THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED

THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PINES (SUTTON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02879427
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Flat 10 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2024

    3 pagesAA

    Confirmation statement made on Dec 21, 2024 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2023

    3 pagesAA

    Confirmation statement made on Dec 21, 2023 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    3 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2021

    3 pagesAA

    Confirmation statement made on Dec 21, 2021 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2020

    3 pagesAA

    Registered office address changed from C/O Richard French 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL to Flat 10 Yew Tree Court Walnut Mews Sutton SM2 5TL on Apr 22, 2021

    1 pagesAD01

    Confirmation statement made on Dec 21, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2019

    3 pagesAA

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2018

    2 pagesAA

    Confirmation statement made on Dec 24, 2018 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 24, 2017

    2 pagesAA

    Confirmation statement made on Dec 24, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 24, 2016

    4 pagesAA

    Confirmation statement made on Dec 24, 2016 with updates

    9 pagesCS01

    Total exemption small company accounts made up to Dec 24, 2015

    3 pagesAA

    Annual return made up to Dec 24, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 370
    SH01

    Termination of appointment of Daphne Clarke as a director on Nov 03, 2015

    1 pagesTM01

    Termination of appointment of Daphne Clarke as a secretary on Nov 03, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 24, 2014

    3 pagesAA

    Who are the officers of THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Philip John
    Walnut Mews
    SM2 5TL Sutton
    Flat 10 Yew Tree Court
    England
    Director
    Walnut Mews
    SM2 5TL Sutton
    Flat 10 Yew Tree Court
    England
    United KingdomBritish193950560001
    FRENCH, Richard Patrick
    Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    10
    Surrey
    Director
    Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    10
    Surrey
    United KingdomBritish147781000001
    SIMPSON, Adrian
    Walnut Mews
    SM2 5TL Sutton
    Flat 10 Yew Tree Court
    England
    Director
    Walnut Mews
    SM2 5TL Sutton
    Flat 10 Yew Tree Court
    England
    United KingdomBritish31950980001
    STEWART, Brenda Valerie
    Reigate Road
    KT17 3BX Epsom
    114
    Surrey
    Director
    Reigate Road
    KT17 3BX Epsom
    114
    Surrey
    United KingdomBritish33852940001
    CLARKE, Daphne
    3 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Secretary
    3 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British63726880001
    GREEN, David Martyn Jackson
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    Secretary
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    British139794240001
    MAITYARD, Christopher John
    39 Tabor Court
    High Street
    SM3 8RT Cheam Village
    Surrey
    Secretary
    39 Tabor Court
    High Street
    SM3 8RT Cheam Village
    Surrey
    British70158820001
    MASON, John Frederick
    3 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Secretary
    3 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British50879630001
    SEYMOUR, Stuart Leslie
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    Secretary
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    British46760780001
    BRITTAIN, Lindsay Anne
    18 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    18 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British71272310001
    CAMPBELL-BAKER, Terri
    York Road
    SM2 6HJ Sutton
    70
    Surrey
    Director
    York Road
    SM2 6HJ Sutton
    70
    Surrey
    United KingdomBritish129466360001
    CLARKE, Daphne
    3 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    3 Yew Tree Court
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    United KingdomBritish63726880001
    GREEN, David Martyn Jackson
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    Director
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    EnglandBritish139794240001
    HAMMOND, Roger Sidney Geoffrey
    Bearswood Portsmouth Road
    GU26 6BQ Hindhead
    Surrey
    Director
    Bearswood Portsmouth Road
    GU26 6BQ Hindhead
    Surrey
    EnglandBritish4375060001
    HICKS, Martin Charles
    29 Kendal Gardens
    SM1 3LL Sutton
    Surrey
    Director
    29 Kendal Gardens
    SM1 3LL Sutton
    Surrey
    British73484400001
    MARKHAM, Ivy May
    2 Lutea House
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    2 Lutea House
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British100109240001
    MARKHAM, Ivy May
    2 Lutea House
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    2 Lutea House
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British100109240001
    MASON, John Frederick
    3 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    3 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British50879630001
    PARRY, Michael Allan
    25 Melford Court
    3-5 Cavendish Road
    SM2 5ET Sutton
    Surrey
    Director
    25 Melford Court
    3-5 Cavendish Road
    SM2 5ET Sutton
    Surrey
    EnglandBritish87419260001
    PICKARD, Simon Paul
    4 Helena Court
    77 Woodside Green
    SE25 5HT London
    Director
    4 Helena Court
    77 Woodside Green
    SE25 5HT London
    British48046590001
    SHEPHERD, Pamela Joan
    10 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    10 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    United KingdomBritish100109150001
    SPENCER, Nigel Roy
    108 Banstead Road South
    SM2 5LH Sutton
    Surrey
    Director
    108 Banstead Road South
    SM2 5LH Sutton
    Surrey
    British4375050001
    WHALEY, William Elon
    1 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    Director
    1 Savin Lodge
    Walnut Mews
    SM2 5TL Sutton
    Surrey
    British50879570001

    What are the latest statements on persons with significant control for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0