About

Registered Number: 03854501
Date of Incorporation: 07/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

 

Pinehurst 31 Winn Road Southampton Ltd was founded on 07 October 1999, it's status is listed as "Active". The companies directors are listed as Cormack, Isobel, Mattick, Malcolm John, Richardson, Michael Murray, Cluett, Christine Winifred, Fanstone, William John, Moxhay, Jean, Rice, Betty Kathleen, Sampson, Ronald George in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Isobel 07 October 1999 - 1
MATTICK, Malcolm John 27 January 2015 - 1
RICHARDSON, Michael Murray 28 October 2003 - 1
CLUETT, Christine Winifred 26 October 1999 11 December 2001 1
FANSTONE, William John 11 December 2001 08 May 2013 1
MOXHAY, Jean 26 October 2000 11 December 2001 1
RICE, Betty Kathleen 07 October 1999 11 September 2003 1
SAMPSON, Ronald George 19 January 2005 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 13 October 2016
CH03 - Change of particulars for secretary 17 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
353 - Register of members 21 October 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 04 November 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 01 November 2000
225 - Change of Accounting Reference Date 20 October 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.