ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pembroke Vale Management Company Limited

Pembroke Vale Management Company Limited is an active company incorporated on 31 July 1985 with the registered office located in Bristol, Gloucestershire. Pembroke Vale Management Company Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01934818
Private limited company
Age
40 years
Incorporated 31 July 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (1 month ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Nov 1974
Director • Retired • British • Lives in England • Born in Dec 1951
Director • Software • English • Lives in UK • Born in Nov 1974
Director • University Administration • British • Lives in England • Born in Dec 1992
Director • Estate Agent • British • Lives in UK • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
66 Queens Road Cheltenham Limited
David John Laszlo is a mutual person.
Active
Riversleigh Litfield Limited
David John Laszlo is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
Beaufort Heights (Bristol) Amenity Company Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.27K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9.27K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Aug 2025
Paul Sharman Meadows Resigned
1 Month Ago on 30 Jul 2025
Ms Louisa Meadows Appointed
1 Month Ago on 28 Jul 2025
David John Laszlo Resigned
1 Month Ago on 23 Jul 2025
Dr Joanne Hartland Appointed
6 Months Ago on 1 Mar 2025
Micro Accounts Submitted
8 Months Ago on 2 Jan 2025
Edward John Gunn Resigned
9 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Get Credit Report
Discover Pembroke Vale Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 12 Aug 2025
Appointment of Ms Louisa Meadows as a director on 28 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Paul Sharman Meadows as a director on 30 July 2025
Submitted on 31 Jul 2025
Termination of appointment of David John Laszlo as a director on 23 July 2025
Submitted on 23 Jul 2025
Appointment of Dr Joanne Hartland as a director on 1 March 2025
Submitted on 14 Mar 2025
Micro company accounts made up to 5 April 2024
Submitted on 2 Jan 2025
Termination of appointment of Edward John Gunn as a director on 30 November 2024
Submitted on 4 Dec 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
Submitted on 22 Apr 2024
Micro company accounts made up to 5 April 2023
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year