This company is commonly known as The Pines (chessington) Management Company Limited. The company was founded 20 years ago and was given the registration number 05070475. The firm's registered office is in LONDON. You can find them at 42 Wimbledon Hill Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05070475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Wimbledon Hill Road, London, SW19 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
212, Copse Hill, London, England, SW20 0SP | Director | 09 August 2018 | Active |
62 Farnham Road, Guildford, GU2 4PE | Secretary | 11 March 2004 | Active |
12 The Pines Hook Road, Chessington, KT9 1EB | Secretary | 26 May 2005 | Active |
27a, High Street, Esher, England, KT10 9RL | Secretary | 21 April 2010 | Active |
44 Burslem Road, Tunbridge Wells, TN2 3TT | Corporate Secretary | 28 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 2004 | Active |
74 Sunnybank Road, Farnborough, GU14 9NW | Director | 11 March 2004 | Active |
212, Copse Hill, London, England, SW20 0SP | Director | 22 July 2015 | Active |
62 Farnham Road, Guildford, GU2 5PE | Director | 11 March 2004 | Active |
17 Arklay Close, Uxbridge, UB8 3WP | Director | 11 March 2004 | Active |
32 Ranyard Close, Chessington, KT9 1HR | Director | 26 May 2005 | Active |
12 The Pines Hook Road, Chessington, KT9 1EB | Director | 26 May 2005 | Active |
10 The Pines, Hook Road, Chessington, KT9 1EB | Director | 24 January 2008 | Active |
27a, High Street, Esher, England, KT10 9RL | Director | 04 November 2011 | Active |
4 The Pines, Elmcroft Drive, Chessington, KT9 1ET | Director | 26 May 2004 | Active |
Flat 1, The Pines, Elmcroft Drive, Chessington, KT9 1ET | Director | 19 February 2009 | Active |
5 Cranmer Road, Hampton Hill, TW12 1DW | Director | 28 June 2006 | Active |
Ararat 3 Howitts Close, Esher, KT10 8LX | Director | 26 May 2005 | Active |
Mr Paul Bradly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 212, Copse Hill, London, England, SW20 0SP |
Nature of control | : |
|
Mr Hagop Vadjaraganian | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 42, Wimbledon Hill Road, London, SW19 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.