Background WavePink WaveYellow Wave

PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (06605683)

PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (06605683) is an active UK company. incorporated on 29 May 2008. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ROWE, Paul Anthony, SMITH, Michael James, VAN DER KNAAP, Richard Saunders.

Company Number
06605683
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2008
Age
17 years
Address
2 Pembroke Gate Newlands Drive, Maidenhead, SL6 4LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROWE, Paul Anthony, SMITH, Michael James, VAN DER KNAAP, Richard Saunders
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBROKE GATE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06605683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

2 Pembroke Gate Newlands Drive Maidenhead, SL6 4LL,

Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Director Joined
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROWE, Paul Anthony

Active
1 Pembroke Gate, MaidenheadSL6 4LL
Born February 1969
Director
Appointed 29 Aug 2017

SMITH, Michael James

Active
Vanwall Road, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 29 May 2008

VAN DER KNAAP, Richard Saunders

Active
2 Pembroke Gate, MaidenheadSL6 4LL
Born April 1947
Director
Appointed 29 May 2008

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 29 May 2008
Resigned 29 May 2008

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 29 May 2008
Resigned 29 May 2008

Persons with significant control

2

Mr Michael James Smith

Active
Pembroke Gate Newlands Drive, MaidenheadSL6 4LL
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Saunders Van Der Knaap

Active
Newlands Drive, MaidenheadSL6 4LL
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 June 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Legacy
15 July 2009
363aAnnual Return
Legacy
1 November 2008
288cChange of Particulars
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Incorporation Company
29 May 2008
NEWINCIncorporation