PINES (ORPINGTON) MANAGEMENT LIMITED

PINES (ORPINGTON) MANAGEMENT LIMITED

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

    Company NamePINES (ORPINGTON) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04291724
    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 PINES (ORPINGTON) MANAGEMENT LIMITED?

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

    Where is PINES (ORPINGTON) MANAGEMENT LIMITED located?

    Registered Office Address
    Produce House
    1a Wickham Court Road
    BR4 9LN West Wickham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINES (ORPINGTON) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PINES (ORPINGTON) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for PINES (ORPINGTON) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2025 with updates

    3 pagesCS01

    Appointment of Edgefield Property & Asset Management Ltd as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of Simon Dothie as a secretary on Oct 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Registered office address changed from C/O Northleach Property Management Limited Naval House 252a High Street Bromley Kent BR1 1PG to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on Mar 10, 2025

    1 pagesAD01

    Confirmation statement made on Sep 21, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Anne Ronson as a director on Sep 07, 2022

    1 pagesTM01

    Termination of appointment of Soumit Sham Padgavkar as a director on Jan 01, 2022

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Termination of appointment of Sarah Law as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Penelope Jane Burge as a director on Jun 12, 2017

    1 pagesTM01

    Termination of appointment of Robbie Ryan as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of Christopher Bradshaw as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Who are the officers of PINES (ORPINGTON) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGEFIELD PROPERTY & ASSET MANAGEMENT LTD
    Bank Street
    TN9 1BL Tonbridge
    2a
    Kent
    United Kingdom
    Secretary
    Bank Street
    TN9 1BL Tonbridge
    2a
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10687920
    306980450006
    MILLAR, Scott
    Flat 10
    Healy Drive
    BR6 9LB Orpington
    Healy Drive
    Kent
    England
    Director
    Flat 10
    Healy Drive
    BR6 9LB Orpington
    Healy Drive
    Kent
    England
    EnglandBritish200750950001
    YEMANE, Maaza Yosief
    5 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    5 Healy Drive
    BR6 9LB Orpington
    Kent
    United KingdomBritish119389340001
    DOTHIE, Simon
    Skilgate
    TA4 2DQ Taunton
    Townsend Barn
    Somerset
    England
    Secretary
    Skilgate
    TA4 2DQ Taunton
    Townsend Barn
    Somerset
    England
    British70567450001
    FOSTER, Duncan Hugh
    63 High Ridge
    GU7 1YF Godalming
    Surrey
    Secretary
    63 High Ridge
    GU7 1YF Godalming
    Surrey
    British42619320002
    GAVIN, Ian James
    9 Healy Drive
    BR6 9LB Orpington
    Kent
    Secretary
    9 Healy Drive
    BR6 9LB Orpington
    Kent
    British100970630001
    ALAN FOSTER & ASSOCIATES
    Marlborough House
    Millbrook
    GU1 3YA Guildford
    Surrey
    Secretary
    Marlborough House
    Millbrook
    GU1 3YA Guildford
    Surrey
    79859110001
    JONES HOMES (SOUTHERN) LIMITED
    3 White Oak Square
    BR8 7AG Swanley
    Kent
    Secretary
    3 White Oak Square
    BR8 7AG Swanley
    Kent
    80418490001
    ATKINS, Tony Leonard
    4 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    4 Healy Drive
    BR6 9LB Orpington
    Kent
    United KingdomBritish126417420001
    BRADSHAW, Christopher
    Healy Drive
    BR6 9LB Orpington
    7
    Kent
    United Kingdom
    Director
    Healy Drive
    BR6 9LB Orpington
    7
    Kent
    United Kingdom
    United KingdomBritish159855350001
    BURGE, Penelope Jane
    6 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    6 Healy Drive
    BR6 9LB Orpington
    Kent
    United KingdomBritish118352640001
    DEEGAN, Philip David
    11 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    11 Healy Drive
    BR6 9LB Orpington
    Kent
    British90905960001
    GAVIN, Ian James
    9 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    9 Healy Drive
    BR6 9LB Orpington
    Kent
    British100970630001
    GRANT, Clair Marie
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Director
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    British78048390001
    JEAL, Paul William
    10 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    10 Healy Drive
    BR6 9LB Orpington
    Kent
    British90906080001
    LAW, Philip
    C/O Northleach Property
    Management Limited Naval House
    BR1 1PG 252a High Street Bromley
    Kent
    Director
    C/O Northleach Property
    Management Limited Naval House
    BR1 1PG 252a High Street Bromley
    Kent
    United KingdomBritish160748160001
    LAW, Sarah
    Healy Drive
    BR6 9LB Orpington
    9
    Kent
    England
    Director
    Healy Drive
    BR6 9LB Orpington
    9
    Kent
    England
    United KingdomBritish201677520001
    LESSEY, Harold
    1 Superior Drive
    Green St Green
    BR6 6NU Orpington
    Kent
    Director
    1 Superior Drive
    Green St Green
    BR6 6NU Orpington
    Kent
    United KingdomBritish118954060001
    LOCKYER, John Ben
    Seymour House
    11-13 Mount Ephriam Road
    TN1 1EN Tunbridge Wells
    Kent
    Director
    Seymour House
    11-13 Mount Ephriam Road
    TN1 1EN Tunbridge Wells
    Kent
    British72362790003
    MACKIE, William Graham
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    Director
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    United KingdomBritish4549700001
    PADGAVKAR, Soumit Sham
    Flat 8
    Healy Drive
    BR6 9LB Orpington
    Healey Drive
    Kent
    England
    Director
    Flat 8
    Healy Drive
    BR6 9LB Orpington
    Healey Drive
    Kent
    England
    EnglandBritish202281710001
    PARKER, Nicola
    4 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    4 Healy Drive
    BR6 9LB Orpington
    Kent
    British104926190001
    RONSON, Lesley Anne
    C/O Northleach Property
    Management Limited Naval House
    BR1 1PG 252a High Street Bromley
    Kent
    Director
    C/O Northleach Property
    Management Limited Naval House
    BR1 1PG 252a High Street Bromley
    Kent
    United KingdomBritish158375480001
    RYAN, Robbie
    54 Hallen Close
    Emersons Green
    BS16 7JE Bristol
    Avon
    Director
    54 Hallen Close
    Emersons Green
    BS16 7JE Bristol
    Avon
    United KingdomIrish120965360001
    SINGHAL, Tasneem, Dr
    11 Healy Drive
    BR6 9LB Orpington
    Kent
    Director
    11 Healy Drive
    BR6 9LB Orpington
    Kent
    United KingdomIndian118384770001
    WARNER, John Alexander
    40 Vancouver Close
    BR6 9XR Orpington
    Kent
    Director
    40 Vancouver Close
    BR6 9XR Orpington
    Kent
    United KingdomBritish112703420001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 21, 2016Mar 16, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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