This company is commonly known as Pinehurst House Management Company Limited. The company was founded 18 years ago and was given the registration number 05961823. The firm's registered office is in DORKING. You can find them at Apartment 2 43 Springfield Road, Westcott, Dorking, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINEHURST HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05961823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2006 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 2 43 Springfield Road, Westcott, Dorking, England, RH4 3PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 5 Pinehurst House, 43 Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 07 March 2024 | Active |
Sunset Cottage, London Road, Dorking, England, RH5 6AD | Director | 11 October 2019 | Active |
2 Pinehurst House, Springfield Road, Westcott, Dorking, United Kingdom, RH4 3PB | Director | 20 June 2016 | Active |
Apartment 2, 43 Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 05 March 2015 | Active |
Flat 1, Pinehurst House, 43 Springfield Road, Westcott, Dorking, RH4 3PB | Director | 10 March 2008 | Active |
Apartment 6, Pinehurst House, Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 10 February 2019 | Active |
Apartment 5 Pinehurst House, 43 Springfield Road, Westcott, RH4 3PB | Secretary | 01 November 2010 | Active |
7 Stoneleigh Crescent, Epsom, KT19 0RT | Secretary | 18 October 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 10 October 2006 | Active |
Flat 5, Pinehurst House, 43 Springfield Road, Dorking, RH4 3PB | Director | 10 March 2008 | Active |
Apertment 5 Pinehurst House, 43 Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 01 September 2016 | Active |
Apartment 2, 43 Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 01 March 2013 | Active |
Flat 4, Pinehurst House, 43 Springfield Road, Wescott, RH4 3PB | Director | 10 March 2008 | Active |
Apartment 6, Pinehurst House, 43 Springfield Road Westcott, Dorking, United Kingdom, RH4 3PB | Director | 22 October 2012 | Active |
Apartment 5, Springfield Road, Westcott, Dorking, England, RH4 3PB | Director | 03 June 2013 | Active |
Flat 3, Pinehurst House, 43 Springfield Road, Westcott, Dorking, RH4 3PB | Director | 10 March 2008 | Active |
Flat 6, Pinehurst House, 43 Springfield Road, Dorking, RH4 3PB | Director | 10 March 2008 | Active |
Flat 2, Pinehurst House, 43 Springfield Road, Westcott, RH4 3PB | Director | 10 March 2008 | Active |
2 Cedar Hill, Epsom, KT18 7BP | Director | 18 October 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 10 October 2006 | Active |
Mr Stuart William Grainger | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Apt 2 Pinehurst House, Springfield Road, Dorking, England, RH4 3PB |
Nature of control | : |
|
Mr Ben Andrew Johnson | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | Apartment 6, Pinehurst House, Dorking, RH4 3PB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.