About

Registered Number: 04217088
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Feltons 8 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR,

 

Having been setup in 2001, Pinewood Properties (Sutton Coldfield) Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 7 directors listed as Kane, Susan Frances, Reen, Mary Dolores, Walker, Simon, Farnsworth, Harold, Cullinane, Susan Jayne, Jones, Holly Jayne, O'malley, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Susan Frances 26 March 2002 - 1
REEN, Mary Dolores 26 March 2002 - 1
WALKER, Simon 30 April 2007 - 1
CULLINANE, Susan Jayne 17 May 2001 26 March 2002 1
JONES, Holly Jayne 17 May 2001 01 June 2001 1
O'MALLEY, Gary 17 May 2001 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
FARNSWORTH, Harold 26 March 2002 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.