Background WavePink WaveYellow Wave

PINNERWOOD PROPERTIES LIMITED (01087286)

PINNERWOOD PROPERTIES LIMITED (01087286) is an active UK company. incorporated on 15 December 1972. with registered office in Pinner. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PINNERWOOD PROPERTIES LIMITED has been registered for 53 years. Current directors include SANDERS, Paul Geoffrey.

Company Number
01087286
Status
active
Type
ltd
Incorporated
15 December 1972
Age
53 years
Address
C/O Hill Wooldridge & Co, Monument House, Pinner, HA5 5NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDERS, Paul Geoffrey
SIC Codes
41100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNERWOOD PROPERTIES LIMITED

PINNERWOOD PROPERTIES LIMITED is an active company incorporated on 15 December 1972 with the registered office located in Pinner. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PINNERWOOD PROPERTIES LIMITED was registered 53 years ago.(SIC: 41100, 68310)

Status

active

Active since 53 years ago

Company No

01087286

LTD Company

Age

53 Years

Incorporated 15 December 1972

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom
From: 28 May 2025To: 29 May 2025
107 Hindes Road Harrow Middlesex HA1 1RU
From: 15 December 1972To: 28 May 2025
Timeline

6 key events • 1972 - 2020

Funding Officers Ownership
Company Founded
Dec 72
Loan Secured
Jan 14
Loan Secured
Mar 14
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANDERS, Paul Geoffrey

Active
Milton KeynesMK10 7FA
Born October 1980
Director
Appointed 26 Sept 2006

SANDERS, Betty Pamela

Resigned
Milton KeynesMK10 7FA
Secretary
Appointed N/A
Resigned 19 Jul 2020

FORD, Alan Charles

Resigned
50 Wolsey Road, NorthwoodHA6 2EN
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1997

SANDERS, Betty Pamela

Resigned
Milton KeynesMK10 7FA
Born May 1941
Director
Appointed N/A
Resigned 19 Jul 2020

SANDERS, Geoffrey Clifford

Resigned
Fullers Hill Farm, AmershamHP6 5RQ
Born August 1939
Director
Appointed N/A
Resigned 26 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Geoffrey Sanders

Active
Broughton, Milton KeynesMK10 7FA
Born October 1980

Nature of Control

Significant influence or control
Notified 19 Jul 2020

Mrs Betty Pamela Sanders

Ceased
Milton KeynesMK10 7FA
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
29 July 2005
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Resolution
4 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
3 December 1991
363aAnnual Return
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Resolution
1 June 1991
RESOLUTIONSResolutions
Resolution
1 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
3 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
15 December 1972
NEWINCIncorporation
Miscellaneous
15 December 1972
MISCMISC