UKBizDB.co.uk

PINEWOOD COURT RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Pinewood Court Residents' Association Limited. The company was founded 34 years ago and was given the registration number 02406070. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PINEWOOD COURT RESIDENTS' ASSOCIATION LIMITED
Company Number:02406070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:294 Banbury Road, Oxford, England, OX2 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
294, Banbury Road, Oxford, England, OX2 7ED

Corporate Secretary07 May 2014Active
294, Banbury Road, Oxford, England, OX2 7ED

Director27 July 2005Active
294, Banbury Road, Oxford, England, OX2 7ED

Director16 October 2000Active
43a Sunderland Avenue, Oxford, OX2 8DT

Secretary-Active
13, Beaumont Street, Oxford, United Kingdom, OX1 2LP

Secretary19 July 2010Active
Pinewood Court 23 Burford Road, Carterton, OX18 3AG

Director-Active
1 Pinewod Court Burford Road, Carterton, OX18 3NG

Director02 October 1996Active
8 Pinewood Court, Carterton, OX18 3AA

Director21 November 1995Active
8 Pinewood Court, Burford Road, Carterton, OX18 3AQ

Director04 August 1993Active
6 Pinewood Court, Carterton, OX18 3AG

Director30 March 2006Active
6 Pinewood Court, Carterton, OX18 3AG

Director26 April 2005Active
Pinewood Court 23 Burford Road, Carterton, OX18 3AG

Director-Active
9 Burford Road, Carterton, OX18 3AG

Director02 November 1999Active
9 Burford Road, Carterton, OX18 3AG

Director04 August 1993Active

People with Significant Control

Mr Peter Mullins
Notified on:22 July 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:294, Banbury Road, Oxford, England, OX2 7ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Breckon & Breckon (Asset Management & Consultancy) Ltd
Notified on:19 July 2017
Status:Active
Country of residence:England
Address:294, Banbury Road, Oxford, England, OX2 7ED
Nature of control:
  • Right to appoint and remove directors
Miss Katie Jane Leppard
Notified on:19 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:294, Banbury Road, Oxford, England, OX2 7ED
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

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

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type micro entity.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.