Pine Lodge Court Management (1992) Limited CANTERBURY


Founded in 1992, Pine Lodge Court Management (1992), classified under reg no. 02763727 is an active company. Currently registered at 23 Roper Close CT2 7EP, Canterbury the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Steven G., Samuel C. and Rachael H. and others. In addition one secretary - Giles D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathleen E. who worked with the the firm until 1 June 2020.

Pine Lodge Court Management (1992) Limited Address / Contact

Office Address 23 Roper Close
Town Canterbury
Post code CT2 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763727
Date of Incorporation Wed, 11th Nov 1992
Industry Activities of households as employers of domestic personnel
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Giles D.

Position: Secretary

Appointed: 01 June 2020

Steven G.

Position: Director

Appointed: 28 April 2020

Samuel C.

Position: Director

Appointed: 19 July 2019

Rachael H.

Position: Director

Appointed: 19 July 2019

Andrew Y.

Position: Director

Appointed: 14 December 2018

Joanne C.

Position: Director

Appointed: 01 September 2017

Philip H.

Position: Director

Appointed: 26 November 2009

Philip L.

Position: Director

Appointed: 04 April 2008

Rose E.

Position: Director

Appointed: 11 November 1992

Philip W.

Position: Director

Appointed: 30 September 2016

Resigned: 11 September 2020

Jill W.

Position: Director

Appointed: 30 September 2016

Resigned: 11 September 2020

Graham C.

Position: Director

Appointed: 12 August 2014

Resigned: 14 December 2018

Teresa C.

Position: Director

Appointed: 12 August 2014

Resigned: 14 December 2018

Carol W.

Position: Director

Appointed: 22 November 2013

Resigned: 30 September 2016

Gary G.

Position: Director

Appointed: 30 June 2006

Resigned: 19 July 2019

Andreina D.

Position: Director

Appointed: 20 August 2004

Resigned: 30 June 2006

Raymond C.

Position: Director

Appointed: 26 September 2001

Resigned: 04 April 2008

Gloria C.

Position: Director

Appointed: 26 September 2001

Resigned: 04 April 2008

Peter W.

Position: Director

Appointed: 04 December 2000

Resigned: 20 August 2004

Beryl S.

Position: Director

Appointed: 16 August 1999

Resigned: 26 September 2001

Kenneth M.

Position: Director

Appointed: 18 October 1994

Resigned: 01 January 1999

Muriel M.

Position: Director

Appointed: 18 October 1994

Resigned: 21 May 1999

Patrica G.

Position: Director

Appointed: 12 March 1993

Resigned: 28 June 1994

Maria J.

Position: Director

Appointed: 11 November 1992

Resigned: 26 November 2009

John J.

Position: Director

Appointed: 11 November 1992

Resigned: 21 June 1995

Jeffrey G.

Position: Director

Appointed: 11 November 1992

Resigned: 04 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1992

Resigned: 11 November 1992

Tom E.

Position: Director

Appointed: 11 November 1992

Resigned: 28 February 1995

Marjorie B.

Position: Director

Appointed: 11 November 1992

Resigned: 02 August 1994

Robert E.

Position: Director

Appointed: 11 November 1992

Resigned: 30 April 2020

Kathleen E.

Position: Director

Appointed: 11 November 1992

Resigned: 30 April 2020

Kathleen E.

Position: Secretary

Appointed: 11 November 1992

Resigned: 01 June 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Gary H. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Kathleen E. This PSC has significiant influence or control over the company,.

Gary H.

Notified on 18 September 2020
Ceased on 17 November 2022
Nature of control: 25-50% voting rights

Kathleen E.

Notified on 1 June 2016
Ceased on 1 June 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets5 8116 2529 66710 56913 100
Net Assets Liabilities5 9406 3819 78410 90913 418
Other
Creditors384384396480498
Net Current Assets Liabilities5 9406 3819 78410 90913 418
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal513513513820816
Total Assets Less Current Liabilities5 9406 3819 78410 90913 418

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 5th, April 2024
Free Download (3 pages)

Company search