PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED
Overview
| Company Name | PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04445027 |
| 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 PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED located?
| Registered Office Address | Ts2 Pinewood Business Park Coleshill Road B37 7HG Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alison Elizabeth Randall as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Robert Charles Simpson as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giovanni Cerone as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Wendy Merricks as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Alison Elizabeth Randall as a secretary on Dec 07, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, David Harvey | Director | Pinewood Business Park Coleshill Road B37 7HG Solihull Ts2 West Midlands | United Kingdom | British | 79411770001 | |||||
| SIMPSON, Robert Charles | Director | Pinewood Business Park Coleshill Road B37 7HG Solihull Ts2 West Midlands | United Kingdom | British | 87827870003 | |||||
| HASLAM, Timothy Guy | Secretary | 12 Retreat Street Astwood Bank B96 6AH Redditch Worcestershire | British | 54650230001 | ||||||
| RANDALL, Alison Elizabeth | Secretary | 10 Boxgrove Road M33 6QW Sale Cheshire | British | 113696430001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ALLKINS, Stephen Philip | Director | Badgers House Stourton CV36 5HG Shipston On Stour Warwickshire | England | British | 56899810002 | |||||
| BRADLEY, Andrew | Director | Perran Francis Lane Newton Burgoland LE67 2SD Coalville Leicestershire | United Kingdom | British | 106585540001 | |||||
| CERONE, Giovanni | Director | Bodymoor Heath B76 9JF Sutton Coldfield Bridge House West Midlands United Kingdom | United Kingdom | Italian | 12982280001 | |||||
| HASLAM, Timothy Guy | Director | 12 Retreat Street Astwood Bank B96 6AH Redditch Worcestershire | United Kingdom | British | 54650230001 | |||||
| INSLEY, Andrew | Director | Hagley Road B16 9NU Birmingham E2 Kenilworth Court West Midlands | United Kingdom | British | 132542050001 | |||||
| MABBETT, Nicholas Roy | Director | Ashmore Lodge Norton WR11 4TL Evesham Worcestershire | England | British | 15558650001 | |||||
| MACKLIN, Jeffrey Randall | Director | Coombe House Tanyard Lane BA4 4AE North Wootton Somerset | United Kingdom | American | 82449440001 | |||||
| MERRICKS, Wendy | Director | Kinwalsey Lane Meriden CV7 7HT Coventry Church Tree Barn Warwickshire United Kingdom | United Kingdom | British | 74879470001 | |||||
| PRIDDEY, Robert Clive | Director | Baxterley CV9 2LN Atherstone Croft Cottage United Kingdom | England | British | 16059480002 | |||||
| RANDALL, Alison Elizabeth | Director | 10 Boxgrove Road M33 6QW Sale Cheshire | United Kingdom | British | 113696430001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Harvey Simpson | Apr 06, 2016 | Pinewood Business Park Coleshill Road B37 7HG Solihull Ts2 West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Charles Simpson | Apr 06, 2016 | Pinewood Business Park Coleshill Road B37 7HG Solihull Ts2 West Midlands United Kingdom | No |
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