UKBizDB.co.uk

THE PINES WORKSOP LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Park House, Wilmington Street, Leeds, England, LS7 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm, Church Lane, Edingale, Tamworth, England, B79 9JD

Director14 July 2022Active
85, Bridge Street, Worksop, England, S80 1DL

Director14 July 2022Active
7, Oxford Road, Farmoor, Oxford, England, OX2 9NN

Director05 July 2006Active
26 Victoria Springs, Holmfirth, HD9 2NB

Secretary05 July 2006Active
Hardwicke Mill, Clifford, Hereford, HR3 5EZ

Secretary01 January 2008Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Corporate Nominee Secretary03 April 2006Active
1 Moorhill, Shedfield, Southampton, SO32 2HR

Director05 July 2006Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Nominee Director03 April 2006Active
Hardwicke Mill, Clifford, Hereford, HR3 5EZ

Director14 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (8 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

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

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.