PINNER HILL ESTATE LIMITED - NORTHWOOD
Company Profile | Company Filings |
Overview
PINNER HILL ESTATE LIMITED is a Private Limited Company from NORTHWOOD ENGLAND and has the status: Active.
PINNER HILL ESTATE LIMITED was incorporated 24 years ago on 08/09/1999 and has the registered number: 03837884. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
PINNER HILL ESTATE LIMITED was incorporated 24 years ago on 08/09/1999 and has the registered number: 03837884. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
PINNER HILL ESTATE LIMITED - NORTHWOOD
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
36 DENE ROAD
NORTHWOOD
MIDDLESEX
HA6 2DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD CHARLES BLUNT | Apr 1956 | British | Director | 2016-10-10 | CURRENT |
MR CHRISTOPHER FREDERICK RALPH | Mar 1941 | British | Director | 1999-10-01 | CURRENT |
CYNTHIA MESSIAS | Aug 1937 | British | Director | 2008-11-24 UNTIL 2013-09-23 | RESIGNED |
SIMON JOHN PITHERS | Feb 1959 | British | Secretary | 2004-09-29 UNTIL 2011-01-25 | RESIGNED |
LEONARD SCHNEIDER | May 1942 | British | Director | 2015-01-19 UNTIL 2021-10-06 | RESIGNED |
MR JEHANGIR SUTERWALLA | Mar 1970 | British | Director | 2015-09-21 UNTIL 2017-05-23 | RESIGNED |
ELIZABETH SUSAN SINGLETON | Dec 1961 | British | Director | 2005-10-11 UNTIL 2017-06-25 | RESIGNED |
VICTOR LEWIS | Jun 1938 | British | Director | 2000-10-26 UNTIL 2004-09-29 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-09-08 UNTIL 1999-09-23 | RESIGNED | ||
LEONARD SCHNEIDER | May 1942 | British | Director | 1999-10-01 UNTIL 2000-10-26 | RESIGNED |
NARESH THAKKAR | Nov 1954 | British | Director | 1999-10-01 UNTIL 2000-10-26 | RESIGNED |
JAMES DURES REID | Apr 1947 | British | Director | 1999-10-01 UNTIL 2005-10-11 | RESIGNED |
JAMES DURES REID | Apr 1947 | British | Director | 2008-11-24 UNTIL 2014-11-03 | RESIGNED |
SIMON JOHN PITHERS | Feb 1959 | British | Director | 2004-09-29 UNTIL 2010-09-13 | RESIGNED |
ANIL PATEL | Sep 1964 | British | Director | 2004-09-29 UNTIL 2007-06-07 | RESIGNED |
MRS ENID CYNTHIA MESSIAS | Aug 1937 | British | Director | 1999-10-01 UNTIL 2002-10-07 | RESIGNED |
STEPHEN JOHN GOULD | Dec 1944 | British | Secretary | 1999-09-23 UNTIL 2004-09-29 | RESIGNED |
MAURICE ANTHONY HOPE | Jun 1937 | British | Director | 1999-10-01 UNTIL 2002-10-07 | RESIGNED |
JAVENDRA SUNDERJI LAKHANI | Sep 1950 | British | Director | 2005-10-11 UNTIL 2008-11-24 | RESIGNED |
MR ANTHONY DAVID HARKAVY | May 1938 | British | Director | 1999-09-23 UNTIL 2007-06-07 | RESIGNED |
MR ANTHONY DAVID HARKAVY | May 1938 | British | Director | 2013-09-23 UNTIL 2018-08-01 | RESIGNED |
STEPHEN JOHN GOULD | Dec 1944 | British | Director | 1999-10-01 UNTIL 2004-09-29 | RESIGNED |
MR TERENCE EDWARD GOLDING | Apr 1932 | British | Director | 1999-10-01 UNTIL 2007-06-07 | RESIGNED |
PAUL GODFREY | May 1961 | British | Director | 2000-10-26 UNTIL 2005-10-11 | RESIGNED |
MR PAUL GODFREY | May 1961 | British | Director | 2010-10-11 UNTIL 2014-01-13 | RESIGNED |
MRS SARAH ANNE FERGUSON | Jun 1965 | British | Director | 2008-11-24 UNTIL 2010-10-11 | RESIGNED |
MRS SARAH ANNE FERGUSON | Jun 1965 | British | Director | 2011-01-25 UNTIL 2013-01-13 | RESIGNED |
MR. MANU BHATNAGAR | Jun 1971 | United Kingdom | Director | 2016-05-23 UNTIL 2018-08-01 | RESIGNED |
MRS MICHELLE WEERASEKERA | Jun 1969 | British | Director | 2007-10-12 UNTIL 2010-10-11 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-08 UNTIL 1999-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pinner Hill Residents Association | 2016-04-06 | Pinner Middlesex |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2023-09-07 | 05-04-2023 | £147,093 equity |
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2022-12-07 | 05-04-2022 | £129,319 equity |
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2021-10-07 | 05-04-2021 | £106,164 equity |
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2020-10-30 | 05-04-2020 | £88,567 equity |
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2019-10-04 | 05-04-2019 | £71,644 equity |
Pinner Hill Estate Limited Filleted accounts for Companies House (small and micro) | 2018-10-09 | 05-04-2018 | £62,849 equity |