About

Registered Number: 05896229
Date of Incorporation: 04/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Mariners Quay Shore Road, Warsash, Southampton, SO31 9FR,

 

Based in Southampton, The Pines (Hedge End) Ltd was setup in 2006, it has a status of "Active". The companies directors are Mitchell, Emma, Mcclarren, Andrew, Short, Victor, Mcneil, Anthony Paul, Nutt, David Albert, Vokes, Maureen Frances. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLARREN, Andrew 03 November 2010 - 1
MCNEIL, Anthony Paul 05 November 2010 29 November 2012 1
NUTT, David Albert 20 February 2007 01 October 2010 1
VOKES, Maureen Frances 02 October 2006 05 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Emma 12 June 2017 - 1
SHORT, Victor 24 January 2012 04 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 11 August 2017
AP03 - Appointment of secretary 04 July 2017
AD01 - Change of registered office address 04 July 2017
TM02 - Termination of appointment of secretary 04 November 2016
AD01 - Change of registered office address 24 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 01 March 2013
TM01 - Termination of appointment of director 02 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 May 2012
AP03 - Appointment of secretary 25 January 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 03 November 2010
AD01 - Change of registered office address 03 November 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AD01 - Change of registered office address 18 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 August 2007
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.