About

Registered Number: 02419131
Date of Incorporation: 01/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ,

 

Pinewood Court (Paignton) Ltd was established in 1989, it has a status of "Active". The business has 19 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLAN, Ian Glyn 15 April 2004 - 1
DAVID, Rachel Virginia 11 August 2011 - 1
FRANKLIN, Ronald John 15 January 2019 - 1
FRANKLIN, Yvonne Lesley 08 July 2020 - 1
FREEMAN, Mavis 07 February 2007 - 1
HARRIS, Wendy 31 May 2005 - 1
BALSON, Alan John, Major Rtd 07 June 2006 02 December 2016 1
DAVID, Elizabeth Ann 30 September 2008 30 August 2011 1
DAVID, Roy, Rev 15 April 2004 01 August 2008 1
DAWSON, Leslie 23 October 2001 23 October 2018 1
FLAHERTY, Camille 01 August 1998 16 July 2020 1
FOOTMAN, John Richard Evelegh 23 October 2001 15 January 2007 1
ISAAC, Barringtong Barclay N/A 28 April 1998 1
LASKEY, Winifred Petherbridge 01 August 1998 01 March 2000 1
STANDLAKE, Gerald Lees 01 August 1998 18 September 2001 1
TOMS, Jean May N/A 28 April 1998 1
VANN, David Edward 01 March 2000 16 December 2001 1
WINDLEY, Dennis Edward 15 April 2004 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED 01 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 21 January 2019
CH01 - Change of particulars for director 17 December 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 05 December 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CS01 - N/A 22 August 2016
AP04 - Appointment of corporate secretary 19 July 2016
AD01 - Change of registered office address 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 23 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363s - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 28 November 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 24 January 1996
DISS40 - Notice of striking-off action discontinued 01 August 1995
363a - Annual Return 28 July 1995
GAZ1 - First notification of strike-off action in London Gazette 14 March 1995
363s - Annual Return 05 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
363a - Annual Return 18 March 1993
AA - Annual Accounts 05 November 1992
288 - N/A 26 May 1992
363b - Annual Return 26 May 1992
288 - N/A 14 May 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 13 May 1992
363a - Annual Return 30 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1990
MEM/ARTS - N/A 14 September 1989
288 - N/A 08 September 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.