About

Registered Number: 06281368
Date of Incorporation: 15/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ,

 

Pinehurst Gardens Management Company Ltd was registered on 15 June 2007 and has its registered office in Weybridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Dickenson, Peter, Wandless, Edward Victor, Attwater, Jeremy Paul, Beran, Markus, Morris, Daniel for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENSON, Peter 26 November 2014 - 1
WANDLESS, Edward Victor 01 July 2013 - 1
BERAN, Markus 08 June 2010 03 February 2012 1
MORRIS, Daniel 15 April 2013 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ATTWATER, Jeremy Paul 15 June 2007 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 June 2018
AP04 - Appointment of corporate secretary 22 June 2018
AD01 - Change of registered office address 22 June 2018
AA - Annual Accounts 19 January 2018
AA01 - Change of accounting reference date 09 January 2018
PSC01 - N/A 28 June 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 June 2015
TM01 - Termination of appointment of director 14 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP04 - Appointment of corporate secretary 22 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.