Background WavePink WaveYellow Wave

PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) (00663222)

PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) (00663222) is an active UK company. incorporated on 24 June 1960. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) has been registered for 65 years. Current directors include QUINN, Stephen John, WHITCOMB, Frederick Francis.

Company Number
00663222
Status
active
Type
ltd
Incorporated
24 June 1960
Age
65 years
Address
Management Suite, Swansea, SA1 2AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUINN, Stephen John, WHITCOMB, Frederick Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINES COUNTRY CLUB (SWANSEA) LIMITED(THE)

PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) is an active company incorporated on 24 June 1960 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PINES COUNTRY CLUB (SWANSEA) LIMITED(THE) was registered 65 years ago.(SIC: 68100)

Status

active

Active since 65 years ago

Company No

00663222

LTD Company

Age

65 Years

Incorporated 24 June 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Management Suite Parc Tawe Swansea, SA1 2AL,

Previous Addresses

51 Newton Road Mumbles Swansea SA3 4BD Wales
From: 20 May 2016To: 20 April 2022
Unit 1 J Shed Arcade Kings Road Swansea SA1 8PL
From: 26 April 2012To: 20 May 2016
18 J Shed Kings Road Swansea SA1 8PL
From: 8 October 2009To: 26 April 2012
21 Llandennis Avenue Cardiff CF23 6JD
From: 24 June 1960To: 8 October 2009
Timeline

3 key events • 1960 - 2017

Funding Officers Ownership
Company Founded
Jun 60
Director Left
Sept 17
Director Left
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

QUINN, Stephen John

Active
Parc Tawe, SwanseaSA1 2AL
Secretary
Appointed 07 Feb 2007

QUINN, Stephen John

Active
Parc Tawe, SwanseaSA1 2AL
Born February 1962
Director
Appointed 07 Feb 2007

WHITCOMB, Frederick Francis

Active
Parc Tawe, SwanseaSA1 2AL
Born July 1955
Director
Appointed 07 Feb 2007

BOLTON, Desmond Philip

Resigned
754 Llangyfelach Road, SwanseaSA5 9EH
Secretary
Appointed N/A
Resigned 07 Feb 2007

BOLTON, David Jeremy

Resigned
69 Park Hill Terrace, SwanseaSA5 7DJ
Born December 1952
Director
Appointed N/A
Resigned 07 Feb 2007

BOLTON, Desmond Philip

Resigned
754 Llangyfelach Road, SwanseaSA5 9EH
Born December 1952
Director
Appointed N/A
Resigned 07 Feb 2007

BOLTON, Desmond

Resigned
6 Waungron Close, SwanseaSA5 7DH
Born February 1930
Director
Appointed N/A
Resigned 28 Feb 2002

BOLTON, Nigel

Resigned
7 Freeman Street, SwanseaSA5 9LW
Born June 1963
Director
Appointed 07 Feb 2007
Resigned 08 Nov 2016

BOLTON, Paul Wayne

Resigned
36 Roger Street, SwanseaSA5 9AS
Born September 1970
Director
Appointed 31 Dec 1997
Resigned 08 Nov 2016

BOLTON, Vera Rose

Resigned
6 Waun Gron Close, SwanseaSA5 7DH
Born February 1930
Director
Appointed N/A
Resigned 28 Mar 2005

Persons with significant control

1

Parc Tawe, SwanseaSA1 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
353353
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
31 January 1987
288288
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Accounts With Made Up Date
7 November 1983
AAAnnual Accounts
Incorporation Company
24 June 1960
NEWINCIncorporation