Pine Lodge (kingswood) Management Ltd FAREHAM


Pine Lodge (kingswood) Management started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07978476. The Pine Lodge (kingswood) Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The firm has 4 directors, namely Laurence T., James P. and Derek B. and others. Of them, Alan N. has been with the company the longest, being appointed on 29 July 2013 and Laurence T. and James P. have been with the company for the least time - from 3 February 2016. As of 9 June 2024, there were 4 ex directors - John B., Jill M. and others listed below. There were no ex secretaries.

Pine Lodge (kingswood) Management Ltd Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07978476
Date of Incorporation Tue, 6th Mar 2012
Industry Residents property management
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 25 October 2021

Laurence T.

Position: Director

Appointed: 03 February 2016

James P.

Position: Director

Appointed: 03 February 2016

Derek B.

Position: Director

Appointed: 30 June 2015

Alan N.

Position: Director

Appointed: 29 July 2013

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 06 March 2023

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 13 April 2015

Resigned: 08 August 2017

John B.

Position: Director

Appointed: 21 May 2014

Resigned: 25 June 2014

Jill M.

Position: Director

Appointed: 21 May 2014

Resigned: 03 February 2016

Ian H.

Position: Director

Appointed: 06 March 2012

Resigned: 30 October 2014

Jean M.

Position: Director

Appointed: 06 March 2012

Resigned: 30 April 2013

Robinsons Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 06 March 2012

Resigned: 13 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth9226371 833
Balance Sheet
Cash Bank In Hand6 132311 
Current Assets7 1731 2716 210
Debtors1 041960 
Net Assets Liabilities Including Pension Asset Liability9226371 833
Reserves/Capital
Profit Loss Account Reserve922637 
Shareholder Funds9226371 833
Other
Creditors Due Within One Year6 2516344 377
Net Current Assets Liabilities9226371 833
Total Assets Less Current Liabilities9226371 833

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search