This company is commonly known as The Pines (hemel Hempstead) Management Limited. The company was founded 31 years ago and was given the registration number 02769466. The firm's registered office is in LONDON. You can find them at Kingston House North, Prince's Gate, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE PINES (HEMEL HEMPSTEAD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02769466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston House North, Prince's Gate, London, England, SW7 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston House North, Prince's Gate, London, England, SW7 1LN | Director | 27 October 2016 | Active |
7, Little Park, Bovingdon, United Kingdom, HP3 0JB | Director | 12 April 2010 | Active |
Kingston House North, Prince's Gate, London, England, SW7 1LN | Director | 11 June 2015 | Active |
1 Wellington House, Baker Street, Weybridge, KT13 8DZ | Secretary | 01 December 1992 | Active |
57 Marlowes, Hemel Hempstead, HP1 1LE | Secretary | 01 May 2003 | Active |
707 High Road, London, N12 0BT | Secretary | 01 May 1997 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 22 April 2008 | Active |
5 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 22 November 1999 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | 01 December 1992 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 01 December 1992 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 01 December 1992 | Active |
4 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 17 May 1995 | Active |
6 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 08 June 1998 | Active |
10 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 27 July 1998 | Active |
2 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 24 May 2004 | Active |
14 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 16 May 2007 | Active |
16 Badgers Copse, Camberley, GU15 1HW | Director | 01 December 1992 | Active |
Flat 13 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 14 October 2002 | Active |
6 Marston Close, Leverstock Green, Hemel Hempstead, HP3 8NF | Director | 17 July 2006 | Active |
11 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 17 July 2006 | Active |
1 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 08 March 1994 | Active |
10 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 08 March 1994 | Active |
9 Alex Court, Alexandra Road, Hemel Hempstead, United Kingdom, HP2 5BF | Director | 12 April 2010 | Active |
9 Alex Court, Alexandra Road, Hemel Hempstead, HP2 5BF | Director | 07 October 2002 | Active |
2 Alex Court, Alexandra Road, Hemel Hempstead, A, HP25BF | Director | 03 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-01 | Officers | Termination secretary company with name termination date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-11-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-25 | Officers | Appoint person director company with name date. | Download |
2015-06-11 | Officers | Termination director company with name termination date. | Download |
2015-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.