Pinehurst 31 Winn Road Southampton Limited SOUTHAMPTON


Pinehurst 31 Winn Road Southampton started in year 1999 as Private Limited Company with registration number 03854501. The Pinehurst 31 Winn Road Southampton company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at Equity Court. Postal code: SO15 1RJ.

At present there are 2 directors in the the firm, namely Andrew G. and Malcolm M.. In addition one secretary - Paul 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 - Betty R. who worked with the the firm until 28 October 2003.

Pinehurst 31 Winn Road Southampton Limited Address / Contact

Office Address Equity Court
Office Address2 73-75 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03854501
Date of Incorporation Thu, 7th Oct 1999
Industry Residents property management
End of financial Year 23rd June
Company age 25 years old
Account next due date Sat, 23rd Mar 2024 (44 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Andrew G.

Position: Director

Appointed: 06 November 2023

Malcolm M.

Position: Director

Appointed: 27 January 2015

Paul D.

Position: Secretary

Appointed: 28 October 2003

Ronald S.

Position: Director

Appointed: 19 January 2005

Resigned: 30 September 2014

Michael R.

Position: Director

Appointed: 28 October 2003

Resigned: 14 November 2023

William F.

Position: Director

Appointed: 11 December 2001

Resigned: 08 May 2013

Jean M.

Position: Director

Appointed: 26 October 2000

Resigned: 11 December 2001

Christine C.

Position: Director

Appointed: 26 October 1999

Resigned: 11 December 2001

Betty R.

Position: Secretary

Appointed: 07 October 1999

Resigned: 28 October 2003

Isobel C.

Position: Director

Appointed: 07 October 1999

Resigned: 07 July 2023

Betty R.

Position: Director

Appointed: 07 October 1999

Resigned: 11 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1999

Resigned: 07 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets101010101010
Net Assets Liabilities101010101010
Other
Net Current Assets Liabilities101010101010
Total Assets Less Current Liabilities101010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 23rd Jun 2022
filed on: 27th, February 2023
Free Download (2 pages)

Company search

Advertisements