This company is commonly known as The Pines Worksop Limited. The company was founded 18 years ago and was given the registration number 05765758. The firm's registered office is in LEEDS. You can find them at Park House, Wilmington Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE PINES WORKSOP LIMITED |
---|---|---|
Company Number | : | 05765758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Farm, Church Lane, Edingale, Tamworth, England, B79 9JD | Director | 14 July 2022 | Active |
85, Bridge Street, Worksop, England, S80 1DL | Director | 14 July 2022 | Active |
7, Oxford Road, Farmoor, Oxford, England, OX2 9NN | Director | 05 July 2006 | Active |
26 Victoria Springs, Holmfirth, HD9 2NB | Secretary | 05 July 2006 | Active |
Hardwicke Mill, Clifford, Hereford, HR3 5EZ | Secretary | 01 January 2008 | Active |
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX | Corporate Nominee Secretary | 03 April 2006 | Active |
1 Moorhill, Shedfield, Southampton, SO32 2HR | Director | 05 July 2006 | Active |
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX | Nominee Director | 03 April 2006 | Active |
Hardwicke Mill, Clifford, Hereford, HR3 5EZ | Director | 14 August 2006 | Active |
Pines Properties Limited | ||
Notified on | : | 20 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Oxford Road, Oxford, England, OX2 9NN |
Nature of control | : |
|
Kmd Property Investments Limited | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Bridge Street, Worksop, England, S80 1DL |
Nature of control | : |
|
A2o Homes Limited | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Church Farm, Church Lane, Tamworth, England, B79 9JD |
Nature of control | : |
|
Mr Anthony Clive Williams | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.