Warning: file_put_contents(c/9d3ed7feeebe45dffff6e48abcbf7c74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pinecrest Limited, ME1 1XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINECREST LIMITED

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

This company is commonly known as Pinecrest Limited. The company was founded 12 years ago and was given the registration number 07937547. The firm's registered office is in ROCHESTER. You can find them at Star Hill House 22, Star Hill, Rochester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINECREST LIMITED
Company Number:07937547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Star Hill House 22, Star Hill, Rochester, England, ME1 1XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, St. Margaret's Street, Rochester, England, ME1 3BJ

Director11 December 2018Active
78, St. Margarets Street, Rochester, England, ME1 3BJ

Director15 March 2012Active
78, St. Margarets Street, Rochester, England, ME1 3BJ

Director01 March 2019Active
78, St. Margarets Street, Rochester, England, ME1 3BJ

Director15 March 2012Active
78, St. Margaret's Street, Rochester, England, ME1 3BJ

Director11 December 2018Active
26, London Road, Gillingham, United Kingdom, ME8 6YX

Director06 February 2012Active
Star Hill House, 22, Star Hill, Rochester, England, ME1 1XB

Director10 November 2015Active
Star Hill House, 22, Star Hill, Rochester, England, ME1 1XB

Director10 November 2015Active
5, Manor Court, Lower Twydall Lane, Gillingham, ME7 2UX

Director24 July 2012Active

People with Significant Control

Mr Ian Edward Pentecost
Notified on:01 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:78, St. Margaret's Street, Rochester, England, ME1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

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

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Address

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

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.