About

Registered Number: 00953260
Date of Incorporation: 01/05/1969 (55 years ago)
Company Status: Active
Registered Address: Flat 15 The Pines 38-40 The Avenue, Branksome Park, Poole, Dorset, BH13 6HJ

 

Established in 1969, The Pines Management Company Ltd has its registered office in Poole, Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 26 directors listed as Chorley, Florence Alice Sidonie, Chorley, Florence Alice Sidonie, Day, Peter, Elliot, Christopher Charles Moorelvin, Kemp, Julia Christine, Band, Arnold, Boita, Peter Charles, Brittain, Olga Ferreira Macintyre, Burns, Barbara Irene, Clegg, Anne Elizabeth, Cleggg, Brian George Herbert, Heard, Charles Roylston, Hedley, Graham, Jenkins, Ellie Cynthia, Jones, Mercy Lilian, Mason, Ronald Francis, Mytton, Michael Francis, Nash, Arthur, Nott, Walter George, Oates, Samuel Derek, Panagakis, Harry, Reeves, Alan, Viner, Ivor, Wiffen, Jane Mary, Williams, Sylvia Helena Grace, Yates, Lyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHORLEY, Florence Alice Sidonie 29 July 2003 - 1
DAY, Peter 07 November 2019 - 1
ELLIOT, Christopher Charles Moorelvin 01 November 2016 - 1
KEMP, Julia Christine 16 November 2015 - 1
BAND, Arnold N/A 28 April 1997 1
BOITA, Peter Charles 12 August 2006 04 January 2008 1
BRITTAIN, Olga Ferreira Macintyre 28 April 1997 19 October 2015 1
BURNS, Barbara Irene 25 November 2011 29 November 2018 1
CLEGG, Anne Elizabeth 11 June 2001 19 December 2002 1
CLEGGG, Brian George Herbert 23 April 1992 25 February 1997 1
HEARD, Charles Roylston 16 July 1992 07 May 1996 1
HEDLEY, Graham 21 May 2017 07 February 2019 1
JENKINS, Ellie Cynthia 23 March 1995 20 March 1996 1
JONES, Mercy Lilian 20 March 1996 18 May 1998 1
MASON, Ronald Francis 25 November 2011 01 July 2014 1
MYTTON, Michael Francis 29 July 2003 25 November 2011 1
NASH, Arthur 03 August 2009 12 April 2010 1
NOTT, Walter George 29 November 2018 09 March 2019 1
OATES, Samuel Derek N/A 16 October 1996 1
PANAGAKIS, Harry N/A 28 April 1997 1
REEVES, Alan 28 April 1997 11 June 2001 1
VINER, Ivor 28 April 1997 18 May 1998 1
WIFFEN, Jane Mary 29 November 2018 21 May 2019 1
WILLIAMS, Sylvia Helena Grace 19 July 2003 03 August 2009 1
YATES, Lyn 11 June 2001 29 July 2003 1
Secretary Name Appointed Resigned Total Appointments
CHORLEY, Florence Alice Sidonie 01 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 21 May 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 April 2014
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 19 April 2013
AP03 - Appointment of secretary 21 March 2013
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 27 November 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 17 February 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 19 March 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 10 March 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 February 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 20 March 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
363s - Annual Return 05 June 1996
288 - N/A 23 May 1996
288 - N/A 15 April 1996
AA - Annual Accounts 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 09 June 1995
288 - N/A 03 April 1995
AA - Annual Accounts 29 March 1995
AA - Annual Accounts 05 July 1994
288 - N/A 27 May 1994
363s - Annual Return 27 May 1994
288 - N/A 30 August 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 26 May 1993
AUD - Auditor's letter of resignation 26 March 1993
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 27 July 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 28 May 1992
288 - N/A 12 May 1992
288 - N/A 05 December 1991
288 - N/A 23 October 1991
288 - N/A 20 June 1991
AA - Annual Accounts 14 June 1991
363b - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 30 July 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
288 - N/A 17 July 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 22 June 1990
288 - N/A 09 January 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 07 July 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 01 May 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.