Background WavePink WaveYellow Wave

PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)

PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970) is an active UK company. incorporated on 18 June 2010. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEMBERSTONE REVERSIONS (KENDAL) LIMITED has been registered for 15 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
07288970
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE REVERSIONS (KENDAL) LIMITED

PEMBERSTONE REVERSIONS (KENDAL) LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEMBERSTONE REVERSIONS (KENDAL) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07288970

LTD Company

Age

15 Years

Incorporated 18 June 2010

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 (6 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PGL (NINETY-FIVE) LIMITED
From: 18 June 2010To: 22 June 2012
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Apr 19
Director Left
Aug 20
Owner Exit
Apr 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED

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

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 21 Jun 2012

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 18 Jun 2010

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 18 Jun 2010
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 21 Jun 2012
Resigned 01 Jul 2020

MOORE, Duncan James

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

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 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
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Incorporation Company
18 June 2010
NEWINCIncorporation