This company is commonly known as Pinewood Lodge Management Company Limited. The company was founded 38 years ago and was given the registration number 02003626. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINEWOOD LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02003626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b Mornington Place, Camden, London, United Kingdom, NW1 7RP | Director | 02 March 2020 | Active |
2 Pinewood Lodge, The Rutts, Bushey Heath, WD23 1EQ | Secretary | 01 September 2007 | Active |
6 Pinewood Lodge, The Rutts, Bushey, WD23 1EQ | Secretary | 21 April 2004 | Active |
Flat 7 Pinewood Lodge, The Rutts, Bushey Heath, WD23 1EQ | Secretary | 14 May 2003 | Active |
Flat 4 Pinewood Lodge, Bushey, Watford, WD23 1EQ | Secretary | - | Active |
3 Pinewood Lodge, Bushey, Watford, WD2 1EQ | Director | - | Active |
4 Pinewood Lodge, The Rutts, Bushey Heath, WD23 1EQ | Director | 21 August 2006 | Active |
2 Pinewood Lodge, Bushey, Watford, WD2 1EQ | Director | - | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 27 February 2019 | Active |
6, Pinewood Lodge, Bushey, WD23 1EQ | Director | 21 July 2009 | Active |
4 Pinewood Lodge, Bushey, Watford, WD2 1LJ | Director | - | Active |
Mr Paul Palmer | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Brendan Moore | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Thomas Michael Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Pinewood Lodge, Bushey, United Kingdom, WD23 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.