Company NameThe Pines (Chessington) Management Company Limited
DirectorNina Vadjaraganian
Company StatusActive
Company Number05070475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2004(20 years, 1 month 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 Nina Vadjaraganian
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RolePR
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMrs Kim Margaret Blowers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleConveyancer
Correspondence Address74 Sunnybank Road
Farnborough
Hampshire
GU14 9NW
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameTracy Jane Marie Flavin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address17 Arklay Close
Uxbridge
Middlesex
UB8 3WP
Secretary NameChristopher John Cooney
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 4PE
Director NameRoger Earl Moore
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2009)
RoleAccountant
Correspondence Address4 The Pines
Elmcroft Drive
Chessington
Surrey
KT9 1ET
Director NameMr Hagop Vadjaraganian
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 April 2018)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressArarat 3 Howitts Close
Esher
Surrey
KT10 8LX
Director NamePaul David Garfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Ranyard Close
Chessington
Surrey
KT9 1HR
Director NameGeorge Inoue
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address12 The Pines Hook Road
Chessington
Surrey
KT9 1EB
Secretary NameGeorge Inoue
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2006)
RoleCompany Director
Correspondence Address12 The Pines Hook Road
Chessington
Surrey
KT9 1EB
Director NameJonathan Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2009)
RoleSurveyor
Correspondence Address5 Cranmer Road
Hampton Hill
Middlesex
TW12 1DW
Director NameMr Ross Anthony David Millard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 The Pines
Hook Road
Chessington
Surrey
KT9 1EB
Director NameMr Yannick Rousseau
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Pines
Elmcroft Drive
Chessington
Surrey
KT9 1ET
Secretary NameMr Jonathan Timothy Moss
StatusResigned
Appointed21 April 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address27a High Street
Esher
Surrey
KT10 9RL
Director NameMr Roger Earl Moore
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27a High Street
Esher
Surrey
KT10 9RL
Director NameMr Paul Brady
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2024)
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJCM Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2010)
Correspondence Address44 Burslem Road
Tunbridge Wells
Kent
TN2 3TT

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14
Cash£6,217
Current Liabilities£9,125

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Appointment of Miss Nina Vadjaraganian as a director on 9 August 2018 (2 pages)
27 July 2018Termination of appointment of Hagop Vadjaraganian as a director on 4 April 2018 (1 page)
27 July 2018Cessation of Hagop Vadjaraganian as a person with significant control on 4 April 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
17 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Appointment of Mr Paul Brady as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Paul Brady as a director on 22 July 2015 (2 pages)
24 March 2015Annual return made up to 11 March 2015 no member list (2 pages)
24 March 2015Annual return made up to 11 March 2015 no member list (2 pages)
13 March 2015Registered office address changed from C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL to C/O C/O Moss & Co Ltd 42 Wimbledon Hill Road London SW19 7PA on 13 March 2015 (1 page)
13 March 2015Registered office address changed from C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL to C/O C/O Moss & Co Ltd 42 Wimbledon Hill Road London SW19 7PA on 13 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 11 March 2014 no member list (2 pages)
11 March 2014Annual return made up to 11 March 2014 no member list (2 pages)
15 January 2014Termination of appointment of Ross Millard as a director (1 page)
15 January 2014Termination of appointment of Ross Millard as a director (1 page)
15 January 2014Termination of appointment of Roger Moore as a director (1 page)
15 January 2014Termination of appointment of Paul Garfield as a director (1 page)
15 January 2014Termination of appointment of Paul Garfield as a director (1 page)
15 January 2014Termination of appointment of Roger Moore as a director (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 December 2013Termination of appointment of Yannick Rousseau as a director (1 page)
5 December 2013Termination of appointment of Yannick Rousseau as a director (1 page)
19 November 2013Termination of appointment of Jonathan Moss as a secretary (1 page)
19 November 2013Registered office address changed from C/O Moss & Co 42 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Moss & Co 42 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Jonathan Moss as a secretary (1 page)
11 March 2013Registered office address changed from C/O Letzmove 212 Copse Hill Wimbledon London SW20 0SP on 11 March 2013 (1 page)
11 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
11 March 2013Registered office address changed from C/O Letzmove 212 Copse Hill Wimbledon London SW20 0SP on 11 March 2013 (1 page)
11 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
16 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 November 2011Appointment of Mr Roger Earl Moore as a director (2 pages)
4 November 2011Appointment of Mr Roger Earl Moore as a director (2 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (5 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Annual return made up to 11 March 2010 no member list (4 pages)
25 May 2010Termination of appointment of Jcm Services Limited as a secretary (1 page)
25 May 2010Director's details changed for Paul David Garfield on 11 March 2010 (2 pages)
25 May 2010Director's details changed for Yannick Rousseau on 11 March 2010 (2 pages)
25 May 2010Appointment of Mr Jonathan Timothy Moss as a secretary (1 page)
25 May 2010Termination of appointment of Jcm Services Limited as a secretary (1 page)
25 May 2010Director's details changed for Paul David Garfield on 11 March 2010 (2 pages)
25 May 2010Annual return made up to 11 March 2010 no member list (4 pages)
25 May 2010Director's details changed for Yannick Rousseau on 11 March 2010 (2 pages)
25 May 2010Appointment of Mr Jonathan Timothy Moss as a secretary (1 page)
28 April 2010Termination of appointment of Jcm Services Limited as a secretary (2 pages)
28 April 2010Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 28 April 2010 (2 pages)
28 April 2010Termination of appointment of Jcm Services Limited as a secretary (2 pages)
28 April 2010Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 28 April 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 April 2009Annual return made up to 11/03/09 (5 pages)
20 April 2009Annual return made up to 11/03/09 (5 pages)
1 April 2009Appointment terminated director roger moore (2 pages)
1 April 2009Director appointed yannick rousseau (3 pages)
1 April 2009Appointment terminated director jonathan smith (1 page)
1 April 2009Director appointed yannick rousseau (3 pages)
1 April 2009Appointment terminated director roger moore (2 pages)
1 April 2009Appointment terminated director jonathan smith (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 June 2008Annual return made up to 11/03/08
  • 363(288) ‐ Director resigned
(6 pages)
30 June 2008Annual return made up to 11/03/08
  • 363(288) ‐ Director resigned
(6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Annual return made up to 11/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 April 2007Annual return made up to 11/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Annual return made up to 11/03/06 (2 pages)
2 May 2006Annual return made up to 11/03/06 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 10 works road letchworth garden city letchworth hertfordshire SG6 1LB (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 works road letchworth garden city letchworth hertfordshire SG6 1LB (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Director resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
20 May 2005Registered office changed on 20/05/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2005Annual return made up to 11/03/05
  • 363(287) ‐ Registered office changed on 18/03/05
(4 pages)
18 March 2005Annual return made up to 11/03/05
  • 363(287) ‐ Registered office changed on 18/03/05
(4 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (23 pages)
11 March 2004Incorporation (23 pages)