UKBizDB.co.uk

PINEDALE SELECT LIMITED

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

This company is commonly known as Pinedale Select Limited. The company was founded 26 years ago and was given the registration number 03536649. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PINEDALE SELECT LIMITED
Company Number:03536649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Corporate Secretary16 May 2016Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 April 2018Active
45 Solent Road, West Hampstead, London, NW6 1TY

Secretary18 May 1998Active
3rd Floor, 11 Bruton Street, London, W1J 6PY

Secretary21 March 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 March 1998Active
6 Ulundi Road, Blackheath, London, SE3 7UG

Director18 May 1998Active
45 Solent Road, West Hampstead, London, NW6 1TY

Director18 May 1998Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director16 May 2016Active
3rd Floor, 11 Bruton Street, London, W1J 6PY

Director21 March 2000Active
3rd Floor, 11 Bruton Street, London, W1J 6PY

Director21 March 2000Active
3rd Floor, 11 Bruton Street, London, W1J 6PY

Director21 March 2000Active
19 Grange Road, Bishops Stortford, CM23 5NG

Director10 August 1998Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Director18 May 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 March 1998Active

People with Significant Control

Felton & Farnworth Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pinedale Estates Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-24Address

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

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Officers

Change corporate secretary company with change date.

Download
2020-07-28Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-29Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.