Background WavePink WaveYellow Wave

PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED (06956492)

PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED (06956492) is an active UK company. incorporated on 8 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED has been registered for 16 years. Current directors include MARSHALL, Elizabeth Denise.

Company Number
06956492
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2009
Age
16 years
Address
29 Pembridge Villas, London, W11 3EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSHALL, Elizabeth Denise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED

PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED is an active company incorporated on 8 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06956492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

29 Pembridge Villas London, W11 3EP,

Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Owner Exit
Jul 20
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Aug 23
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARSHALL, Elizabeth Denise

Active
Perryn Street, LondonW3 7NA
Born April 1945
Director
Appointed 08 Jul 2009

CASSAIGNE, Helene

Resigned
Pembridge Villas, LondonW11 3EP
Secretary
Appointed 08 Jul 2009
Resigned 01 Jul 2020

EDGE, Martin

Resigned
Pembridge Villas, LondonW11 3EP
Born June 1968
Director
Appointed 08 Jul 2009
Resigned 15 Jun 2023

Persons with significant control

9

5 Active
4 Ceased

Mrs Elizabeth Denise Marshall

Active
Pembridge Villas, LondonW11 3EP
Born April 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Moss Ibrasen

Active
Pembridge Villas, LondonW11 3EP
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2023

Mr Sebastian Lighvani

Active
E 78th St, New YorkNY 10075
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2023

Ms Azin Aliabadi

Active
188 E 78th St, New YorkNY 10075
Born December 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2023

Mrs Elizabeth Denise Marshall

Ceased
Perryn Road, LondonW3 7NA
Born March 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2023
Ceased 23 Nov 2025

Mrs Elizabeth Denise Marshall

Ceased
Perryn Road, LondonW3 7NA
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2023

Mr Martin Edge

Ceased
Pembridge Villas, LondonW11 3EP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2023

Ms Helene Cassaigne

Ceased
Pembridge Villas, LondonW11 3EP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Scott Marshall

Active
Perryn Road, LondonW3 7NA
Born May 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2009
NEWINCIncorporation