UKBizDB.co.uk

PINEOAK MANAGEMENT LIMITED

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

This company is commonly known as Pineoak Management Limited. The company was founded 26 years ago and was given the registration number 03559608. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINEOAK MANAGEMENT LIMITED
Company Number:03559608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House, 12-13 Church Street, Twickenham, United Kingdom, TW1 3NJ

Secretary14 January 2009Active
Stone House, 12-13 Church Street, Twickenham, United Kingdom, TW1 3NJ

Director04 August 2000Active
Stone House, 12-13 Church Street, Twickenham, United Kingdom, TW1 3NJ

Director05 June 1998Active
Stone House, 12-13 Church Street, Twickenham, United Kingdom, TW1 3NJ

Director05 June 1998Active
Stone House, 12-13 Church Street, Twickenham, United Kingdom, TW1 3NJ

Director16 June 1998Active
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ

Secretary05 June 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 May 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 May 1998Active

People with Significant Control

Mr Iain Martin Leslie
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Stone House, 12-13 Church Street, Twickenham, England, TW1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Leonard Mcnutt
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Stone House, 12-13 Church Street, Twickenham, England, TW1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jennifer Ellen Brewer
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Stone House, 12-13 Church Street, Twickenham, England, TW1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

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

Download
2017-08-08Address

Move registers to registered office company with new address.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.