)R88(2)R
Legacy
5 July 1999
363aAnnual Return
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Incorporation Company
8 April 1998
NEWINCIncorporation