Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEHURST HOUSE MANAGEMENT COMPANY LIMITED
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 Overview

About Pinehurst House Management Company Ltd
PINEHURST HOUSE MANAGEMENT COMPANY LIMITED was founded on 2006-10-10 and has its registered office in Dorking. The organisation's status is listed as "Active". Pinehurst House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PINEHURST HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
APARTMENT 2 43 SPRINGFIELD ROAD
WESTCOTT
DORKING
RH4 3PB
Other companies in RH4
 
Filing Information
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 31/10/2022
Account next due 31/07/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:14:46
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 HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MALGORZATA HALINA FARKAS
Director 2016-09-01
STUART WILLIAM GRAINGER
Director 2016-06-20
ELIZABETH GOULD HARVEY
Director 2015-03-05
MARY BETH HAZELDINE
Director 2008-03-10
BEN ANDREW JOHNSON
Director 2012-10-22
HAZEL MARION SHEARING
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA SUZANNE HACKETT
Director 2013-03-01 2016-06-20
CHRISTOPHER KILSBY
Director 2013-06-03 2016-01-27
LORRAINE MARION TERRY
Director 2008-03-10 2015-03-05
THOMAS BEYNON
Director 2008-03-10 2013-05-28
LAURA EVANS
Company Secretary 2010-11-01 2013-03-15
DAWN ANN WHEELER
Director 2008-03-10 2013-03-15
RAYMOND CHARLES THOMAS
Director 2008-03-10 2011-04-28
GARRY DAVID WOODCOCK
Company Secretary 2006-10-18 2008-03-10
MICHAEL COLIN WOODCOCK
Director 2006-10-18 2008-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-10-10 2006-10-10
LONDON LAW SERVICES LIMITED
Nominated Director 2006-10-10 2006-10-10

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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR MALGORZATA HALINA FARKAS
2024-03-20DIRECTOR APPOINTED MRS REBEKAH KATE AUTON
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Apartment 6 Pinehurst House 43 Springfield Road Westcott Dorking Surrey RH4 3PB
2019-10-12AP01DIRECTOR APPOINTED MS GENEVIEVE BROWN
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY BETH HAZELDINE
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-10AP01DIRECTOR APPOINTED MR IVO KUNCHEV YAKOV
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BEN ANDREW JOHNSON
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM GRAINGER
2018-10-16PSC07CESSATION OF BEN ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MRS MALGORZATA HALINA FARKAS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SUZANNE HACKETT
2016-07-07AP01DIRECTOR APPOINTED MR STUART WILLIAM GRAINGER
2016-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-04-26AP01DIRECTOR APPOINTED MRS ELIZABETH GOULD HARVEY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KILSBY
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-24AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MISS LAURA SUZANNE HACKETT
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARION TERRY
2014-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-01AR0110/10/14 FULL LIST
2014-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER KILSBY
2014-01-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-03AR0110/10/13 FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEYNON
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM APARTMENT 5 PINEHURST HOUSE 43 SPRINGFIELD ROAD WESTCOTT SURREY RH4 3PB
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WHEELER
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY LAURA EVANS
2012-11-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23AP01DIRECTOR APPOINTED MR BEN JOHNSON
2012-10-16AR0110/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-07AR0110/10/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS
2011-10-28AP03SECRETARY APPOINTED MISS LAURA EVANS
2011-04-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-25AR0110/10/10 FULL LIST
2010-07-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16AR0110/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANN WHEELER / 10/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES THOMAS / 10/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARION TERRY / 10/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARION SHEARING / 10/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BETH HAZELDINE / 10/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEYNON / 10/10/2009
2008-11-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W18 9DQ
2008-09-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-25288aDIRECTOR APPOINTED DAWN ANN WHEELER
2008-04-25288aDIRECTOR APPOINTED HAZEL MARION SHEARING
2008-04-25288aDIRECTOR APPOINTED LORRAINE MARION TERRY
2008-04-25288aDIRECTOR APPOINTED RAYMOND CHARLES THOMAS
2008-04-25288aDIRECTOR APPOINTED THOMAS BEYNON
2008-04-25288aDIRECTOR APPOINTED MARY BETH HAZELDINE
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODCOCK
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY GARY WOODCOCK
2007-12-18363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-11-07288bSECRETARY RESIGNED
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PINEHURST HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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 HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PINEHURST HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEHURST HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PINEHURST HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEHURST HOUSE MANAGEMENT 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where PINEHURST HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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.

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