Company NamePine And Maple Lodge (Management) Limited
Company StatusActive
Company Number01073445
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Christine Eleanor Holmberg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleDental Surgeon (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address4 Pine Lodge
Putney
London
SW15 3SS
Director NameMrs Kathleen Madge Stanhope-Palmer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCaseworker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Lodge
Putney
London
SW15 3SS
Director NameMrs Silvia Francesco Gibbons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(24 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Maple Lodge
Whitefield Close
London
SW15 3SS
Director NameJohn Kevin Shill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(40 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Pine Lodge 1 Whitefield Close
Putney
London
SW15 3SS
Director NameMr David Robert Weston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(43 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Pine Lodge
Whitefield Close
London
SW15 3SS
Director NameMr Gordon Bernard Metherell
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 1991)
RoleAccountant
Correspondence Address13 Maple Lodge
Putney
London
SW15 3SS
Director NameAngela Mary Spencer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 May 2004)
RoleSecretary
Correspondence Address8 Maple Lodge
Whitefield Close
London
SW15 3SS
Director NameJohn Darrell North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 1994)
RoleSolicitor
Correspondence AddressCovent Garden House
2 Oakhill Road
Reigate
Surrey
RH2 7HA
Director NameMr Michael David Mortimore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 June 1994)
RoleAdvertising Executive
Correspondence Address7 Maple Lodge
London
SW15 3SS
Director NameMr Alan James Fielden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 June 1992)
RoleShopfitting & Specialist Contractor
Correspondence Address2 Pine Lodge
Putney
London
SW15 3SS
Secretary NameMrs Kathleen Madge Stanhope-Palmer
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Lodge
Putney
London
SW15 3SS
Director NameBernard David Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(23 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 May 2016)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Maple Lodge
Whitefield Close Putney
London
SW15 3SS
Director NameJuliet Amanda Plazak
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 December 2006)
RoleSecretary
Correspondence Address1 Pine Lodge
Whitefield Close
London
SW15 3SS
Director NameFabio Pasi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2004(32 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 10 May 2016)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address11 Pine Lodge
Whitefield Close
London
SW15 3SS
Director NameAlice Rose Hiscoke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2011)
RoleCamera Tech
Country of ResidenceUnited Kingdom
Correspondence Address16 Maple Lodge 2 Whitefield Close
Wandsworth
SW15 3SS
Director NamePhilippa Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(35 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 10 May 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Maple Lodge Whitefield Close
London
SW15 3SS
Secretary NameAlice Rose Hiscoke
NationalityBritish
StatusResigned
Appointed12 May 2009(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maple Lodge 2 Whitefield Close
Wandsworth
SW15 3SS

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 April 2017Termination of appointment of Bernard David Robinson as a director on 10 May 2016 (1 page)
13 April 2017Termination of appointment of Bernard David Robinson as a director on 10 May 2016 (1 page)
13 April 2017Termination of appointment of Philippa Davies as a director on 10 May 2016 (1 page)
13 April 2017Termination of appointment of Philippa Davies as a director on 10 May 2016 (1 page)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 32
(12 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 32
(12 pages)
16 June 2016Appointment of Mr David Robert Weston as a director on 10 May 2016 (2 pages)
16 June 2016Appointment of Mr David Robert Weston as a director on 10 May 2016 (2 pages)
15 June 2016Termination of appointment of Fabio Pasi as a director on 10 May 2016 (1 page)
15 June 2016Termination of appointment of Fabio Pasi as a director on 10 May 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 32
(12 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 32
(12 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 32
(12 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 32
(12 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 32
(12 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 32
(12 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 January 2014Termination of appointment of Alice Hiscoke as a secretary (1 page)
15 January 2014Termination of appointment of Alice Hiscoke as a secretary (1 page)
16 July 2013Appointment of John Kevin Shill as a director (3 pages)
16 July 2013Appointment of John Kevin Shill as a director (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
21 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
8 February 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
8 February 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
6 October 2011Termination of appointment of Alice Hiscoke as a director (1 page)
6 October 2011Termination of appointment of Alice Hiscoke as a director (1 page)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
21 January 2011Full accounts made up to 30 September 2010 (11 pages)
21 January 2011Full accounts made up to 30 September 2010 (11 pages)
30 June 2010Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Fabio Pasi on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
30 June 2010Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Philippa Davies on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Philippa Davies on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Fabio Pasi on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
30 June 2010Director's details changed for Fabio Pasi on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
30 June 2010Director's details changed for Philippa Davies on 1 October 2009 (2 pages)
5 March 2010Full accounts made up to 30 September 2009 (12 pages)
5 March 2010Full accounts made up to 30 September 2009 (12 pages)
9 June 2009Director's change of particulars / christine holmberg / 01/01/2000 (1 page)
9 June 2009Return made up to 04/06/09; full list of members (19 pages)
9 June 2009Return made up to 04/06/09; full list of members (19 pages)
9 June 2009Director's change of particulars / christine holmberg / 01/01/2000 (1 page)
29 May 2009Secretary appointed alice rose hiscoke (1 page)
29 May 2009Secretary appointed alice rose hiscoke (1 page)
28 May 2009Appointment terminated secretary kathleen stanhope-palmer (1 page)
28 May 2009Appointment terminated secretary kathleen stanhope-palmer (1 page)
17 March 2009Full accounts made up to 30 September 2008 (12 pages)
17 March 2009Full accounts made up to 30 September 2008 (12 pages)
4 August 2008Return made up to 04/06/08; full list of members (12 pages)
4 August 2008Return made up to 04/06/08; full list of members (12 pages)
12 June 2008Director appointed alice rose hiscoke (2 pages)
12 June 2008Director appointed alice rose hiscoke (2 pages)
18 April 2008Full accounts made up to 30 September 2007 (12 pages)
18 April 2008Full accounts made up to 30 September 2007 (12 pages)
9 April 2008Director appointed philippa davies (2 pages)
9 April 2008Director appointed philippa davies (2 pages)
5 July 2007Full accounts made up to 30 September 2006 (12 pages)
5 July 2007Full accounts made up to 30 September 2006 (12 pages)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 July 2007Director resigned (1 page)
3 July 2006Return made up to 04/06/06; full list of members (13 pages)
3 July 2006Return made up to 04/06/06; full list of members (13 pages)
8 June 2006Full accounts made up to 30 September 2005 (11 pages)
8 June 2006Full accounts made up to 30 September 2005 (11 pages)
29 June 2005Return made up to 04/06/05; full list of members (13 pages)
29 June 2005Return made up to 04/06/05; full list of members (13 pages)
4 February 2005Full accounts made up to 30 September 2004 (11 pages)
4 February 2005Full accounts made up to 30 September 2004 (11 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
14 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 January 2004Full accounts made up to 30 September 2003 (10 pages)
6 January 2004Full accounts made up to 30 September 2003 (10 pages)
11 June 2003Return made up to 04/06/03; full list of members (13 pages)
11 June 2003Return made up to 04/06/03; full list of members (13 pages)
30 January 2003Full accounts made up to 30 September 2002 (10 pages)
30 January 2003Full accounts made up to 30 September 2002 (10 pages)
5 July 2002Full accounts made up to 30 September 2001 (10 pages)
5 July 2002Full accounts made up to 30 September 2001 (10 pages)
18 June 2002Return made up to 04/06/02; no change of members (9 pages)
18 June 2002Return made up to 04/06/02; no change of members (9 pages)
28 July 2001Full accounts made up to 30 September 2000 (12 pages)
28 July 2001Full accounts made up to 30 September 2000 (12 pages)
27 June 2001Return made up to 04/06/01; change of members (8 pages)
27 June 2001Return made up to 04/06/01; change of members (8 pages)
7 February 2001Return made up to 04/06/00; full list of members (12 pages)
7 February 2001Return made up to 04/06/00; full list of members (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 August 1999Return made up to 04/06/99; full list of members (14 pages)
12 August 1999Return made up to 04/06/99; full list of members (14 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
11 September 1998Registered office changed on 11/09/98 from: 2ND floor ashley house 18-20 george street richmond surrey TW9 ihd (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 2ND floor ashley house 18-20 george street richmond surrey TW9 ihd (2 pages)
30 July 1998Return made up to 04/06/98; change of members (8 pages)
30 July 1998Return made up to 04/06/98; change of members (8 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 April 1998New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
18 July 1997Return made up to 04/06/97; full list of members (6 pages)
18 July 1997Return made up to 04/06/97; full list of members (6 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
10 July 1996Return made up to 04/06/96; change of members (6 pages)
10 July 1996Return made up to 04/06/96; change of members (6 pages)
28 June 1995Return made up to 04/06/95; change of members (6 pages)
28 June 1995Return made up to 04/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 September 1972Incorporation (13 pages)
25 September 1972Incorporation (13 pages)