PEMBRO PROPERTIES LIMITED

  • Company statusdissolved
  • Company No04954664
  • Age21 years 8 months Incorporated 5 November 2003
  • Officers0

Address

C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester, LE1 6TE

PEMBRO PROPERTIES LIMITED is an dissolved company incorporated on 5 November 2003 and based in Leicester. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 09 Dec 2016

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 09 Sep 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 05 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 17 Aug 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 19 Apr 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 13 Apr 2015

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 13 Apr 2015

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 10 Apr 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 10 Apr 2015

Resolution

10 Years Ago on 10 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 11 Dec 2014

Capital Alter Shares Redemption Statement Of Capital

10 Years Ago on 27 Nov 2014

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 09 Sep 2014

Resolution

10 Years Ago on 30 Aug 2014

Capital Alter Shares Redemption Statement Of Capital

10 Years Ago on 30 Aug 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 10 Jul 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 10 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Dec 2013

Appoint Person Director Company With Name

11 Years Ago on 28 Oct 2013

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 17 Sep 2013

Termination Director Company With Name

11 Years Ago on 02 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 12 Nov 2012

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 23 Aug 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 21 Nov 2011

Accounts With Accounts Type Total Exemption Full

13 Years Ago on 17 Aug 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SHEPPARD, Raymond Alansecretary 05 Nov 2003
COLLINS, Frank Geoffreydirector Nov 196004 Sept 2013
SHEPPARD, Raymond Alandirector Feb 194828 Feb 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.