Background WavePink WaveYellow Wave

PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED (06648408)

PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED (06648408) is an active UK company. incorporated on 16 July 2008. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED has been registered for 17 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
06648408
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED

PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06648408

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PGL (EIGHTY-FIVE) LIMITED
From: 16 July 2008To: 22 March 2010
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 19
Director Left
Aug 20
Capital Update
Feb 24
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 16 Mar 2010

REYNOLDS, Mark Andrew

Active
10 Eton Road, Stratford Upon AvonCV37 7EJ
Born April 1967
Director
Appointed 01 Oct 2008

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 16 Jul 2008
Resigned 04 Feb 2025

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 16 Mar 2010
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 16 Jul 2008
Resigned 16 Mar 2010

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 September 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Resolution
26 March 2010
RESOLUTIONSResolutions
Memorandum Articles
26 March 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company
20 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation