Background WavePink WaveYellow Wave

A C PEMBROKE (BUILDER) LTD (03569025)

A C PEMBROKE (BUILDER) LTD (03569025) is an active UK company. incorporated on 22 May 1998. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. A C PEMBROKE (BUILDER) LTD has been registered for 27 years. Current directors include PEMBROKE, Andrew Carl.

Company Number
03569025
Status
active
Type
ltd
Incorporated
22 May 1998
Age
27 years
Address
Rivendell, Great Yarmouth, NR31 9QL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PEMBROKE, Andrew Carl
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A C PEMBROKE (BUILDER) LTD

A C PEMBROKE (BUILDER) LTD is an active company incorporated on 22 May 1998 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. A C PEMBROKE (BUILDER) LTD was registered 27 years ago.(SIC: 41202, 68100)

Status

active

Active since 27 years ago

Company No

03569025

LTD Company

Age

27 Years

Incorporated 22 May 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Rivendell High Road, Burgh Castle Great Yarmouth, NR31 9QL,

Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Mar 20
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Carol Ann

Active
Rivendell High Road, Great YarmouthNR31 9QL
Secretary
Appointed 22 May 1998

PEMBROKE, Andrew Carl

Active
Burgh Castle, Great YarmouthNR31 9QL
Born January 1972
Director
Appointed 22 May 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 May 1998
Resigned 22 May 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 May 1998
Resigned 22 May 1998

Persons with significant control

1

Mr Andrew Carl Pembroke

Active
High Road, Great YarmouthNR31 9QL
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
DISS6DISS6
Gazette Notice Compulsary
11 November 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
363aAnnual Return
Legacy
28 July 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
20 April 2000
287Change of Registered Office
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
225Change of Accounting Reference Date
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Incorporation Company
22 May 1998
NEWINCIncorporation