PINKS FARM (SHENLEY) MANAGEMENT LIMITED
Overview
Company Name | PINKS FARM (SHENLEY) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03833441 |
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 PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PINKS FARM (SHENLEY) MANAGEMENT LIMITED located?
Registered Office Address | 273-275 High Street London Colney AL2 1HA St Albans Herts |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Mandy Engelsman as a person with significant control on Oct 17, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Bradley Burke as a person with significant control on Oct 17, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mrs Mandy Engelsman as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Bradley Burke as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Melvyn Howard Yude as a secretary on Oct 17, 2021 | 1 pages | TM02 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 11, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Victor Norman Cohen as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||||||||||
Notification of Bradley Burke as a person with significant control on Sep 25, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Vic Cohen as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Bradley Burke as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 26, 2020
| 3 pages | SH01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 11, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew David Mark Whitham as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENGELSMAN, Mandy | Director | London Colney, AL2 1HA St Albans Wellington House, 273-275 High Street Hertfordshire United Kingdom | United Kingdom | British | Director | 315120590001 | ||||
WHITHAM, Andrew David Mark | Director | Rectory Farm WD7 9AW Shenley 3 Pinks Farm Hertfordshire England | England | British | Director | 263066520001 | ||||
BERMAN, Susan Dale | Secretary | 3 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | British | Designer | 91038770001 | |||||
COHEN, Jacqueline | Secretary | 6 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | British | Childrens Services Co-Ordinato | 78083570001 | |||||
GRANT, Spencer Neil | Secretary | Pinks Farm Rectory Lane Shenley WD7 9AW Radlett 5 Hertfordshire United Kingdom | 156298670001 | |||||||
LIDDELL, Christopher John | Secretary | Bramble Barn Stocks Road WR6 5HD Alfrick Worcestershire | British | Managing Director | 155401280001 | |||||
WEENER, Tricia Anne | Secretary | 2 Pinks Farm Rectory Lane, Shenley WD7 9AW Radlett Hertfordshire | British | Marketing Director | 74043460002 | |||||
YUDE, Melvyn Howard | Secretary | 273 - 275 High Street London Colney AL2 1HA St Albans Wellington House Hertfordshire England | 216414220001 | |||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
AIGIN, Leonie Rachel | Director | 273 - 275 High Street London Colney AL2 1HA St Albans Wellington House Hertfordshire England | England | British | Technical Writer | 93027350002 | ||||
BERMAN, Susan Dale | Director | 3 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | British | Designer | 91038770001 | |||||
BURKE, Bradley | Director | Pinks Farm Rectory Lane WD7 9AW Shenley 1 Pinks Cottages Hertfordshire United Kingdom | United Kingdom | British | Director | 274631650001 | ||||
COHEN, Victor Norman | Director | 273 - 275 High Street London Colney AL2 1HA St Albans Wellington House Hertfordshire England | England | British | Director | 80692660001 | ||||
COX, James Alexander | Director | 7 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | British | Investment Manager | 89251360001 | |||||
GRANT, Spencer Neil | Director | 5 Pinks Farm Rectory Lane WD7 9AW Radlett Hertfordshire | United Kingdom | British | Chartered Accountant | 73005460003 | ||||
LIDDELL, Anne | Director | Bramble Barn Stocks Road WR6 5HD Alfrick Worcestershire | England | British | Commercial Manager | 74800610002 | ||||
MICKLER, Melanie Jayne | Director | 2 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | United Kingdom | British | Pa | 99942220001 | ||||
NICHOLLS, Clifford Lewis Benjamin | Director | 5 Pinks Farm Rectory Lane WD7 9AW Shenley Hertfordshire | British | Managing Director | 68543850002 | |||||
WEENER, Tricia Anne | Director | 2 Pinks Farm Rectory Lane, Shenley WD7 9AW Radlett Hertfordshire | British | Marketing Director | 74043460002 | |||||
WETHERALL, Andrew Richard | Director | 4 Pinks Farm Rectory Lane Shenley WD7 9AW Radlett Hertfordshire | British | Accountant | 78083500001 | |||||
YUDE, Melvyn Howard | Director | 7 Pinks Farm Rectory Lane WD7 9AW Shenley Herts | United Kingdom | British | Accountant | 30372860003 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of PINKS FARM (SHENLEY) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mandy Engelsman | Oct 17, 2023 | 273-275 High Street AL2 1HA London Colney Wellington House Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Bradley Burke | Sep 25, 2020 | Pinks Farm Rectory Lane WD7 9AW Shenley 1 Pinks Cottages Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Vic Cohen | Oct 16, 2016 | 273-275 High Street AL2 1HA London Colney Wellington House Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Spencer Grant | Apr 06, 2016 | 273-275 High Street AL2 1HA London Colney Wellington House Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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