Pinewood Park (426 To 437) Management Limited FARNBOROUGH


Founded in 1978, Pinewood Park (426 To 437) Management, classified under reg no. 01346636 is an active company. Currently registered at Victoria House GU14 7PG, Farnborough the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Nicholas I., appointed on 25 October 2004. In addition, a secretary was appointed - Theresa I., appointed on 9 July 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pinewood Park (426 To 437) Management Limited Address / Contact

Office Address Victoria House
Office Address2 50-58 Victoria Road
Town Farnborough
Post code GU14 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01346636
Date of Incorporation Tue, 3rd Jan 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Theresa I.

Position: Secretary

Appointed: 09 July 2015

Nicholas I.

Position: Director

Appointed: 25 October 2004

Samantha G.

Position: Secretary

Appointed: 13 December 2004

Resigned: 09 July 2015

Rebecca W.

Position: Secretary

Appointed: 07 May 2004

Resigned: 13 December 2004

Vernon R.

Position: Director

Appointed: 25 January 2004

Resigned: 05 July 2006

Clare T.

Position: Director

Appointed: 09 August 2002

Resigned: 19 March 2004

Kate M.

Position: Secretary

Appointed: 16 January 2001

Resigned: 07 May 2004

John G.

Position: Director

Appointed: 12 December 2000

Resigned: 10 July 2002

Andrew E.

Position: Director

Appointed: 31 July 2000

Resigned: 15 March 2001

Donna C.

Position: Director

Appointed: 29 April 2000

Resigned: 19 April 2001

Donna C.

Position: Secretary

Appointed: 02 November 1999

Resigned: 19 April 2001

Stephen D.

Position: Director

Appointed: 10 January 1999

Resigned: 01 May 2000

Richard C.

Position: Secretary

Appointed: 03 January 1999

Resigned: 02 November 1999

Richard C.

Position: Director

Appointed: 17 June 1998

Resigned: 02 November 1999

Mark V.

Position: Secretary

Appointed: 25 July 1997

Resigned: 03 January 1999

Helen G.

Position: Director

Appointed: 25 July 1997

Resigned: 31 July 2000

Kenneth P.

Position: Secretary

Appointed: 24 July 1995

Resigned: 25 July 1997

Mark V.

Position: Director

Appointed: 11 May 1994

Resigned: 25 July 1997

Anne S.

Position: Director

Appointed: 01 September 1992

Resigned: 08 June 1998

Jade C.

Position: Director

Appointed: 01 March 1992

Resigned: 11 May 1994

Edward H.

Position: Director

Appointed: 03 August 1991

Resigned: 20 August 1991

Jacqueline B.

Position: Director

Appointed: 03 August 1991

Resigned: 01 August 1992

Michelle W.

Position: Secretary

Appointed: 03 August 1991

Resigned: 24 July 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Nicholas I. This PSC has significiant influence or control over this company,.

Nicholas I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements