PINEHURST PLACE MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, United Kingdom
StatusACTIVE
Company No.09588263
Category
Incorporated13 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PINEHURST PLACE MANAGEMENT COMPANY LIMITED is an active with number 09588263. It was incorporated 9 years, 1 month, 1 day ago, on 13 May 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wido-Bart Van Steenbergen

Termination date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Paul David Connell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-10

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mrs Deborah Willsher

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wido-Bart Van Steenbergen

Notification date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-14

Psc name: Jemma Kate Stella Larcombe

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-14

Psc name: Roger Harold Heape

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul David Connell

Notification date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Alexander Betts

Notification date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Daniel Munro

Cessation date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Daniel Munro

Termination date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Wido-Bart Van Steenbergen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Alexander Betts

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Paul David Connell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jemma Kate Stella Larcombe

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Harold Heape

Appointment date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Daniel Munro

Notification date: 2018-05-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-23

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Faulkner Partnership Limited

Termination date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Old address: 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Stuart Daniel Munro

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Daniel Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

Change date: 2017-07-06

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2017-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Old address: Drew Smith House, 7-9 Mill Court the Sawmills Durley Southampton SO32 2EJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Robert Foulkes

Termination date: 2017-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mr Neale Robert Foulkes

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG GREEN TRANSPORT LIMITED

UNIT F4 THE ARCH,BIRMINGHAM,B5 5SL

Number:07518249
Status:ACTIVE
Category:Private Limited Company

BRIGHT MINDS NORTH EAST LTD

11 HAUGHTON CRESCENT,NEWCASTLE UPON TYNE,NE5 5ED

Number:09132239
Status:ACTIVE
Category:Private Limited Company

GHL (CRESCENT LANE) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:09033136
Status:ACTIVE
Category:Private Limited Company

GMB SERVICES (NI) LIMITED

13 TIRRUADH SQUARE,MAGHERAFELT,BT45 7HF

Number:NI619479
Status:ACTIVE
Category:Private Limited Company

JM WORKS LIMITED

UNIT 4 TEMPLE STUDIOS TEMPLE GATE,BRISTOL,BS1 6QA

Number:08736376
Status:ACTIVE
Category:Private Limited Company

PA CENTRAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06759319
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