Pinewood (willow Grove) Management Limited BROMLEY


Pinewood (willow Grove) Management started in year 1968 as Private Limited Company with registration number 00942678. The Pinewood (willow Grove) Management company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Bromley at Acorn Estate Management. Postal code: BR2 9HG.

The company has 6 directors, namely Austen C., Alan H. and Chloe W. and others. Of them, Claire H. has been with the company the longest, being appointed on 30 November 2004 and Austen C. has been with the company for the least time - from 23 March 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pinewood (willow Grove) Management Limited Address / Contact

Office Address Acorn Estate Management
Office Address2 9 St Marks Road
Town Bromley
Post code BR2 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942678
Date of Incorporation Tue, 19th Nov 1968
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 56 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Austen C.

Position: Director

Appointed: 23 March 2017

Alan H.

Position: Director

Appointed: 07 February 2017

Chloe W.

Position: Director

Appointed: 11 January 2017

Paul C.

Position: Director

Appointed: 14 December 2016

Acorn Estate Management

Position: Corporate Secretary

Appointed: 16 January 2008

Barry M.

Position: Director

Appointed: 09 February 2006

Claire H.

Position: Director

Appointed: 30 November 2004

Patricia G.

Position: Director

Appointed: 16 January 2008

Resigned: 29 November 2011

Roger H.

Position: Director

Appointed: 31 October 2006

Resigned: 17 August 2022

Glen C.

Position: Director

Appointed: 27 June 2001

Resigned: 24 January 2006

Patricia G.

Position: Secretary

Appointed: 15 November 2000

Resigned: 16 January 2008

Richard Y.

Position: Director

Appointed: 15 November 2000

Resigned: 27 June 2001

Leslie I.

Position: Secretary

Appointed: 16 December 1998

Resigned: 15 November 2000

David G.

Position: Director

Appointed: 15 December 1998

Resigned: 29 October 2001

Linda J.

Position: Secretary

Appointed: 10 December 1994

Resigned: 06 June 1998

Leslie I.

Position: Director

Appointed: 15 November 1994

Resigned: 15 November 2000

Herbert M.

Position: Director

Appointed: 18 December 1991

Resigned: 15 November 1994

Jacqueline E.

Position: Director

Appointed: 18 December 1991

Resigned: 07 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-232017-03-232017-03-242018-03-232018-03-242019-03-232019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets2 0421 7431 7432 0842 0841 7881 7883 2971 6291 5312 514
Net Assets Liabilities180180180180180180180180180180180
Other
Creditors1 8621 5631 5631 9041 9041 6081 6083 1171 4491 3512 334
Net Current Assets Liabilities180180180180180180180180180180180
Total Assets Less Current Liabilities180180180180180180180180180180180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-24
filed on: 14th, November 2023
Free Download (2 pages)

Company search