Company NamePinewood Lodge Management Company Limited
DirectorPaul Palmer
Company StatusActive
Company Number02003626
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Previous NameArearealm Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Palmer
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1b Mornington Place Camden
London
NW1 7RP
Director NameCyril Cohen
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2007)
RoleRetired
Correspondence Address3 Pinewood Lodge
Bushey
Watford
Hertfordshire
WD2 1EQ
Director NameMr Henry Da Costa
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address2 Pinewood Lodge
Bushey
Watford
Hertfordshire
WD2 1EQ
Director NameMaurice Leonard White
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address4 Pinewood Lodge
Bushey
Watford
Hertfordshire
WD2 1LJ
Secretary NameEvelyn White
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressFlat 4 Pinewood Lodge
Bushey
Watford
Hertfordshire
WD23 1EQ
Secretary NameBrendan Moore
NationalityBritish
StatusResigned
Appointed14 May 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2004)
RoleBank Manager
Correspondence AddressFlat 7 Pinewood Lodge
The Rutts
Bushey Heath
Hertfordshire
WD23 1EQ
Secretary NameDerek Honour
NationalityBritish
StatusResigned
Appointed21 April 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2006)
RoleShift Engineer
Correspondence Address6 Pinewood Lodge
The Rutts
Bushey
Hertfordshire
WD23 1EQ
Director NameBarry Stuart Cryer
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(20 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Pinewood Lodge
The Rutts
Bushey Heath
Hertfordshire
WD23 1EQ
Secretary NameDerek Honour
NationalityBritish
StatusResigned
Appointed01 September 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2009)
RoleShift Engineer
Correspondence Address2 Pinewood Lodge
The Rutts
Bushey Heath
Hertfordshire
WD23 1EQ
Director NameThomas Michael Palmer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(23 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinewood Lodge
Bushey
Hertfordshire
WD23 1EQ
Director NameMr Brendan Moore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

22 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
30 June 2020Notification of Paul Palmer as a person with significant control on 2 March 2020 (2 pages)
26 June 2020Cessation of Brendan Moore as a person with significant control on 26 June 2020 (1 page)
2 March 2020Appointment of Mr Paul Palmer as a director on 2 March 2020 (2 pages)
2 March 2020Termination of appointment of Brendan Moore as a director on 2 March 2020 (1 page)
16 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
2 August 2019Cessation of Thomas Michael Palmer as a person with significant control on 28 February 2019 (1 page)
2 August 2019Notification of Brendan Moore as a person with significant control on 1 August 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
28 February 2019Appointment of Mr Brendan Moore as a director on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Thomas Michael Palmer as a director on 28 February 2019 (1 page)
10 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
8 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(4 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 September 2014Termination of appointment of Barry Stuart Cryer as a director on 12 September 2014 (2 pages)
29 September 2014Termination of appointment of Barry Stuart Cryer as a director on 12 September 2014 (2 pages)
29 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 7
(5 pages)
29 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 7
(5 pages)
15 September 2014Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 September 2014 (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 7
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 7
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 October 2009Appointment of Thomas Michael Palmer as a director (2 pages)
21 October 2009Appointment of Thomas Michael Palmer as a director (2 pages)
21 October 2009Termination of appointment of Derek Honour as a secretary (1 page)
21 October 2009Termination of appointment of Derek Honour as a secretary (1 page)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
13 January 2009Full accounts made up to 31 March 2008 (7 pages)
13 January 2009Full accounts made up to 31 March 2008 (7 pages)
1 August 2008Return made up to 21/07/08; full list of members (6 pages)
1 August 2008Return made up to 21/07/08; full list of members (6 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 21/07/07; full list of members (8 pages)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Return made up to 21/07/07; full list of members (8 pages)
6 November 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
18 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(9 pages)
18 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(9 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
30 May 2006Full accounts made up to 31 March 2006 (7 pages)
30 May 2006Full accounts made up to 31 March 2006 (7 pages)
30 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 21/07/05; full list of members (9 pages)
29 July 2005Return made up to 21/07/05; full list of members (9 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
3 August 2004Return made up to 21/07/04; full list of members (9 pages)
3 August 2004Return made up to 21/07/04; full list of members (9 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 21/07/03; full list of members (9 pages)
8 September 2003Return made up to 21/07/03; full list of members (9 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 September 2002Return made up to 21/07/02; full list of members (10 pages)
9 September 2002Return made up to 21/07/02; full list of members (10 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 21/07/01; full list of members (9 pages)
3 August 2001Return made up to 21/07/01; full list of members (9 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Return made up to 21/07/00; full list of members (10 pages)
26 July 2000Return made up to 21/07/00; full list of members (10 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 21/07/99; full list of members (6 pages)
13 August 1999Return made up to 21/07/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Return made up to 21/07/98; no change of members (4 pages)
10 August 1998Return made up to 21/07/98; no change of members (4 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1997Return made up to 21/07/97; no change of members (4 pages)
11 September 1997Return made up to 21/07/97; no change of members (4 pages)
4 August 1996Return made up to 21/07/96; full list of members (6 pages)
4 August 1996Return made up to 21/07/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
14 August 1995Return made up to 12/07/95; full list of members (6 pages)
14 August 1995Return made up to 12/07/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
25 March 1986Incorporation (15 pages)
25 March 1986Incorporation (15 pages)