Company NamePinhurst Limited
DirectorsAndrew Reginald Lee and Roger Lee
Company StatusActive
Company Number01083070
CategoryPrivate Limited Company
Incorporation Date22 November 1972(51 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Reginald Lee
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Cottage High Leigh
Lord Street
Hoddesdon
Herts
EN11 8SG
Director NameRoger Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLandcroft Amwell Hill
Great Amwell
Herts
SG12 9RG
Secretary NameRoger Lee
NationalityBritish
StatusCurrent
Appointed05 September 1998(25 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandcroft Amwell Hill
Great Amwell
Herts
SG12 9RG
Director NameMalcolm William Executors Of': Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 November 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address48 Hertford Road
Hoddesdon
Hertfordshire
EN11 9JN
Director NameReginald Frank Garland Lee
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 September 1998)
RoleProperty Developer
Correspondence AddressSpring Acre Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Secretary NameReginald Frank Garland Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 September 1998)
RoleCompany Director
Correspondence AddressSpring Acre Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 November 1990Delivered on: 22 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former turkey cock publicc house, hunsdon, hertfordshire.
Outstanding
26 February 1987Delivered on: 5 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The knowle and land at the south side of cock lane hoddesdon, broxbourne, hertfordshire.
Outstanding
23 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at little widbury lane, ware, hertfordshire. Title no. Hd 108709.
Outstanding
3 September 1975Delivered on: 11 September 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lindens, baldock rd, buntingford, herts.
Outstanding
3 September 1975Delivered on: 11 September 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the lindens, baldock rd buntingford, herts.
Outstanding

Filing History

13 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 August 2018Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 11 December 2014 (1 page)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Roger Lee on 31 December 2012 (2 pages)
11 February 2013Director's details changed for Andrew Reginald Lee on 31 December 2012 (3 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Director's details changed for Roger Lee on 31 December 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Andrew Reginald Lee on 31 December 2012 (3 pages)
11 February 2013Director's details changed for Roger Lee on 31 December 2012 (3 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Roger Lee on 31 December 2012 (2 pages)
8 February 2013Termination of appointment of Malcolm Executors Of': Lee as a director (1 page)
8 February 2013Termination of appointment of Malcolm Executors Of': Lee as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Malcolm William Lee on 31 December 2011 (2 pages)
6 March 2012Director's details changed for Malcolm William Lee on 31 December 2011 (2 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Andrew Reginald Lee on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Roger Lee on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Andrew Reginald Lee on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Malcolm William Lee on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Roger Lee on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Malcolm William Lee on 31 December 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2004Registered office changed on 07/02/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
7 February 2004Registered office changed on 07/02/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2001Return made up to 31/12/00; full list of members (8 pages)
9 May 2001Return made up to 31/12/00; full list of members (8 pages)
23 May 2000Registered office changed on 23/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
23 May 2000Registered office changed on 23/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
6 April 2000Return made up to 31/12/99; full list of members (8 pages)
6 April 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)