THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02879427 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2020 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2018 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daphne Clarke as a director on Nov 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daphne Clarke as a secretary on Nov 03, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2014 | 3 pages | AA | ||||||||||
Who are the officers of THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Philip John | Director | Walnut Mews SM2 5TL Sutton Flat 10 Yew Tree Court England | United Kingdom | British | 193950560001 | |||||
| FRENCH, Richard Patrick | Director | Yew Tree Court Walnut Mews SM2 5TL Sutton 10 Surrey | United Kingdom | British | 147781000001 | |||||
| SIMPSON, Adrian | Director | Walnut Mews SM2 5TL Sutton Flat 10 Yew Tree Court England | United Kingdom | British | 31950980001 | |||||
| STEWART, Brenda Valerie | Director | Reigate Road KT17 3BX Epsom 114 Surrey | United Kingdom | British | 33852940001 | |||||
| CLARKE, Daphne | Secretary | 3 Yew Tree Court Walnut Mews SM2 5TL Sutton Surrey | British | 63726880001 | ||||||
| GREEN, David Martyn Jackson | Secretary | Little Kingshill HP16 0EL Great Missenden 4 Longfield Bucks | British | 139794240001 | ||||||
| MAITYARD, Christopher John | Secretary | 39 Tabor Court High Street SM3 8RT Cheam Village Surrey | British | 70158820001 | ||||||
| MASON, John Frederick | Secretary | 3 Savin Lodge Walnut Mews SM2 5TL Sutton Surrey | British | 50879630001 | ||||||
| SEYMOUR, Stuart Leslie | Secretary | 44 Reigate Road East Ewell KT17 1PX Epsom Surrey | British | 46760780001 | ||||||
| BRITTAIN, Lindsay Anne | Director | 18 Yew Tree Court Walnut Mews SM2 5TL Sutton Surrey | British | 71272310001 | ||||||
| CAMPBELL-BAKER, Terri | Director | York Road SM2 6HJ Sutton 70 Surrey | United Kingdom | British | 129466360001 | |||||
| CLARKE, Daphne | Director | 3 Yew Tree Court Walnut Mews SM2 5TL Sutton Surrey | United Kingdom | British | 63726880001 | |||||
| GREEN, David Martyn Jackson | Director | Little Kingshill HP16 0EL Great Missenden 4 Longfield Bucks | England | British | 139794240001 | |||||
| HAMMOND, Roger Sidney Geoffrey | Director | Bearswood Portsmouth Road GU26 6BQ Hindhead Surrey | England | British | 4375060001 | |||||
| HICKS, Martin Charles | Director | 29 Kendal Gardens SM1 3LL Sutton Surrey | British | 73484400001 | ||||||
| MARKHAM, Ivy May | Director | 2 Lutea House Walnut Mews SM2 5TL Sutton Surrey | British | 100109240001 | ||||||
| MARKHAM, Ivy May | Director | 2 Lutea House Walnut Mews SM2 5TL Sutton Surrey | British | 100109240001 | ||||||
| MASON, John Frederick | Director | 3 Savin Lodge Walnut Mews SM2 5TL Sutton Surrey | British | 50879630001 | ||||||
| PARRY, Michael Allan | Director | 25 Melford Court 3-5 Cavendish Road SM2 5ET Sutton Surrey | England | British | 87419260001 | |||||
| PICKARD, Simon Paul | Director | 4 Helena Court 77 Woodside Green SE25 5HT London | British | 48046590001 | ||||||
| SHEPHERD, Pamela Joan | Director | 10 Savin Lodge Walnut Mews SM2 5TL Sutton Surrey | United Kingdom | British | 100109150001 | |||||
| SPENCER, Nigel Roy | Director | 108 Banstead Road South SM2 5LH Sutton Surrey | British | 4375050001 | ||||||
| WHALEY, William Elon | Director | 1 Savin Lodge Walnut Mews SM2 5TL Sutton Surrey | British | 50879570001 |
What are the latest statements on persons with significant control for THE PINES (SUTTON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 24, 2016 | The 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