Company NamePinegrove Weybridge Limited
DirectorKalpendu Dhirajlal Doshi
Company StatusActive
Company Number11308279
CategoryPrivate Limited Company
Incorporation Date13 April 2018(5 years, 11 months ago)
Previous NamesDevonshire Business Centres (Weybridge) Limited and Welbeck (Weybridge) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kalpendu Dhirajlal Doshi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address381-383 City Road
London
EC1V 1NW
Secretary NameMr Kalpendu Dhirajlal Doshi
StatusCurrent
Appointed04 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address381-383 City Road
London
EC1V 1NW
Director NameMr Sundeep Singh Sandhu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Director NameMr Ricky Sernjeet Singh Sandhu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Secretary NameMr Ricky Sandhu
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 June 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
23 June 2022Notification of Kalpendu Dhirajlal Doshi as a person with significant control on 4 January 2022 (2 pages)
23 June 2022Cessation of Ricky Sernjeet Sandhu as a person with significant control on 4 January 2022 (1 page)
5 March 2022Company name changed welbeck (weybridge) LIMITED\certificate issued on 05/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
(3 pages)
25 February 2022Appointment of Mr Kalpendu Dhirajlal Doshi as a secretary on 4 January 2022 (2 pages)
25 February 2022Termination of appointment of Ricky Sandhu as a secretary on 4 January 2022 (1 page)
25 February 2022Secretary's details changed for Mr Kalpendu Dhirajlal Doshi on 4 January 2022 (1 page)
25 February 2022Appointment of Mr Kalpendu Dhirajlal Doshi as a director on 4 January 2022 (2 pages)
25 February 2022Termination of appointment of Ricky Sernjeet Singh Sandhu as a director on 4 January 2022 (1 page)
25 February 2022Company name changed devonshire business centres (weybridge) LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Sundeep Sandhu as a director on 13 April 2019 (1 page)
4 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
17 April 2019Notification of Ricky Sernjeet Sandhu as a person with significant control on 20 April 2018 (2 pages)
10 April 2019Cessation of Sundeep Sandhu as a person with significant control on 20 April 2018 (1 page)
2 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
13 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-13
  • GBP 1
(26 pages)