PINNER HILL ESTATE LIMITED

36 Dene Road, Northwood, HA6 2DA, Middlesex, England
StatusACTIVE
Company No.03837884
CategoryPrivate Limited Company
Incorporated08 Sep 1999
Age24 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

PINNER HILL ESTATE LIMITED is an active private limited company with number 03837884. It was incorporated 24 years, 8 months, 27 days ago, on 08 September 1999. The company address is 36 Dene Road, Northwood, HA6 2DA, Middlesex, England.



Company Fillings

Change person director company with change date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Frederick Ralph

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Blunt

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: 36 Dene Road Northwood Middlesex HA6 2DA

Old address: Thrushwood Pinner Hill Pinner HA5 3XT United Kingdom

Change date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Schneider

Termination date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Harkavy

Termination date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard Charles Blunt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Manu Bhatnagar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-25

Officer name: Elizabeth Susan Singleton

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2017

Action Date: 27 May 2017

Category: Address

Type: AD01

Old address: The Ridge South View Road Pinner Middlesex HA5 3YD

New address: Thrushwood Pinner Hill Pinner HA5 3XT

Change date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leonard Schnedier

Change date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jehangir Suterwalla

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Richard Charles Blunt

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Manu Bhatnagar

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jehangir Suterwalla

Appointment date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Schnedier

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dures Reid

Termination date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Harkavy

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Godfrey

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ferguson

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: Link House Pinner Hill Pinner Middlesex HA5 3XY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Messias

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Anne Ferguson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: Laurelhurst Pinner Hill Pinner Middlesex HA5 3XT

Change date: 2011-02-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Pithers

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Godfrey

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Weerasekera

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Michelle Weerasekera

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Susan Singleton

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Dures Reid

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Ferguson

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cynthia Messias

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Christopher Frederick Ralph

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pithers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sarah ferguson

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed cynthia messias

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed james dures reid

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director javendra lakhani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: 27A maxwell road northwood middlesex HA6 2XY

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF


Some Companies

AFTAL (TREVOR SEWELL) LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:09892362
Status:ACTIVE
Category:Private Limited Company

DUNLEY PARTNERS LIMITED

38 DUNLEY DRIVE,CROYDON,CR0 0RY

Number:10788680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOL (WALES) LIMITED

SUNNYBANK,NEWPORT,NP10 8SQ

Number:04650969
Status:ACTIVE
Category:Private Limited Company

LR (UK) MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07882480
Status:ACTIVE
Category:Private Limited Company

MIDLAND CARE ANGELS LIMITED

193 BURLINGTON ROAD,BIRMINGHAM,B10 9PE

Number:09426393
Status:ACTIVE
Category:Private Limited Company

OLA HOLDINGS LTD

OSWESTRY LIVESTOCK AUCTIONS NEW SMITHFIELD,OSWESTRY,SY11 4QA

Number:09821265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source