Pine Ridge Property Limited CAMBERLEY


Pine Ridge Property started in year 2007 as Private Limited Company with registration number 06355358. The Pine Ridge Property company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Camberley at Pine Ridge Golf Club Old Bisley Road. Postal code: GU16 9NX. Since 2020-01-13 Pine Ridge Property Limited is no longer carrying the name Crown Golf Pine Ridge Property.

The company has 3 directors, namely Thierry D., Paul S. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 15 October 2021 and Thierry D. and Paul S. have been with the company for the least time - from 1 November 2022. 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.

Pine Ridge Property Limited Address / Contact

Office Address Pine Ridge Golf Club Old Bisley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355358
Date of Incorporation Wed, 29th Aug 2007
Industry Operation of sports facilities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (40 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

Thierry D.

Position: Director

Appointed: 01 November 2022

Paul S.

Position: Director

Appointed: 01 November 2022

Christopher M.

Position: Director

Appointed: 15 October 2021

Heather W.

Position: Director

Appointed: 20 September 2023

Resigned: 13 November 2023

David B.

Position: Director

Appointed: 04 April 2022

Resigned: 01 November 2022

Matthew R.

Position: Director

Appointed: 04 April 2022

Resigned: 12 May 2023

Gregory T.

Position: Director

Appointed: 01 October 2021

Resigned: 23 June 2023

Stephen V.

Position: Director

Appointed: 01 June 2021

Resigned: 24 June 2021

Daniel F.

Position: Director

Appointed: 18 December 2018

Resigned: 25 June 2021

Shelley S.

Position: Director

Appointed: 01 September 2016

Resigned: 18 December 2018

Mark W.

Position: Director

Appointed: 09 October 2015

Resigned: 18 August 2016

Gwyn H.

Position: Director

Appointed: 30 April 2014

Resigned: 09 October 2015

Stephen T.

Position: Director

Appointed: 30 April 2014

Resigned: 27 September 2021

Gwyn H.

Position: Secretary

Appointed: 20 August 2008

Resigned: 30 April 2014

Stephen L.

Position: Director

Appointed: 31 July 2008

Resigned: 30 April 2014

John W.

Position: Director

Appointed: 29 August 2007

Resigned: 24 April 2009

Peter M.

Position: Director

Appointed: 29 August 2007

Resigned: 29 February 2008

Keiron P.

Position: Secretary

Appointed: 29 August 2007

Resigned: 20 August 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Jeff C. The abovementioned PSC.

Jeff C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Crown Golf Pine Ridge Property January 13, 2020
Bennelong Golf Investments Subsidiary June 18, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-12-20 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements