UKBizDB.co.uk

THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Wimbledon Hill Road, London, SW19 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212, Copse Hill, London, England, SW20 0SP

Director09 August 2018Active
62 Farnham Road, Guildford, GU2 4PE

Secretary11 March 2004Active
12 The Pines Hook Road, Chessington, KT9 1EB

Secretary26 May 2005Active
27a, High Street, Esher, England, KT10 9RL

Secretary21 April 2010Active
44 Burslem Road, Tunbridge Wells, TN2 3TT

Corporate Secretary28 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2004Active
74 Sunnybank Road, Farnborough, GU14 9NW

Director11 March 2004Active
212, Copse Hill, London, England, SW20 0SP

Director22 July 2015Active
62 Farnham Road, Guildford, GU2 5PE

Director11 March 2004Active
17 Arklay Close, Uxbridge, UB8 3WP

Director11 March 2004Active
32 Ranyard Close, Chessington, KT9 1HR

Director26 May 2005Active
12 The Pines Hook Road, Chessington, KT9 1EB

Director26 May 2005Active
10 The Pines, Hook Road, Chessington, KT9 1EB

Director24 January 2008Active
27a, High Street, Esher, England, KT10 9RL

Director04 November 2011Active
4 The Pines, Elmcroft Drive, Chessington, KT9 1ET

Director26 May 2004Active
Flat 1, The Pines, Elmcroft Drive, Chessington, KT9 1ET

Director19 February 2009Active
5 Cranmer Road, Hampton Hill, TW12 1DW

Director28 June 2006Active
Ararat 3 Howitts Close, Esher, KT10 8LX

Director26 May 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-01Address

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

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.