About

Registered Number: 02751313
Date of Incorporation: 29/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 18 Pinewood Mews Oaks Road, Stanwell, Staines, Middlesex, TW19 7NJ

 

Based in Staines, Middlesex, Pinewood Mews (One) Management Company Ltd was registered on 29 September 1992. Stone, Gary Paul, Bromtead, June, Abbott, Frederick Mark, Ambrose, Colin Lawrence, Cowen, Andrew Mark, Downs, Nicolas, Hall, Nicola, Hooper, Nicola, Hughes, Wayne, Jones, Nicola, Mcarthur, Sophia Anne, Montgomery, Julie, Pinion, Simon, Plumb, Martin, Smith, James George, Stone, Gary Paul are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Frederick Mark 24 May 1994 11 October 1999 1
AMBROSE, Colin Lawrence 24 May 1994 28 September 2005 1
COWEN, Andrew Mark 24 May 1994 30 June 1997 1
DOWNS, Nicolas 15 January 1998 08 May 2000 1
HALL, Nicola 04 October 2005 03 July 2015 1
HOOPER, Nicola 15 January 1998 08 May 2000 1
HUGHES, Wayne 28 March 2003 15 July 2003 1
JONES, Nicola 25 February 2000 01 December 2004 1
MCARTHUR, Sophia Anne 24 May 1994 01 September 1995 1
MONTGOMERY, Julie 22 May 2000 31 March 2002 1
PINION, Simon 16 November 1995 31 August 1997 1
PLUMB, Martin 04 July 2007 31 January 2011 1
SMITH, James George 13 January 2005 04 July 2007 1
STONE, Gary Paul 07 May 2002 04 October 2005 1
Secretary Name Appointed Resigned Total Appointments
STONE, Gary Paul 27 April 2015 - 1
BROMTEAD, June 14 September 1993 24 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 17 April 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 April 2018
AA - Annual Accounts 17 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP03 - Appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 21 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 26 March 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AA - Annual Accounts 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
TM01 - Termination of appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 14 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 01 October 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 21 July 1996
288 - N/A 27 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 18 July 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 14 October 1993
288 - N/A 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
NEWINC - New incorporation documents 29 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.