Company NamePinewalk Estates Limited
DirectorAlastair Richard Morris
Company StatusActive
Company Number03126243
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)

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 Alastair Richard Morris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Alastair Richard Morris
StatusCurrent
Appointed03 March 2017(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Robert Anthony Trendle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys School Lane
Shackleford
Godalming
Surrey
GU8 6AZ
Secretary NameAnne-Marie Murrell
NationalityBritish
StatusResigned
Appointed29 January 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2000)
RoleCo Secretary
Correspondence Address159 Weston Road
Guildford
Surrey
GU2 6AN
Secretary NameMr David Reginald Lane
NationalityEnglish
StatusResigned
Appointed19 June 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Worple Road
Epsom
Surrey
KT18 7AF
Director NameMr James Victor Murphy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Croham Road
South Croydon
Surrey
CR2 7BA
Secretary NameMr James Victor Murphy
NationalityBritish
StatusResigned
Appointed17 September 2002(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Croham Road
South Croydon
Surrey
CR2 7BA
Secretary NameMr David Reginald Lane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Worple Road
Epsom
Surrey
KT18 7AF
Secretary NameMr Sean Colin Ahearne
NationalityBritish
StatusResigned
Appointed04 April 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2009)
RoleCompany Director
Correspondence Address9 The Vale
Coulsdon
Surrey
CR5 2AU
Director NameMr Gary John Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 50 and 50A croham road, south croydon, CR2 7BA as registered at the land registry under title number SY68431.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 50 and 50A croham road, south croydon, CR2 7BA as registered at the land registry under title number SY68431.
Outstanding
11 October 2017Delivered on: 19 October 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: F/H property 50 croham road south croydon surrey and flat 50A croham road south croydon surrey.
Outstanding
10 January 2000Delivered on: 14 January 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 pebble cottages mill park road pagham bognor regis west sussex t/NSX71031. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 January 2000Delivered on: 14 January 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1996Delivered on: 1 May 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 101 cherry orchard road croydon and 1 sydney road beckenham with buildings fixtures plant and machinery the goodwill of the business and benefit of all licences.
Outstanding
23 April 1996Delivered on: 1 May 1996
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking properties and assets.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 February 2019Registration of charge 031262430007, created on 31 January 2019 (39 pages)
31 January 2019Registration of charge 031262430006, created on 31 January 2019 (41 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 October 2017Registration of charge 031262430005, created on 11 October 2017 (5 pages)
19 October 2017Registration of charge 031262430005, created on 11 October 2017 (5 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Notification of Alastair Richard Morris as a person with significant control on 3 March 2017 (2 pages)
13 July 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
13 July 2017Termination of appointment of Gary John Johnson as a director on 27 June 2017 (1 page)
13 July 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
13 July 2017Cessation of James Victor Murphy as a person with significant control on 3 March 2017 (1 page)
13 July 2017Notification of Simon Johnson as a person with significant control on 3 March 2017 (2 pages)
13 July 2017Cessation of James Victor Murphy as a person with significant control on 3 March 2017 (1 page)
13 July 2017Notification of Alastair Richard Morris as a person with significant control on 3 March 2017 (2 pages)
13 July 2017Termination of appointment of Gary John Johnson as a director on 27 June 2017 (1 page)
13 July 2017Notification of Simon Johnson as a person with significant control on 3 March 2017 (2 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,650
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,650
(3 pages)
5 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2017Resignation of an auditor (2 pages)
19 June 2017Resignation of an auditor (2 pages)
6 June 2017Appointment of Mr Gary John Johnson as a director on 3 March 2017 (2 pages)
6 June 2017Appointment of Mr Alastair Richard Morris as a director on 3 March 2017 (2 pages)
6 June 2017Registered office address changed from 50 Croham Road South Croydon Surrey CR2 7BA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Alastair Richard Morris as a secretary on 3 March 2017 (2 pages)
6 June 2017Termination of appointment of James Victor Murphy as a director on 3 March 2017 (1 page)
6 June 2017Appointment of Mr Alastair Richard Morris as a director on 3 March 2017 (2 pages)
6 June 2017Appointment of Mr Gary John Johnson as a director on 3 March 2017 (2 pages)
6 June 2017Registered office address changed from 50 Croham Road South Croydon Surrey CR2 7BA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of James Victor Murphy as a director on 3 March 2017 (1 page)
6 June 2017Appointment of Mr Alastair Richard Morris as a secretary on 3 March 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
30 July 2016Satisfaction of charge 2 in full (4 pages)
30 July 2016Satisfaction of charge 2 in full (4 pages)
12 July 2016Satisfaction of charge 4 in full (4 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Satisfaction of charge 4 in full (4 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Satisfaction of charge 1 in full (4 pages)
12 July 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Director's details changed for James Victor Murphy on 15 November 2009 (2 pages)
13 May 2010Director's details changed for James Victor Murphy on 15 November 2009 (2 pages)
13 May 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 15/11/08; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 February 2009Appointment terminated secretary sean ahearne (1 page)
23 February 2009Registered office changed on 23/02/2009 from orion house 854 brighton road purley surrey CR8 2BH (1 page)
23 February 2009Return made up to 15/11/08; full list of members (3 pages)
23 February 2009Appointment terminated secretary sean ahearne (1 page)
23 February 2009Registered office changed on 23/02/2009 from orion house 854 brighton road purley surrey CR8 2BH (1 page)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 December 2007Return made up to 15/11/07; full list of members (2 pages)
21 December 2007Return made up to 15/11/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 April 2007Return made up to 15/11/06; full list of members (2 pages)
10 April 2007Return made up to 15/11/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Return made up to 15/11/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Return made up to 15/11/05; full list of members (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 850 brighton road purley surrey CR8 2BH (1 page)
25 July 2005Registered office changed on 25/07/05 from: 850 brighton road purley surrey CR8 2BH (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
19 November 2004Return made up to 15/11/04; full list of members (6 pages)
19 November 2004Return made up to 15/11/04; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
11 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG (1 page)
23 July 2003Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG (1 page)
1 July 2003Full accounts made up to 31 August 2002 (17 pages)
1 July 2003Full accounts made up to 31 August 2002 (17 pages)
28 November 2002Return made up to 15/11/02; full list of members (7 pages)
28 November 2002Return made up to 15/11/02; full list of members (7 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
25 February 2002Full accounts made up to 31 August 2001 (17 pages)
25 February 2002Full accounts made up to 31 August 2001 (17 pages)
9 November 2001Return made up to 15/11/01; full list of members (6 pages)
9 November 2001Return made up to 15/11/01; full list of members (6 pages)
4 September 2001Registered office changed on 04/09/01 from: the studio essex place chiswick london W4 5UT (1 page)
4 September 2001Registered office changed on 04/09/01 from: the studio essex place chiswick london W4 5UT (1 page)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 July 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
28 July 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
17 January 2000Return made up to 15/11/99; full list of members (6 pages)
17 January 2000Return made up to 15/11/99; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: the studio 204-406 chiswick high road london W4 5TF (2 pages)
17 January 2000Registered office changed on 17/01/00 from: the studio 204-406 chiswick high road london W4 5TF (2 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Registered office changed on 20/12/99 from: searl house 92 chiswick high road chiswick london W4 1SH (2 pages)
20 December 1999Registered office changed on 20/12/99 from: searl house 92 chiswick high road chiswick london W4 1SH (2 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Secretary's particulars changed (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
28 November 1997Director resigned (1 page)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1996Registered office changed on 16/02/96 from: suite 12350 72 new bond street london W1Y 9DD (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: suite 12350 72 new bond street london W1Y 9DD (1 page)
15 November 1995Incorporation (30 pages)
15 November 1995Incorporation (30 pages)