Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEHURST FREEHOLDING COMPANY LIMITED
Company Information for

PINEHURST FREEHOLDING COMPANY LIMITED

THE KIOSK, MANOR COURT, CAMBRIDGE, CB3 9BE,
Company Registration Number
02831571
Private Limited Company
Active

Company Overview

About Pinehurst Freeholding Company Ltd
PINEHURST FREEHOLDING COMPANY LIMITED was founded on 1993-06-24 and has its registered office in Cambridge. The organisation's status is listed as "Active". Pinehurst Freeholding Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PINEHURST FREEHOLDING COMPANY LIMITED
 
Legal Registered Office
THE KIOSK
MANOR COURT
CAMBRIDGE
CB3 9BE
Other companies in CB3
 
Filing Information
Company Number 02831571
Company ID Number 02831571
Date formed 1993-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:17:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINEHURST FREEHOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERALD LEWIS BRAY
Director 2012-12-12
DEREK CUMMINGS
Director 2010-09-30
JOHN GORDON HAGUE
Director 2012-12-12
ROBIN WILLIAM MINTO HUGHES
Director 2007-10-10
JOHN WALTON KNIGHT
Director 1993-06-24
ANGELA MARY LUCAS
Director 2015-06-10
PHILLIP JOHN MAYNE
Director 2003-02-11
SIDNEY TYRELL SMITH
Director 2005-09-30
FIONA WALTER
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ISLAY CURRIE
Company Secretary 2011-09-20 2017-06-30
SALLY JEAN BEALES
Director 2011-06-15 2015-09-09
RIGBY WHITTAKER
Director 2009-11-05 2013-06-12
STEPHEN KIRKER
Director 2009-10-01 2011-12-14
MICHAEL ALEXANDER MUIRHEAD
Company Secretary 2011-06-15 2011-09-20
BERNARD JOSEPH BULKIN
Director 2007-10-10 2011-06-15
NICHOLAS JOHN HARRIS
Company Secretary 1995-01-01 2011-06-06
SHEILA LILIAN WESLEY
Director 2009-10-23 2010-07-30
GEOFFREY RAYMOND FISK
Director 1993-07-02 2009-12-31
MICHAEL GEORGE PARK STOKER
Director 2005-09-30 2009-12-31
FIONA LANSLEY
Director 2007-10-10 2009-11-30
ROMAN LUDWIK ZNAJEK
Director 2000-09-08 2009-11-30
ANNA MUNSELL EELLS
Director 1998-03-17 2007-06-15
ALAN JOHN FROUD BARRATT
Director 2001-09-14 2004-09-27
MICHAEL JOHN BATES
Director 1993-07-09 2002-09-13
WILLIAM BRIAN REDDAWAY
Director 1993-06-24 2001-09-06
JOHN RUSSELL HILL
Director 1993-06-24 2001-06-14
JOHN EDWIN OAKLEY MAYNE
Director 1993-06-24 1996-12-14
CHRISTOPHER ROBERT DYASON
Company Secretary 1993-07-02 1995-01-01
JOHN RUSSELL HILL
Company Secretary 1993-06-24 1993-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HOWARD WALFORD
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SALLY JEAN BEALES
2024-03-01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-08-03CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SHEELAGH HELEN PENNANT
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WALTER
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR RICHARD HENRY HOWARD WALFORD
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON KNIGHT
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AP01DIRECTOR APPOINTED ERIC WILLIAM NYE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2021-02-25AP01DIRECTOR APPOINTED SHEELAGH HELEN PENNANT
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CUMMINGS
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR CHARLES MALCOLM BEAL
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM THE KIOSK MANOR COURT CAMBRIDGE CB3 9BE UNITED KINGDOM
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 2 FULBROOKE ROAD CAMBRIDGE CB3 9EE
2017-09-11TM02Termination of appointment of Islay Currie on 2017-06-30
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED DR FIONA WALTER
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 120000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 120000
2016-03-11AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MRS ANGELA MARY LUCAS
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JEAN BEALES
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 120000
2015-02-24AR0116/02/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 120000
2014-03-14AR0116/02/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RIGBY WHITTAKER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RIGBY WHITTAKER
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0116/02/13 ANNUAL RETURN FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR JOHN GORDON HAGUE
2013-03-06AP01DIRECTOR APPOINTED MR GERALD LEWIS BRAY
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AR0116/02/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKER
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUIRHEAD
2011-09-22AP03SECRETARY APPOINTED MR ISLAY CURRIE
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 25 CHAMPNEYS WALK CAMBRIDGE CB3 9AW
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BULKIN
2011-06-29AP03SECRETARY APPOINTED MR MICHAEL ALEXANDER MUIRHEAD
2011-06-29AP01DIRECTOR APPOINTED SALLY JEAN BEALES
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM REDMAYNE ARNOLD & HARRIS DUKES COURT 54-64 NEWMARKET ROAD CAMBRIDGE CB5 8DZ
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARRIS
2011-02-17AR0116/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CUMMINGS / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILLIP JOHN MAYNE / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON KNIGHT / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM MINTO HUGHES / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD BULKIN / 16/02/2011
2011-02-15AP01DIRECTOR APPOINTED MR DEREK CUMMINGS
2011-02-15AP01DIRECTOR APPOINTED DR STEPHEN KIRKER
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WESLEY
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIDNEY TYRELL SMITH / 31/12/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-07-26AR0124/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIDNEY TYRELL SMITH / 24/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILLIP JOHN MAYNE / 24/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON KNIGHT / 24/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM MINTO HUGHES / 24/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD BULKIN / 24/06/2010
2010-07-09AP01DIRECTOR APPOINTED MR RIGBY WHITTAKER
2010-07-09AP01DIRECTOR APPOINTED MRS SHEILA LILIAN WESLEY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LANSLEY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN ZNAJEK
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FISK
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-07363sRETURN MADE UP TO 24/06/08; CHANGE OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-07-25363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-30288aNEW DIRECTOR APPOINTED
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-26363sRETURN MADE UP TO 24/06/05; CHANGE OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PINEHURST FREEHOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINEHURST FREEHOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINEHURST FREEHOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 6,262
Creditors Due Within One Year 2011-12-31 £ 18,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINEHURST FREEHOLDING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 120,000
Called Up Share Capital 2011-12-31 £ 120,000
Cash Bank In Hand 2012-12-31 £ 36,091
Cash Bank In Hand 2011-12-31 £ 62,926
Current Assets 2012-12-31 £ 40,469
Current Assets 2011-12-31 £ 62,926
Debtors 2012-12-31 £ 4,378
Shareholder Funds 2012-12-31 £ 147,001
Shareholder Funds 2011-12-31 £ 159,598
Tangible Fixed Assets 2012-12-31 £ 112,794
Tangible Fixed Assets 2011-12-31 £ 115,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINEHURST FREEHOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEHURST FREEHOLDING COMPANY LIMITED
Trademarks
We have not found any records of PINEHURST FREEHOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEHURST FREEHOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PINEHURST FREEHOLDING COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PINEHURST FREEHOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEHURST FREEHOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINEHURST FREEHOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB3 9BE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1