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

PINE FIELDS PRIVATE LIMITED

47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ,
Company Registration Number
07355118
Private Limited Company
Active

Company Overview

About Pine Fields Private Ltd
PINE FIELDS PRIVATE LIMITED was founded on 2010-08-24 and has its registered office in Colchester. The organisation's status is listed as "Active". Pine Fields Private Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PINE FIELDS PRIVATE LIMITED
 
Legal Registered Office
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ
Other companies in BN27
 
Filing Information
Company Number 07355118
Company ID Number 07355118
Date formed 2010-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 10:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINE FIELDS PRIVATE LIMITED
The accountancy firm based at this address is BEAUMONT SEYMOUR 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.

Company Officers of PINE FIELDS PRIVATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS SHANKS
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN HANDLEY
Director 2014-12-22 2017-09-25
LEIGH GERALD LARGE
Director 2010-08-24 2017-07-11
RICHARD FRANK ARNOLD
Director 2010-08-24 2014-11-25
PERRY JOHNSON
Director 2010-08-24 2013-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS SHANKS BACKBAT LIMITED Director 2017-09-25 CURRENT 2005-03-30 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FIRSTPLATE LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS LEAFPLANT LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS COCHNAL LIMITED Director 2017-09-25 CURRENT 2005-05-10 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS KERLUCY LIMITED Director 2017-09-25 CURRENT 2006-02-07 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PEDENBROCKIE LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS ISAMUR LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS BROOKADDISON LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FYVER LIMITED Director 2017-09-25 CURRENT 2008-04-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS THIRDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SECONDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FOURTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-05-29 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SIXTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-07-06 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SEVENTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS EIGHTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS IMPARA LIMITED Director 2017-09-25 CURRENT 2003-04-06 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS MOVIE MANAGEMENT IX LIMITED Director 2017-09-25 CURRENT 2001-07-06 Active
JAMES DOUGLAS SHANKS ERENDRUM LIMITED Director 2017-09-25 CURRENT 2005-05-10 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS ARLENBEG LIMITED Director 2017-09-25 CURRENT 2006-02-07 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS QUIGERA LIMITED Director 2017-09-25 CURRENT 2007-03-01 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS COLONIAL ROCK LIMITED Director 2017-09-25 CURRENT 2016-06-16 Active
JAMES DOUGLAS SHANKS MOVIE ADMINISTRATION IX LIMITED Director 2017-09-25 CURRENT 2001-07-10 Active
JAMES DOUGLAS SHANKS WEST WALES (PROPERTY INVESTMENT) LIMITED Director 2017-09-25 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS AGI RESEARCH LIMITED Director 2017-09-25 CURRENT 2011-11-18 Active
JAMES DOUGLAS SHANKS GOOGLE ACTION GROUP LTD Director 2017-09-19 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS SOVEREIGN FINANCIAL LIMITED Director 2017-09-19 CURRENT 2008-01-15 Active
JAMES DOUGLAS SHANKS MONFORD CAPITAL LIMITED Director 2017-09-19 CURRENT 2012-08-31 Active
JAMES DOUGLAS SHANKS CHALVINGTON NOMINEES LIMITED Director 2017-09-19 CURRENT 2005-05-13 Active
JAMES DOUGLAS SHANKS SOVEREIGN LITIGATION MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2015-01-22 Active
JAMES DOUGLAS SHANKS OSINQ LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JAMES DOUGLAS SHANKS CITY METROPOLITAN LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-02-23
JAMES DOUGLAS SHANKS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JAMES DOUGLAS SHANKS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JAMES DOUGLAS SHANKS SENTRONEX PROPERTY SERVICES LIMITED Director 2012-09-11 CURRENT 2009-10-27 Dissolved 2016-04-26
JAMES DOUGLAS SHANKS SENTRONEX LIMITED Director 2011-11-07 CURRENT 2005-02-09 Dissolved 2017-11-08
JAMES DOUGLAS SHANKS WANDSWORTH CHAMBER OF COMMERCE Director 2004-05-01 CURRENT 1994-09-20 Active
JAMES DOUGLAS SHANKS TRENDSKY PROPERTY MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1991-05-20 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
2025-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2024-05-07CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-17Change of details for Cherry Blossom Global Limited as a person with significant control on 2023-02-01
2022-11-30PSC05Change of details for Cherry Blossom Global Limited as a person with significant control on 2021-11-17
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS SHANKS
2022-05-17AP01DIRECTOR APPOINTED MRS MARY JOANNE VERNON
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HANDLEY
2017-09-25AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH GERALD LARGE
2017-07-05PSC02Notification of Cherry Blossom Global Limited as a person with significant control on 2016-04-06
2017-07-05PSC07CESSATION OF LEIGH GERALD LARGE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-11AR0110/11/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN HANDLEY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD
2014-12-04CH01Director's details changed for Mr Leigh Gerald Large on 2014-07-30
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-28
2014-04-25ANNOTATIONClarification
2013-10-08AR0124/08/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 01/08/2013
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PERRY JOHNSON
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-29AR0124/08/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-06AR0124/08/11 FULL LIST
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 9A PARK HILL, LONDON, W5 2JS, UNITED KINGDOM
2010-10-11MEM/ARTSARTICLES OF ASSOCIATION
2010-10-11RES01ALTER ARTICLES 08/09/2010
2010-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PINE FIELDS PRIVATE 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 PINE FIELDS PRIVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-08-04 Satisfied HSBC BANK PLC
DEBENTURE 2010-12-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 600,909
Creditors Due Within One Year 2011-09-01 £ 738
Non-instalment Debts Due After5 Years 2011-09-01 £ 600,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PINE FIELDS PRIVATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10
Cash Bank In Hand 2011-09-01 £ 256
Current Assets 2011-09-01 £ 261
Debtors 2011-09-01 £ 5
Fixed Assets 2011-09-01 £ 471,458
Shareholder Funds 2011-09-01 £ 129,928
Tangible Fixed Assets 2011-09-01 £ 471,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINE FIELDS PRIVATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINE FIELDS PRIVATE LIMITED
Trademarks
We have not found any records of PINE FIELDS PRIVATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINE FIELDS PRIVATE 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 (68100 - Buying and selling of own real estate) as PINE FIELDS PRIVATE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PINE FIELDS PRIVATE 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 PINE FIELDS PRIVATE 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 PINE FIELDS PRIVATE 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.