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

PINERIDGE GARDENS LIMITED

17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ,
Company Registration Number
03153332
Private Limited Company
Active

Company Overview

About Pineridge Gardens Ltd
PINERIDGE GARDENS LIMITED was founded on 1996-01-31 and has its registered office in Berkshire. The organisation's status is listed as "Active". Pineridge Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINERIDGE GARDENS LIMITED
 
Legal Registered Office
17 DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LZ
Other companies in RG45
 
Filing Information
Company Number 03153332
Company ID Number 03153332
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINERIDGE GARDENS LIMITED
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.
Companies with same name PINERIDGE GARDENS LIMITED
The following companies were found which have the same name as PINERIDGE GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINERIDGE GARDENS, LLC 5156 HARTWICK LN WEST PALM BEACH FL 33415 Active Company formed on the 2018-09-06

Company Officers of PINERIDGE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE PEDERSEN
Company Secretary 2013-10-28
REBECCA DODSON
Director 2018-02-09
IAN GARY HAMBRIDGE
Director 2005-06-09
ALAN MARTIN
Director 1999-06-30
LORAAINE CAROLINE MEECHAN
Director 2008-02-06
MARK DAVID MUSSELWHITE
Director 2015-08-27
GAYLENE LAURA SHEPHERD
Director 2017-03-31
JULIE ANNE SMITH
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS JOHN MILLS
Director 2006-04-04 2017-03-03
KEITH WILLIAM LOFTHOUSE
Director 1999-02-12 2016-03-31
SIMON JOHN CORPER
Director 2004-05-14 2015-08-27
ALAN MARTIN
Company Secretary 2005-06-09 2013-10-28
MARGARET DALE MARTIN
Director 2005-06-09 2013-10-28
ROBERT LEONARD JONES
Director 2003-05-23 2008-04-23
JOHN BARTON PENROSE
Director 1999-11-15 2008-02-12
CHRISTIAN MICHAEL UNDERWOOD
Director 2000-06-23 2008-02-04
GLETHEA JEANNETTE COMPTON
Director 2004-01-16 2006-04-04
RITA EVANS
Director 2004-01-16 2006-04-04
KENNETH SCOTT MACKENZIE
Company Secretary 1999-02-22 2005-06-09
KENNETH SCOTT MACKENZIE
Director 1999-02-12 2005-06-09
SATINDER PUREWAL
Director 2000-06-27 2004-05-28
GILLIAN EVA AYRTON
Director 1999-02-12 2004-05-14
GRAHAME BELL
Director 1999-02-12 2004-01-16
ALEXANDRA HELEN HAESTIER
Director 1999-02-12 2003-05-23
PATRICK JOSEPH CRANE
Director 1999-02-12 2000-06-27
SIMON PATRICK DAVIES
Director 1999-02-12 2000-06-27
DAVID ROBERT PAUL ELLIS
Director 1999-02-12 2000-06-23
PAULA LIMM
Director 1999-02-12 1999-06-30
HENRY LAWRENCE DEWING
Director 1999-02-12 1999-03-13
KIRSTEN ELSE HEDWIG DEWING
Director 1999-02-12 1999-03-13
KIRSTEN ELSE HEDWIG DEWING
Company Secretary 1999-02-12 1999-02-22
RITA LIMM
Company Secretary 1996-01-31 1999-02-12
ROBERT JOHN LIMM
Director 1996-01-31 1999-02-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-01-31 1996-01-31
LONDON LAW SERVICES LIMITED
Nominated Director 1996-01-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GARY HAMBRIDGE READING OFFICE INTERIORS LTD Director 2008-03-12 CURRENT 2008-03-12 Active
STEVEN PETER FENN MJB AVANTI BOOKKEEPING FRANCHISE LTD Director 2017-08-29 CURRENT 2017-08-29 Active
STEVEN PETER FENN AVANTI (ORWELL) LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
STEVEN PETER FENN MJB AVANTI GROUP FRANCHISE LTD Director 2016-10-03 CURRENT 2016-10-03 Active
MARK DAVID MUSSELWHITE ASSET FUNDING SOLUTIONS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MARK DAVID MUSSELWHITE SOUTHERN CORPORATE FINANCE LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active

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
2023-09-0131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CH01Director's details changed for Loraaine Caroline Meechan on 2021-08-11
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2018-03-20AP01DIRECTOR APPOINTED MISS REBECCA DODSON
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLS
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEST
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-18AP01DIRECTOR APPOINTED GAYLENE LAURA SHEPHERD
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM LOFTHOUSE
2016-08-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED MARK DAVID MUSSELWHITE
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CORPER
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-06AP03Appointment of Neville Pedersen as company secretary
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARTIN
2013-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN MARTIN
2013-10-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0106/01/13 FULL LIST
2012-08-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-06AR0106/01/12 FULL LIST
2011-09-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-06AR0106/01/11 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DALE MARTIN / 01/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM LOFTHOUSE / 01/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CORPER / 01/11/2010
2010-06-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-07AR0106/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WEST / 01/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SMITH / 01/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN MILLS / 01/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAAINE CAROLINE MEECHAN / 01/11/2009
2009-04-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-16288aDIRECTOR APPOINTED JULIE ANNE SMITH
2009-01-29288aDIRECTOR APPOINTED ANTHONY PETER WEST
2009-01-28288aDIRECTOR APPOINTED LORAAINE CAROLINE MEECHAN
2009-01-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN UNDERWOOD
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN PENROSE
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2008-06-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-10190LOCATION OF DEBENTURE REGISTER
2008-01-10353LOCATION OF REGISTER OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 39 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-06363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-04288bSECRETARY RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08363(288)DIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PINERIDGE GARDENS 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 PINERIDGE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINERIDGE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PINERIDGE GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of PINERIDGE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINERIDGE GARDENS LIMITED
Trademarks
We have not found any records of PINERIDGE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINERIDGE GARDENS 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 (98000 - Residents property management) as PINERIDGE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PINERIDGE GARDENS 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 PINERIDGE GARDENS 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 PINERIDGE GARDENS 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.