This company is commonly known as 11 Pinewood Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05216394. The firm's registered office is in EXETER. You can find them at Homewood 1 Cotterell Road, Broadclyst, Exeter, . This company's SIC code is 98000 - Residents property management.
Name | : | 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05216394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Homewood 1 Cotterell Road, Broadclyst, Exeter, England, EX5 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rock Cottage, Village Road, Marldon, Paignton, England, TQ3 1SJ | Secretary | 01 December 2021 | Active |
Rock Cottage, Village Road, Marldon, Paignton, England, TQ3 1SJ | Director | 30 March 2016 | Active |
Flat 4, 11 Pinewood Road, Newton Abbot, England, TQ12 4LT | Director | 10 June 2022 | Active |
Flat 5, 11 Pinewood Road, Newton Abbot, England, TQ12 4LT | Director | 24 February 2022 | Active |
3 Kings Meadow, Kingskerswell, TQ12 5JY | Director | 18 February 2005 | Active |
Flat 1, 11 Pinewood Road, Newton Abbot, TQ12 4LT | Director | 31 January 2008 | Active |
46 Abbotswood, Kingsteignton, Newton Abbot, TQ12 3AB | Secretary | 15 January 2007 | Active |
123, Oakland Road, Buckland, Newton Abbot, England, TQ12 4EF | Secretary | 14 July 2015 | Active |
Flat 1 11 Pinewood Road, Newton Abbot, TQ12 4LT | Secretary | 29 January 2005 | Active |
3, Kings Meadow, Daccabridge Road, Kingskerswell, Newton Abbot, England, TQ12 5JY | Secretary | 10 March 2021 | Active |
3, Kings Meadow, Daccabridge Road, Kingskerswell, Newton Abbot, England, TQ12 5JY | Secretary | 15 March 2017 | Active |
14, Gascon Close, Ogwell, Newton Abbot, England, TQ12 6UH | Secretary | 01 August 2011 | Active |
Homewood, 1 Cotterell Road, Broadclyst, Exeter, England, EX5 3RZ | Secretary | 01 August 2020 | Active |
Eversleigh, Thornley Drive, Teignmouth, TQ14 9JH | Secretary | 27 August 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 August 2004 | Active |
Flat 5, 11 Pinewood Road, Newton Abbot, TQ12 4LT | Director | 29 January 2005 | Active |
Flat 5, 11 Pinewood Road, Newton Abbot, England, TQ12 4LT | Director | 29 August 2014 | Active |
Flat 4, 11 Pinewood Road, Newton Abbot, England, TQ12 4LT | Director | 28 March 2017 | Active |
84 A Queen Street, Newton Abbot, TQ12 2ET | Director | 05 May 2006 | Active |
Flat 2, 11 Pinewood Road, Newton Abbot, TQ12 4LT | Director | 29 January 2005 | Active |
Flat 4, 11 Pinewood Road, Newton Abbot, United Kingdom, TQ12 4LT | Director | 25 February 2011 | Active |
Flat 1 11 Pinewood Road, Newton Abbot, TQ12 4LT | Director | 29 January 2005 | Active |
Homewood, 1 Cotterell Road, Broadclyst, Exeter, England, EX5 3RZ | Director | 02 May 2017 | Active |
Flat 5, 11 Pinewood Road, Newton Abbot, TQ12 4LT | Director | 25 August 2006 | Active |
Flat 4 11, Pinewood Road, Newton Abbot, TQ12 4LT | Director | 08 October 2008 | Active |
4 Church Way, Aller Park, Newton Abbot, TQ12 4NB | Director | 01 February 2005 | Active |
Eversleigh, Thornley Drive, Teignmouth, TQ14 9JH | Director | 27 August 2004 | Active |
20 Benedict Close, Teignmouth, TQ14 8FD | Director | 27 August 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 August 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 27 August 2004 | Active |
Ms Susan Leverton | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rock Cottage, Village Road, Paignton, England, TQ3 1SJ |
Nature of control | : |
|
Mrs Patricia Judith Stone | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Kings Meadow, Daccabridge Road, Newton Abbot, England, TQ12 5JY |
Nature of control | : |
|
Mrs Rachel Anne Taylor | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Kings Meadow, Daccabridge Road, Newton Abbot, England, TQ12 5JY |
Nature of control | : |
|
Mrs Patricia Judith Stone | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Homewood, 1 Cotterell Road, Exeter, England, EX5 3RZ |
Nature of control | : |
|
Mr Martin John Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Kings Meadow, Daccabridge Road, Newton Abbot, England, TQ12 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.