Pinwell Road Flats Management Company Limited LEWES


Founded in 2002, Pinwell Road Flats Management Company, classified under reg no. 04588994 is an active company. Currently registered at Green Bank BN7 1TN, Lewes the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Adrian P., Margaret H. and Martin M. and others. In addition one secretary - Anne W. - is with the company. 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.

Pinwell Road Flats Management Company Limited Address / Contact

Office Address Green Bank
Office Address2 Rotten Row
Town Lewes
Post code BN7 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588994
Date of Incorporation Wed, 13th Nov 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Adrian P.

Position: Director

Appointed: 23 December 2015

Margaret H.

Position: Director

Appointed: 28 June 2006

Martin M.

Position: Director

Appointed: 26 June 2006

Jane M.

Position: Director

Appointed: 26 June 2006

Anne W.

Position: Secretary

Appointed: 22 April 2005

Ruth O.

Position: Director

Appointed: 01 November 2013

Resigned: 22 December 2015

Joyce B.

Position: Secretary

Appointed: 26 April 2004

Resigned: 22 April 2005

Joyce B.

Position: Director

Appointed: 26 April 2004

Resigned: 22 April 2005

David A.

Position: Director

Appointed: 26 April 2004

Resigned: 26 June 2006

William B.

Position: Director

Appointed: 26 April 2004

Resigned: 22 April 2005

Beryl H.

Position: Director

Appointed: 26 April 2004

Resigned: 04 April 2012

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 13 November 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 13 November 2002

Ardeshir T.

Position: Director

Appointed: 13 November 2002

Resigned: 26 April 2004

Mohammad J.

Position: Secretary

Appointed: 13 November 2002

Resigned: 26 April 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Margaret H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Adrian P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets7 6848 7899 0269 31910 00511 868
Net Assets Liabilities7 6878 7929 0299 32210 00811 871
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333
Net Current Assets Liabilities7 6848 7899 0269 31910 00511 868
Total Assets Less Current Liabilities7 6878 7929 0299 32210 00811 871

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 3rd, April 2023
Free Download (3 pages)

Company search