Background WavePink WaveYellow Wave

PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED (03578967)

PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED (03578967) is an active UK company. incorporated on 10 June 1998. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED has been registered for 27 years. Current directors include MURPHIE, John Dermot Douglas.

Company Number
03578967
Status
active
Type
ltd
Incorporated
10 June 1998
Age
27 years
Address
50 Woodville Drive, Portsmouth, PO1 2TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURPHIE, John Dermot Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED

PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED is an active company incorporated on 10 June 1998 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03578967

LTD Company

Age

27 Years

Incorporated 10 June 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

50 Woodville Drive Portsmouth, PO1 2TG,

Previous Addresses

50 Woodville Drive Woodville Drive Portsmouth PO1 2TG England
From: 31 October 2015To: 2 November 2015
18 Woodville Drive Pembroke Park Portsmouth Hampshire PO1 2TG
From: 10 June 1998To: 31 October 2015
Timeline

7 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Jun 10
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MURPHIE, John Dermot Douglas

Active
Woodville Drive, PortsmouthPO1 2TG
Secretary
Appointed 01 Nov 2015

MURPHIE, John Dermot Douglas

Active
Woodville Drive, PortsmouthPO1 2TG
Born February 1958
Director
Appointed 31 Oct 2015

PAYNE, Stephen Philip

Resigned
5 Blount Road, Old PortsmouthPO1 2TD
Secretary
Appointed 16 Oct 2007
Resigned 31 Oct 2015

SHAW, Ian Dudley

Resigned
60 Woodville Drive, PortsmouthPO1 2TG
Secretary
Appointed 21 Sept 1999
Resigned 13 Sept 2007

APEX SECRETARIES LIMITED

Resigned
Chancery House York Road, BirminghamB23 6TF
Corporate secretary
Appointed 10 Jun 1998
Resigned 21 Sept 1999

CHERNIN, Jack, Doctor

Resigned
26 Woodville Drive, PortsmouthPO1 2TG
Born January 1936
Director
Appointed 21 Sept 1999
Resigned 04 May 2007

KOONER, Michael David

Resigned
Chadderton Gardens, PortsmouthPO1 2TE
Born August 1947
Director
Appointed 31 Oct 2015
Resigned 20 Dec 2020

LININGTON, Miles Julian Gordon

Resigned
18 Woodville Drive, PortsmouthPO1 2TG
Born April 1947
Director
Appointed 01 Jul 2007
Resigned 31 Oct 2015

MURPHIE, John Dermot Douglas

Resigned
50 Woodville Drive, PortsmouthPO1 2TG
Born February 1958
Director
Appointed 19 Oct 2000
Resigned 01 Mar 2002

PAYNE, Stephen Philip

Resigned
5 Blount Road, Old PortsmouthPO1 2TD
Born April 1959
Director
Appointed 16 Oct 2007
Resigned 31 Oct 2015

SHAW, Ian Dudley

Resigned
60 Woodville Drive, PortsmouthPO1 2TG
Born December 1948
Director
Appointed 21 Sept 1999
Resigned 13 Sept 2007

APEX DIRECTORS LIMITED

Resigned
Chancery House York Road, BirminghamB23 6TF
Corporate director
Appointed 10 Jun 1998
Resigned 21 Sept 1999

Persons with significant control

1

Mr John Dermot Douglas Murphie

Active
Woodville Drive, PortsmouthPO1 2TG
Born February 1958

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Incorporation Company
10 June 1998
NEWINCIncorporation