UKBizDB.co.uk

PINEWAY ENTERPRISES LIMITED

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

This company is commonly known as Pineway Enterprises Limited. The company was founded 22 years ago and was given the registration number 04347335. The firm's registered office is in TADWORTH. You can find them at Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:PINEWAY ENTERPRISES LIMITED
Company Number:04347335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Secretary01 September 2008Active
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Director02 January 2009Active
6 Thalmassing Close, Hutton, CM13 2UH

Secretary04 December 2003Active
5 Nursery Place, Old Windsor, SL4 2RH

Secretary01 January 2007Active
5 Nursery Place, Old Windsor, SL4 2RH

Secretary01 February 2005Active
5 Nursery Place, Old Windsor, SL4 2RH

Secretary05 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 January 2002Active
5 Nursery Place, Old Windsor, SL4 2RH

Director22 November 2002Active
5 Nursery Place, Old Windsor, SL4 2RH

Director05 March 2002Active
11, Kimberley Close, Fair Oak, Eastleigh, United Kingdom, SO50 7EE

Director01 January 2009Active
5 Nursery Place, Old Windsor, SL4 2RH

Director31 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 January 2002Active

People with Significant Control

Mr Kevin Michael Wharton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Epsom, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person secretary company with change date.

Download
2022-01-12Address

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

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.