UKBizDB.co.uk

PINE LODGE COURT MANAGEMENT (1992) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pine Lodge Court Management (1992) Limited. The company was founded 31 years ago and was given the registration number 02763727. The firm's registered office is in CANTERBURY. You can find them at 23 Roper Close, , Canterbury, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:PINE LODGE COURT MANAGEMENT (1992) LIMITED
Company Number:02763727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:23 Roper Close, Canterbury, England, CT2 7EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Roper Close, Canterbury, England, CT2 7EP

Secretary01 June 2020Active
Gazelle, Glen Road, Kingsdown, Deal, England, CT14 8DD

Director01 September 2017Active
23, Roper Close, Canterbury, England, CT2 7EP

Director19 July 2019Active
Flat 2 Pine Lodge Court, Claremont Road, Deal, CT14 9TX

Director11 November 1992Active
23, Roper Close, Canterbury, England, CT2 7EP

Director28 April 2020Active
23, Roper Close, Canterbury, England, CT2 7EP

Director26 November 2009Active
23, Roper Close, Canterbury, England, CT2 7EP

Director19 July 2019Active
4, Pine Lodge Court, Claremont Road, Deal, CT14 9UH

Director04 April 2008Active
23, Roper Close, Canterbury, England, CT2 7EP

Director14 December 2018Active
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA

Secretary11 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1992Active
Flat 1, Claremont Road, Deal, CT14 9TX

Director11 November 1992Active
377 London Road, Deal, CT14 9PS

Director26 September 2001Active
377 London Road, Deal, CT14 9PS

Director26 September 2001Active
Flat 8 Pine Lodge Court, Claremont Road, Deal, England, CT14 9UH

Director12 August 2014Active
Flat 8 Pine Lodge Court, Claremont Road, Deal, England, CT14 9UH

Director12 August 2014Active
75 Victoria Street, Larkhall, ML9 2BL

Director20 August 2004Active
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA

Director11 November 1992Active
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA

Director11 November 1992Active
Flat 2, Pine Lodge Court Claremont Road, Deal,

Director11 November 1992Active
4 Claremont Road, Deal, CT14 9TX

Director12 March 1993Active
Highlands Longage Hill, Rhodes Minnis, Canterbury, CT4 6XT

Director11 November 1992Active
45, Union Road, Deal, CT14 6EA

Director30 June 2006Active
Flat 7 Pine Lodge Court, Claremont Road, Deal, CT14 9TX

Director11 November 1992Active
Flat 7 Pine Lodge Court, Claremont Road, Deal,

Director11 November 1992Active
4 Pine Lodge Court, 100 London Road Claremont Road, Deal, CT14 9TY

Director18 October 1994Active
4 Pine Lodge Court, 100 London Road Claremont Road, Deal, CT14 9TX

Director18 October 1994Active
4 Pine Lodge Court, Claremont Road, Deal, CT14 9UH

Director16 August 1999Active
23, Roper Close, Canterbury, England, CT2 7EP

Director30 September 2016Active
23, Roper Close, Canterbury, England, CT2 7EP

Director30 September 2016Active
40, Hayes Wood Avenue, Hayes, Bromley, England, BR2 7BL

Director22 November 2013Active
118 Dunkirk Square, Burgoyne Heights, Guston, Dover, CT15 5LU

Director04 December 2000Active

People with Significant Control

Mr Gary Paul Harrison
Notified on:18 September 2020
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:23, Roper Close, Canterbury, England, CT2 7EP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kathleen Anne Erridge
Notified on:01 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:23, Roper Close, Canterbury, England, CT2 7EP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-18Officers

Appoint person director company with name date.

Download
2019-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.