Company NamePembroke Seafront Residencies Limited
DirectorHyman Weiss
Company StatusActive
Company Number11391388
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Greenblatt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
M25 0TL
Director NameMr Chagai Kahn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
M25 0TL

Location

Registered AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

16 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 February 2023Confirmation statement made on 7 February 2023 with updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 February 2020Termination of appointment of David Greenblatt as a director on 6 February 2020 (1 page)
7 February 2020Notification of Hyman Weiss as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich M25 0TL United Kingdom to Heaton House 148 Bury Old Road Salford M7 4SE on 7 February 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 February 2020Termination of appointment of Graham Michael Cowan as a director on 6 February 2020 (1 page)
7 February 2020Appointment of Mr Hyman Weiss as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Chagai Kahn as a director on 6 February 2020 (1 page)
7 February 2020Cessation of Chagai Kahn as a person with significant control on 6 February 2020 (1 page)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 June 2018Notification of Chagai Kahn as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Withdrawal of a person with significant control statement on 14 June 2018 (2 pages)
12 June 2018Registered office address changed from 34 Stanley Road Salford M7 4ES United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 12 June 2018 (1 page)
12 June 2018Appointment of Mr David Greenblatt as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Chagai Kahn as a director on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
31 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1
(26 pages)