Company NamePinehurst Gardens Management Company Limited
DirectorsPeter Dickenson and Keith David Chandler
Company StatusActive
Company Number06281368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2007(16 years, 10 months 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 NameMr Peter Dickenson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pinehurst Gardens
West Byfleet
Surrey
KT14 6HB
Director NameMr Keith David Chandler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed25 March 2024(16 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Roy David Elliott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameJohn Clive Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 The Ridge
Fetcham
Surrey
KT22 9DD
Secretary NameJeremy Paul Attwater
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beech House
Trebor Avenue
Farnham
Surrey
GU9 8JH
Secretary NameMr Gordon Patterson
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2009)
RoleCompany Director
Correspondence Address46 Downs Way
Bookham
Surrey
KT23 4BW
Director NameMr Timothy John Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rockbourne Road
Sherfield On Lodden
Hampshire
RG27 0SH
Director NameMr Markus Beran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinehurst Gardens
West Byfleet
Surrey
KT14 6HB
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDaniel Morris
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address9 Pinehurst Gardens
West Byfleet
Surrey
KT14 6HB
Director NameEdward Victor Wandless
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinehurst Gardens
West Byfleet
Surrey
KT14 6HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameAntler Homes Southern Plc (Corporation)
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
Correspondence Address64 Barwell Business Park
Chessington
Surrey
KT9 2NY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2015)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameGCS Estate Management Ltd (Corporation)
StatusResigned
Appointed21 June 2018(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2024)
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 23 June 2018 (6 pages)
22 June 2018Appointment of Gcs Estate Management Ltd as a secretary on 21 June 2018 (2 pages)
22 June 2018Registered office address changed from C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 22 June 2018 (1 page)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
9 January 2018Current accounting period shortened from 30 June 2018 to 23 June 2018 (1 page)
28 June 2017Notification of Peter Dickenson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Dickenson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Notification of Edward Victor Wandless as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Edward Victor Wandless as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (3 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 June 2015Annual return made up to 15 June 2015 no member list (3 pages)
21 June 2015Annual return made up to 15 June 2015 no member list (3 pages)
14 April 2015Termination of appointment of Daniel Morris as a director on 31 October 2014 (1 page)
14 April 2015Termination of appointment of Daniel Morris as a director on 31 October 2014 (1 page)
13 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB United Kingdom to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Registered office address changed from 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB United Kingdom to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page)
23 December 2014Appointment of Mr Peter Dickenson as a director on 26 November 2014 (2 pages)
23 December 2014Appointment of Mr Peter Dickenson as a director on 26 November 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
16 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 July 2013Appointment of Edward Victor Wandless as a director (2 pages)
29 July 2013Appointment of Edward Victor Wandless as a director (2 pages)
18 June 2013Annual return made up to 15 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 15 June 2013 no member list (3 pages)
25 April 2013Termination of appointment of Alan Coates as a director (1 page)
25 April 2013Termination of appointment of Alan Coates as a director (1 page)
25 April 2013Appointment of Daniel Morris as a director (2 pages)
25 April 2013Appointment of Daniel Morris as a director (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (3 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (3 pages)
14 February 2012Termination of appointment of Markus Beran as a director (1 page)
14 February 2012Appointment of Mr Alan John Coates as a director (2 pages)
14 February 2012Appointment of Mr Alan John Coates as a director (2 pages)
14 February 2012Termination of appointment of Markus Beran as a director (1 page)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (3 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (3 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
28 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
28 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
23 June 2010Termination of appointment of Timothy Foreman as a director (1 page)
23 June 2010Termination of appointment of Timothy Foreman as a director (1 page)
22 June 2010Termination of appointment of Antler Homes Southern Plc as a director (1 page)
22 June 2010Appointment of Mr Markus Beran as a director (2 pages)
22 June 2010Appointment of Mr Markus Beran as a director (2 pages)
22 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 June 2010Termination of appointment of Antler Homes Southern Plc as a director (1 page)
17 June 2010Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 17 June 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 September 2009Appointment terminated secretary gordon patterson (1 page)
11 September 2009Appointment terminated secretary gordon patterson (1 page)
2 September 2009Director appointed mr tim foreman (1 page)
2 September 2009Appointment terminated director john taylor (1 page)
2 September 2009Director appointed mr tim foreman (1 page)
2 September 2009Appointment terminated director john taylor (1 page)
15 June 2009Annual return made up to 15/06/09 (2 pages)
15 June 2009Annual return made up to 15/06/09 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 October 2008Annual return made up to 15/06/08 (2 pages)
10 October 2008Annual return made up to 15/06/08 (2 pages)
3 October 2008Secretary appointed gordon patterson (1 page)
3 October 2008Director appointed antler homes southern PLC (1 page)
3 October 2008Appointment terminated director roy elliott (1 page)
3 October 2008Appointment terminated director roy elliott (1 page)
3 October 2008Secretary appointed gordon patterson (1 page)
3 October 2008Director appointed antler homes southern PLC (1 page)
3 October 2008Appointment terminated secretary jeremy attwater (1 page)
3 October 2008Registered office changed on 03/10/2008 from edgeborough house upper edgeborough road guildford, surrey GU1 2BJ (1 page)
3 October 2008Registered office changed on 03/10/2008 from edgeborough house upper edgeborough road guildford, surrey GU1 2BJ (1 page)
3 October 2008Appointment terminated secretary jeremy attwater (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
15 June 2007Incorporation (21 pages)
15 June 2007Incorporation (21 pages)