Company Name2 Pine Gardens Limited
DirectorAlison Bailey
Company StatusActive
Company Number06649632
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 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 NameAlison Bailey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceU. Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed20 September 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NamePersis Saunders
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 2 Pine Gardens
Horley
West Sussex
RH6 7RH
Secretary NamePamela Irene Phippen
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Block 2
Pine Gardens
Horley
Surrey
RH6 7RH
Secretary NameStephen Wiles
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
B24 9ND

Contact

Websiteyell.com

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Lynn Campbell
33.33%
Ordinary
1 at £1Alison Bailey
16.67%
Ordinary
1 at £1Food Supplies (Earlswood) Limited
16.67%
Ordinary
1 at £1John Rundall
16.67%
Ordinary
1 at £1Stephen Joslin
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

11 September 2023Appointment of Mr Paul Simner as a director on 11 September 2023 (2 pages)
11 September 2023Termination of appointment of Alison Bailey as a director on 11 September 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
21 April 2021Secretary's details changed for Prime Management (Ps) Limited on 21 April 2021 (1 page)
19 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 September 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 September 2017 (1 page)
24 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages)
24 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages)
24 September 2017Termination of appointment of Stephen Wiles as a secretary on 20 September 2017 (1 page)
24 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
24 September 2017Termination of appointment of Stephen Wiles as a secretary on 20 September 2017 (1 page)
24 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(4 pages)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 6
(4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 6
(4 pages)
28 August 2014Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages)
28 August 2014Registered office address changed from Flat 5 Block 2 Pine Gardens Horley Surrey RH6 7RH England to 19a Chantry Lane Bromley BR2 9QL on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Flat 5 Block 2 Pine Gardens Horley Surrey RH6 7RH England to 19a Chantry Lane Bromley BR2 9QL on 28 August 2014 (2 pages)
28 August 2014Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages)
28 August 2014Appointment of Stephen Wiles as a secretary on 1 August 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 February 2014Termination of appointment of Pamela Phippen as a secretary (1 page)
12 February 2014Registered office address changed from Flat 6 2 Pine Gardens Horley Surrey RH6 7RH England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 22 Westfield Ashtead Surrey KT21 1RH England on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Pamela Phippen as a secretary (1 page)
12 February 2014Registered office address changed from 22 Westfield Ashtead Surrey KT21 1RH England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Flat 6 2 Pine Gardens Horley Surrey RH6 7RH England on 12 February 2014 (1 page)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 6
(3 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 6
(3 pages)
5 September 2013Termination of appointment of Persis Saunders as a director (1 page)
5 September 2013Termination of appointment of Persis Saunders as a director (1 page)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from Flat 6 2 Pine Gardens Off Church Road Horley Surrey RH6 7RA on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Flat 6 2 Pine Gardens Off Church Road Horley Surrey RH6 7RA on 26 November 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Alison Bailey on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Persis Saunders on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Persis Saunders on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page)
6 October 2011Director's details changed for Alison Bailey on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Persis Saunders on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Pamela Irene Phippen on 6 October 2011 (1 page)
6 October 2011Director's details changed for Alison Bailey on 6 October 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 April 2010Appointment of Alison Bailey as a director (2 pages)
12 April 2010Appointment of Alison Bailey as a director (2 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o c/o bartons island street salcombe devon TQ8 8DP (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o c/o bartons island street salcombe devon TQ8 8DP (1 page)
7 August 2008Director appointed persis saunders (2 pages)
7 August 2008Secretary appointed pamela irene phippen (2 pages)
7 August 2008Secretary appointed pamela irene phippen (2 pages)
7 August 2008Director appointed persis saunders (2 pages)
5 August 2008Appointment terminated director central directors LIMITED (1 page)
5 August 2008Appointment terminated secretary central secretaries LIMITED (1 page)
5 August 2008Appointment terminated director central directors LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND (1 page)
5 August 2008Appointment terminated secretary central secretaries LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND (1 page)
17 July 2008Incorporation (14 pages)
17 July 2008Incorporation (14 pages)