Background WavePink WaveYellow Wave

PEMBERSTONE PROPERTIES (NO. 5) LIMITED (08269415)

PEMBERSTONE PROPERTIES (NO. 5) LIMITED (08269415) is an active UK company. incorporated on 26 October 2012. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEMBERSTONE PROPERTIES (NO. 5) LIMITED has been registered for 13 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
08269415
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 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 PROPERTIES (NO. 5) LIMITED

PEMBERSTONE PROPERTIES (NO. 5) LIMITED is an active company incorporated on 26 October 2012 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 PROPERTIES (NO. 5) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08269415

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PGL (116) LIMITED
From: 26 October 2012To: 10 May 2017
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 16
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Apr 19
Director Left
Aug 20
Loan Secured
Jul 22
Owner Exit
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 12 Dec 2024

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 24 Apr 2017

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 26 Oct 2012

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 26 Oct 2012
Resigned 12 Dec 2024

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 24 Apr 2017
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 Road, WorcesterWR5 2ZX
Corporate director
Appointed 26 Oct 2012
Resigned 23 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2017
Ceased 28 Oct 2024
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 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

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 Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
16 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
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 Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With 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
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2017
AA01Change of Accounting Reference Date
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 October 2012
NEWINCIncorporation