This company is commonly known as Pineridge Gardens Limited. The company was founded 28 years ago and was given the registration number 03153332. The firm's registered office is in BERKSHIRE. You can find them at 17 Dukes Ride, Crowthorne, Berkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | PINERIDGE GARDENS LIMITED |
---|---|---|
Company Number | : | 03153332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dukes Ride, Crowthorne, England, RG45 6LZ | Secretary | 28 October 2013 | Active |
17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ | Director | 06 February 2008 | Active |
17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ | Director | 09 February 2018 | Active |
16 Marten Place, Tilehurst, Reading, RG31 6SA | Director | 09 June 2005 | Active |
17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ | Director | 27 August 2015 | Active |
17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ | Director | 31 March 2017 | Active |
Flat 8, Pineridge Gardens, Reading, RG30 2DL | Director | 29 January 2009 | Active |
7 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Secretary | 12 February 1999 | Active |
Orsett House, Winkfield, Windsor, SL4 4SH | Secretary | 31 January 1996 | Active |
11 Riverside Court, Promenade Road Caversham, Reading, RG4 8AL | Secretary | 22 February 1999 | Active |
Linwood House Hollybush Ride, Wokingham, RG40 3QP | Secretary | 09 June 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 January 1996 | Active |
Blue Firs Holmemoor Drive, Sonning, Reading, RG4 6TE | Director | 12 February 1999 | Active |
1 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
15 Plymouth Avenue, Woodley, Reading, RG5 3SG | Director | 16 January 2004 | Active |
8 Highcliffe Close, Woodley, Reading, RG5 4RE | Director | 14 May 2004 | Active |
9 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
9 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
7 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
7 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
8 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 12 February 1999 | Active |
15 Plymouth Avenue, Woodley, Reading, RG5 3SG | Director | 16 January 2004 | Active |
5a Albert Road, Caversham, Reading, RG4 7AN | Director | 12 February 1999 | Active |
2 Pineridge Gardens, 15 Westcote Road, Reading, RG30 2DL | Director | 23 May 2003 | Active |
49 Victor Road, Windsor, SL4 3JS | Director | 12 February 1999 | Active |
Orsett House, Winkfield, Windsor, SL4 4SH | Director | 31 January 1996 | Active |
3 Peckmoor Drive, Greeham, Thatcham, RG19 8BX | Director | 12 February 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 January 1996 | Active |
11 Riverside Court, Promenade Road Caversham, Reading, RG4 8AL | Director | 12 February 1999 | Active |
Linwood House Hollybush Ride, Wokingham, RG40 3QP | Director | 30 June 1999 | Active |
Linwood House, Hollybush Ride, Wokingham, RG40 3QP | Director | 09 June 2005 | Active |
1 Pineridge Gardens, 15 Westcote Road Tilehurst, Reading, RG30 2DL | Director | 04 April 2006 | Active |
Springfield House Mill Road, Shiplake, Henley On Thames, RG9 3LW | Director | 15 November 1999 | Active |
9 Pineridge Gardens, Westcote Road, Reading, RG30 2DL | Director | 27 June 2000 | Active |
38 Wenlock Edge, Charvil, Reading, RG10 9QG | Director | 23 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.