About

Registered Number: 02744555
Date of Incorporation: 03/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 8 Pine Acre Court, The Ridge, Woking, Surrey, GU22 7EQ

 

Having been setup in 1992, Pine Acre Court Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". This organisation has 10 directors listed as Morrison, Joseph Dominic, Hoar, Gareth, Morrison, Joseph Dominic, Dolman, Elliott William, Taylors, Katherine Louise, Amer, Simon Nicholas, Clift, Joanne Denise, Dale, Harold William, Morris, Paul Howard, Templeton, Ian James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOAR, Gareth 01 April 2006 - 1
MORRISON, Joseph Dominic 04 February 1994 - 1
AMER, Simon Nicholas 03 September 1992 30 September 1996 1
CLIFT, Joanne Denise 04 February 1994 11 May 1997 1
DALE, Harold William 04 February 1994 14 May 1998 1
MORRIS, Paul Howard 18 April 1994 01 April 2006 1
TEMPLETON, Ian James 03 September 1992 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Joseph Dominic 21 February 2012 - 1
DOLMAN, Elliott William 09 January 2007 21 February 2012 1
TAYLORS, Katherine Louise 01 April 2006 09 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 October 2019
CS01 - N/A 07 December 2018
DISS40 - Notice of striking-off action discontinued 01 December 2018
AA - Annual Accounts 30 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AP03 - Appointment of secretary 28 October 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 23 December 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 02 October 1996
RESOLUTIONS - N/A 22 December 1995
AA - Annual Accounts 22 December 1995
363s - Annual Return 06 October 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 21 June 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
363s - Annual Return 27 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1993
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.