Company Information for PINEHURST HOUSE MANAGEMENT COMPANY LIMITED
Apartment 2 43 Springfield Road, Westcott, Dorking, RH4 3PB,
|
Company Registration Number
05961823
Private Limited Company
Active |
Company Name | |
---|---|
PINEHURST HOUSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
Apartment 2 43 Springfield Road Westcott Dorking RH4 3PB Other companies in RH4 | |
Company Number | 05961823 | |
---|---|---|
Company ID Number | 05961823 | |
Date formed | 2006-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-10-10 | |
Return next due | 2025-10-24 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-10 06:55:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALGORZATA HALINA FARKAS |
||
STUART WILLIAM GRAINGER |
||
ELIZABETH GOULD HARVEY |
||
MARY BETH HAZELDINE |
||
BEN ANDREW JOHNSON |
||
HAZEL MARION SHEARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA SUZANNE HACKETT |
Director | ||
CHRISTOPHER KILSBY |
Director | ||
LORRAINE MARION TERRY |
Director | ||
THOMAS BEYNON |
Director | ||
LAURA EVANS |
Company Secretary | ||
DAWN ANN WHEELER |
Director | ||
RAYMOND CHARLES THOMAS |
Director | ||
GARRY DAVID WOODCOCK |
Company Secretary | ||
MICHAEL COLIN WOODCOCK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MALGORZATA HALINA FARKAS | ||
DIRECTOR APPOINTED MRS REBEKAH KATE AUTON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM Apartment 6 Pinehurst House 43 Springfield Road Westcott Dorking Surrey RH4 3PB | |
AP01 | DIRECTOR APPOINTED MS GENEVIEVE BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BETH HAZELDINE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR IVO KUNCHEV YAKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN ANDREW JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM GRAINGER | |
PSC07 | CESSATION OF BEN ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 16/10/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MALGORZATA HALINA FARKAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA SUZANNE HACKETT | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM GRAINGER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH GOULD HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KILSBY | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LAURA SUZANNE HACKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARION TERRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KILSBY | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 10/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BEYNON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM APARTMENT 5 PINEHURST HOUSE 43 SPRINGFIELD ROAD WESTCOTT SURREY RH4 3PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN WHEELER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA EVANS | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN JOHNSON | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS | |
AP03 | SECRETARY APPOINTED MISS LAURA EVANS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANN WHEELER / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES THOMAS / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARION TERRY / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARION SHEARING / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BETH HAZELDINE / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEYNON / 10/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W18 9DQ | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAWN ANN WHEELER | |
288a | DIRECTOR APPOINTED HAZEL MARION SHEARING | |
288a | DIRECTOR APPOINTED LORRAINE MARION TERRY | |
288a | DIRECTOR APPOINTED RAYMOND CHARLES THOMAS | |
288a | DIRECTOR APPOINTED THOMAS BEYNON | |
288a | DIRECTOR APPOINTED MARY BETH HAZELDINE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WOODCOCK | |
288b | APPOINTMENT TERMINATED SECRETARY GARY WOODCOCK | |
363s | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 HOUSE MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-11-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 38 |
Current Assets | 2012-11-01 | £ 44 |
Shareholder Funds | 2012-11-01 | £ 44 |
Stocks Inventory | 2012-11-01 | £ 6 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PINEHURST HOUSE MANAGEMENT COMPANY LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |