Pineacre (sunningdale) Management Limited WOKING


Pineacre (sunningdale) Management started in year 1976 as Private Limited Company with registration number 01244764. The Pineacre (sunningdale) Management company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Woking at 31 Allen House Park. Postal code: GU22 0DB.

At the moment there are 5 directors in the the company, namely Peter Y., Catherine P. and Ruth S. and others. In addition one secretary - Juliette S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pineacre (sunningdale) Management Limited Address / Contact

Office Address 31 Allen House Park
Town Woking
Post code GU22 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244764
Date of Incorporation Tue, 17th Feb 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter Y.

Position: Director

Appointed: 18 March 2021

Catherine P.

Position: Director

Appointed: 04 June 2019

Ruth S.

Position: Director

Appointed: 30 August 2018

Juliette S.

Position: Secretary

Appointed: 20 September 2016

Thomas D.

Position: Director

Appointed: 12 September 2016

Juliette C.

Position: Director

Appointed: 20 November 2013

Peter J.

Position: Director

Resigned: 06 November 2016

Andrew D.

Position: Director

Resigned: 26 June 2016

Graham W.

Position: Director

Appointed: 10 December 2016

Resigned: 30 August 2018

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 07 March 2016

Resigned: 20 September 2016

Stephen C.

Position: Director

Appointed: 06 February 2015

Resigned: 18 March 2021

Toby C.

Position: Director

Appointed: 22 April 2013

Resigned: 22 December 2014

Beverley W.

Position: Secretary

Appointed: 20 March 2012

Resigned: 20 September 2016

Juliette C.

Position: Director

Appointed: 08 December 2011

Resigned: 12 April 2013

Catherine P.

Position: Director

Appointed: 23 January 2006

Resigned: 08 December 2011

George S.

Position: Secretary

Appointed: 01 December 1997

Resigned: 20 March 2012

Philip L.

Position: Director

Appointed: 05 November 1996

Resigned: 04 June 2019

Gillian G.

Position: Secretary

Appointed: 07 June 1994

Resigned: 01 December 1997

Gillian G.

Position: Director

Appointed: 23 April 1993

Resigned: 05 November 1996

Ida P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 2013

Andrew D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 June 1994

May H.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets2 9686 363
Net Assets Liabilities3 6396 770
Other
Creditors715955
Net Current Assets Liabilities3 6396 770
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3861 362
Total Assets Less Current Liabilities3 6396 770

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 8th, February 2023
Free Download (7 pages)

Company search

Advertisements