This company is commonly known as Pinner Hill Estate Limited. The company was founded 24 years ago and was given the registration number 03837884. The firm's registered office is in PINNER. You can find them at Thrushwood, Pinner Hill, Pinner, . This company's SIC code is 81300 - Landscape service activities.
Name | : | PINNER HILL ESTATE LIMITED |
---|---|---|
Company Number | : | 03837884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thrushwood, Pinner Hill, Pinner, United Kingdom, HA5 3XT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Dene Road, Northwood, England, HA6 2DA | Director | 10 October 2016 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 01 October 1999 | Active |
Rushay Banks, Parkview Road, Pinner, HA5 3YF | Secretary | 23 September 1999 | Active |
Laurelhurst, Pinner Hill, Pinner, HA5 3XT | Secretary | 29 September 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 September 1999 | Active |
Green Island Lodge, Hillside Road, Pinner, England, HA5 3YJ | Director | 23 May 2016 | Active |
The Ridge, South View Road, Pinner, England, HA5 3YD | Director | 25 January 2011 | Active |
Link House, Pinner Hill, Pinner, HA5 3XY | Director | 24 November 2008 | Active |
Gunfleet, South View Road, Pinner Hill, Pinner, United Kingdom, HA5 3XY | Director | 11 October 2010 | Active |
8 Canfield Place, Swiss Cottage, London, NW6 3BT | Director | 26 October 2000 | Active |
Pinn Cottage, Pinner Hill, Pinner, HA5 3XX | Director | 01 October 1999 | Active |
Rushay Banks, Parkview Road, Pinner, HA5 3YF | Director | 01 October 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 September 1999 | Active |
Thrushwood, Pinner Hill, Pinner, United Kingdom, HA5 3XT | Director | 23 September 2013 | Active |
Pippins Pinner Hill, Pinner, HA5 3XT | Director | 23 September 1999 | Active |
South View Lodge South View Road, Pinner Hill, Pinner, HA5 3YB | Director | 01 October 1999 | Active |
Sunder Nivas, Park View Road, Pinner, HA5 3YF | Director | 11 October 2005 | Active |
Silverwood, South View Road, Pinner, HA5 3YA | Director | 26 October 2000 | Active |
Sandal Wood, Pinner Hill, Pinner, HA5 3XT | Director | 24 November 2008 | Active |
Sandal Wood, Pinner Hill, Pinner, HA5 3XT | Director | 01 October 1999 | Active |
South Winds, South View Road Pinner Hill, Middlesex, HA5 3YB | Director | 29 September 2004 | Active |
Laurelhurst, Pinner Hill, Pinner, HA5 3XT | Director | 29 September 2004 | Active |
Cotswold, Pinner Hill, Pinner, HA5 3XY | Director | 24 November 2008 | Active |
Cotswold, Pinner Hill, Pinner, HA5 3XY | Director | 01 October 1999 | Active |
Logis Neuf, South View Road, Pinner, England, HA5 3YD | Director | 19 January 2015 | Active |
Logisneuf South View Road, Pinner, HA5 3YD | Director | 01 October 1999 | Active |
The Ridge, Sout View Road, Pinner, HA5 3YD | Director | 11 October 2005 | Active |
Micklefield House, Park View Road, Pinner, England, HA5 3YF | Director | 21 September 2015 | Active |
Red Oaks, Pinner Hill, Pinner, HA5 3XT | Director | 01 October 1999 | Active |
Mulberry House, Pinner Hill, Pinner, HA5 3XY | Director | 12 October 2007 | Active |
Pinner Hill Residents Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Thrushwood, Pinner Hill, Pinner, HA5 3XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Gazette | Gazette filings brought up to date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2017-06-25 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.