Pine Close Management (horsell) Limited WOKING


Founded in 1981, Pine Close Management (horsell), classified under reg no. 01578250 is an active company. Currently registered at C/o Virtual Company Secretary Ltd GU22 7XH, Woking the company has been in the business for 43 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 6 directors, namely Kyle P., Jiadong W. and Dominic A. and others. Of them, Mollie F. has been with the company the longest, being appointed on 28 April 2004 and Kyle P. has been with the company for the least time - from 19 August 2017. As of 28 May 2024, there were 20 ex directors - Fiona B., Verity P. and others listed below. There were no ex secretaries.

Pine Close Management (horsell) Limited Address / Contact

Office Address C/o Virtual Company Secretary Ltd
Office Address2 7 York Road
Town Woking
Post code GU22 7XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578250
Date of Incorporation Thu, 6th Aug 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2021

Kyle P.

Position: Director

Appointed: 19 August 2017

Jiadong W.

Position: Director

Appointed: 27 July 2017

Dominic A.

Position: Director

Appointed: 09 June 2017

Rosemary G.

Position: Director

Appointed: 28 April 2010

Michael C.

Position: Director

Appointed: 14 May 2008

Mollie F.

Position: Director

Appointed: 28 April 2004

Diana K.

Position: Secretary

Resigned: 08 December 2021

Fiona B.

Position: Director

Appointed: 28 April 2010

Resigned: 27 July 2017

Verity P.

Position: Director

Appointed: 14 May 2008

Resigned: 24 October 2012

Alexander R.

Position: Director

Appointed: 14 May 2008

Resigned: 22 February 2011

Margaret G.

Position: Director

Appointed: 19 November 2003

Resigned: 30 September 2022

Leonard S.

Position: Director

Appointed: 19 November 2003

Resigned: 09 July 2015

Hamish A.

Position: Director

Appointed: 25 April 2002

Resigned: 23 July 2003

Jean A.

Position: Director

Appointed: 27 April 2000

Resigned: 01 November 2000

Carl F.

Position: Director

Appointed: 27 April 2000

Resigned: 11 January 2002

Stuart S.

Position: Director

Appointed: 27 April 2000

Resigned: 23 July 2003

Peter D.

Position: Director

Appointed: 04 June 1998

Resigned: 22 February 2011

Dorothy R.

Position: Director

Appointed: 26 February 1998

Resigned: 27 April 2000

Clarence W.

Position: Director

Appointed: 18 September 1996

Resigned: 05 November 2002

John L.

Position: Director

Appointed: 01 March 1995

Resigned: 18 January 2023

Hamish A.

Position: Director

Appointed: 01 March 1995

Resigned: 18 September 1996

Shirley A.

Position: Director

Appointed: 09 March 1994

Resigned: 18 September 1996

Pauline G.

Position: Director

Appointed: 21 February 1993

Resigned: 27 August 2001

John T.

Position: Director

Appointed: 21 February 1993

Resigned: 01 May 1996

Leonard S.

Position: Director

Appointed: 21 February 1993

Resigned: 11 June 1997

Rosemary G.

Position: Director

Appointed: 21 February 1993

Resigned: 02 February 1996

Leslie S.

Position: Director

Appointed: 21 February 1993

Resigned: 28 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth14 55914 38914 838        
Balance Sheet
Cash Bank On Hand  15 18412 09514 0598 59611 03012 863   
Current Assets15 45215 36516 24812 92714 8789 53612 40414 00417 64411 90813 680
Debtors1 1451 6651 0648328199401 3741 140   
Net Assets Liabilities  14 83811 88913 8888 53411 46813 13114 58811 90813 325
Other Debtors  629723674732804864   
Cash Bank In Hand14 30713 70015 184        
Net Assets Liabilities Including Pension Asset Liability14 55914 38914 838        
Reserves/Capital
Called Up Share Capital150150150        
Profit Loss Account Reserve1 9712 1712 620        
Shareholder Funds14 55914 38914 838        
Other
Accumulated Depreciation Impairment Property Plant Equipment  527527       
Creditors  1 4101 0389901 0029368733 056 355
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -4 8501 5001 5001 5001 500   
Income Tax Expense Credit On Components Other Comprehensive Income     7 650     
Net Current Assets Liabilities14 55914 38914 83811 88913 8888 53411 46813 13114 58811 90813 325
Other Creditors  712755745790762699   
Property Plant Equipment Gross Cost  527527       
Trade Creditors Trade Payables  698283245212174174   
Trade Debtors Trade Receivables  435109145208570276   
Total Assets Less Current Liabilities14 55914 38914 838    13 13114 58811 90813 325
Creditors Due Within One Year8939761 410        
Intangible Fixed Assets Aggregate Amortisation Impairment527527         
Intangible Fixed Assets Cost Or Valuation527527         
Number Shares Allotted 150150        
Other Aggregate Reserves12 43812 06812 068        
Par Value Share 11        
Share Capital Allotted Called Up Paid150150150        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, January 2023
Free Download (3 pages)

Company search