Company NamePinnerwood Properties Limited
DirectorPaul Geoffrey Sanders
Company StatusActive
Company Number01087286
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Geoffrey Sanders
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
MK10 7FA
Director NameMr Alan Charles Ford
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleProperty Developer
Correspondence Address50 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameGeoffrey Clifford Sanders
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(19 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 September 2006)
RoleEstate Agent
Correspondence AddressFullers Hill Farm
Fullers Hill, Hyde Heath
Amersham
Buckinghamshire
HP6 5RQ
Director NameMrs Betty Pamela Sanders
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(19 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 19 July 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
Buckinghamshire
MK10 7FA
Secretary NameMrs Betty Pamela Sanders
NationalityBritish
StatusResigned
Appointed23 April 1992(19 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 19 July 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
Buckinghamshire
MK10 7FA

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£589,911
Cash£22,496
Current Liabilities£1,400,397

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

6 December 1978Delivered on: 11 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as nower hill, moss lane pinner, harrow middlesex. Title no: mx 124005.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1978Delivered on: 11 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of wakeham hill pinner, harrow, middlesex title no: 283113. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1978Delivered on: 11 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 61 sherwood rd, south harrow, middlesex. Title no: ngl 276706.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1977Delivered on: 24 August 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on north side of warehams hill, pinner title no ngl 283113. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1977Delivered on: 24 August 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at nower hill, london borough of harrow title no mx 1241005. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1976Delivered on: 30 September 1976
Persons entitled: Geoffrey Clifford Sanders

Classification: Mortgage
Secured details: £3,000.
Particulars: Land on the north side of capthorne avenue, harrow, middlesex. Title no ngl 282835.
Outstanding
17 June 1976Delivered on: 6 July 1976
Persons entitled: Geoffrey Clifford Sanders

Classification: Mortgage
Secured details: £13,000.
Particulars: 61 sherwood road, south harrow, london borough of harrow title no ngl 276706.
Outstanding
17 June 1976Delivered on: 6 July 1976
Persons entitled: Geoffrey Clifford Sanders

Classification: Mortgage
Secured details: £8,000.
Particulars: Freehold land at nower hill, pinner, london borough of harrow title no mx 124005.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H plot 61, 41 highland drive kingston chase broughton. Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 9 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2012Delivered on: 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 11, white house court, chesham road, amersham. T/no BM347190 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
25 May 1989Delivered on: 3 June 1989
Persons entitled: Metroland N.H. Limited

Classification: Legal charge
Secured details: £649,999 and all other moneys due or to become due from the company to metroland nh limited under the terms of an agreement of even date.
Particulars: All that land at byron way northolt, ealing title nos ngl 29841 ngl 10483 mx 426169 and ngl 9151.
Outstanding
28 November 1986Delivered on: 18 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosemount tower wallington square wallington surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1979Delivered on: 6 November 1979
Persons entitled: National Westminster 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 lying to the west of harrow road sudbury wembley title no ngl 10069. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1979Delivered on: 13 March 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of nugents park, hatch end middlesex title number ngl 224895.
Outstanding
20 June 1975Delivered on: 8 July 1975
Persons entitled: G.C. Sanders

Classification: Charge of whole
Secured details: £4,000.
Particulars: Land adjoining 2 russell rd, northolt, middx.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
4 August 2020Notification of Paul Geoffrey Sanders as a person with significant control on 19 July 2020 (2 pages)
4 August 2020Cessation of Betty Pamela Sanders as a person with significant control on 19 July 2020 (1 page)
4 August 2020Termination of appointment of Betty Pamela Sanders as a secretary on 19 July 2020 (1 page)
4 August 2020Termination of appointment of Betty Pamela Sanders as a director on 19 July 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(5 pages)
23 April 2015Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
23 April 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
23 April 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
23 April 2015Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
23 April 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
23 April 2015Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
1 April 2014Registration of charge 010872860016 (41 pages)
1 April 2014Registration of charge 010872860016 (41 pages)
9 January 2014Registration of charge 010872860015 (44 pages)
9 January 2014Registration of charge 010872860015 (44 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 April 2013Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
26 April 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 April 2007Return made up to 23/04/07; full list of members (2 pages)
23 April 2007Return made up to 23/04/07; full list of members (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 July 2005Registered office changed on 29/07/05 from: 52 nottingham terrace london NW1 4QD (1 page)
29 July 2005Registered office changed on 29/07/05 from: 52 nottingham terrace london NW1 4QD (1 page)
14 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 December 2004Registered office changed on 30/12/04 from: 107 hindes rd harrow middx HA1 1RU (1 page)
30 December 2004Registered office changed on 30/12/04 from: 107 hindes rd harrow middx HA1 1RU (1 page)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 June 2004Return made up to 23/04/04; full list of members (7 pages)
7 June 2004Return made up to 23/04/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 April 2003Return made up to 23/04/03; full list of members (7 pages)
28 April 2003Return made up to 23/04/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 May 1999Return made up to 23/04/99; full list of members (6 pages)
9 May 1999Return made up to 23/04/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
10 May 1998Return made up to 23/04/98; no change of members (4 pages)
10 May 1998Return made up to 23/04/98; no change of members (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
19 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 August 1996 (4 pages)
24 October 1996Accounts for a small company made up to 31 August 1996 (4 pages)
6 May 1996Return made up to 23/04/96; full list of members (6 pages)
6 May 1996Return made up to 23/04/96; full list of members (6 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
9 May 1995Return made up to 23/04/95; no change of members (4 pages)
9 May 1995Return made up to 23/04/95; no change of members (4 pages)
15 December 1972Certificate of incorporation (1 page)
15 December 1972Incorporation (14 pages)
15 December 1972Incorporation (14 pages)
15 December 1972Certificate of incorporation (1 page)