Company Name26Thepines Limited
DirectorSima Bipin Patel
Company StatusActive
Company Number09933371
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sima Bipin Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Downlands Road
Purley
CR8 4JF
Secretary NameMiss Sima Bipin Patel
StatusCurrent
Appointed31 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address102 Downlands Road
Purley
CR8 4JF

Location

Registered Address102 Downlands Road
Purley
CR8 4JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 February 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 February 2020Change of details for Ms Sima Bipin Patel as a person with significant control on 12 July 2019 (2 pages)
27 February 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
31 January 2020Cessation of Peter Frank Smith as a person with significant control on 25 July 2019 (1 page)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 February 2018Notification of Peter Frank Smith as a person with significant control on 30 December 2017 (2 pages)
7 February 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of Sima Bipin Patel as a person with significant control on 30 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 March 2016Secretary's details changed for Miss Sima Bipin Patel on 9 March 2016 (1 page)
10 March 2016Director's details changed for Miss Sima Bipin Patel on 9 March 2016 (2 pages)
10 March 2016Secretary's details changed for Miss Sima Bipin Patel on 9 March 2016 (1 page)
10 March 2016Director's details changed for Miss Sima Bipin Patel on 9 March 2016 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from 102 Downlands Road Purley CR8 4JF England to 102 Downlands Road Purley CR8 4JF on 9 March 2016 (1 page)
9 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from 102 Downlands Road Purley CR8 4JF England to 102 Downlands Road Purley CR8 4JF on 9 March 2016 (1 page)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 1
(25 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 1
(25 pages)