Background WavePink WaveYellow Wave

PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED (01141682)

PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED (01141682) is an active UK company. incorporated on 25 October 1973. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED has been registered for 52 years. Current directors include MCHALE, Carol Ann, MUIR, Jennifer Anne.

Company Number
01141682
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 1973
Age
52 years
Address
First Floor The Old Laboratory, Kidderminster, DY10 1AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCHALE, Carol Ann, MUIR, Jennifer Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED

PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 1973 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED was registered 52 years ago.(SIC: 68320)

Status

active

Active since 52 years ago

Company No

01141682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 25 October 1973

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

First Floor The Old Laboratory Paddington House, New Road Kidderminster, DY10 1AL,

Previous Addresses

First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG England
From: 10 July 2023To: 19 March 2025
Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
From: 27 June 2017To: 10 July 2023
Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
From: 13 July 2016To: 27 June 2017
The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
From: 13 November 2012To: 13 July 2016
15 & 17 Church Street Stourbridge West Midlands DY8 1LU
From: 25 October 1973To: 13 November 2012
Timeline

15 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCHALE, Carol Ann

Active
The Old Laboratory, KidderminsterDY10 1AL
Born April 1960
Director
Appointed 08 Nov 2018

MUIR, Jennifer Anne

Active
The Old Laboratory, KidderminsterDY10 1AL
Born February 1944
Director
Appointed 18 Mar 2025

LANE, Patricia Mary

Resigned
7 Pinewoods Court, StourbridgeDY9 0JQ
Secretary
Appointed 23 Jul 2001
Resigned 10 Apr 2002

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 23 Jul 2001

TURNER, John William Paul, Mr.

Resigned
11 Pinewoods Court, StourbridgeDY9 0JQ
Secretary
Appointed 10 Apr 2002
Resigned 27 Jul 2016

BARKER, Howard Roy

Resigned
12 Pinewoods Court, StourbridgeDY9 0JQ
Born April 1925
Director
Appointed 23 Jul 2001
Resigned 08 Nov 2018

HARRIS, Barbara Doris

Resigned
Pinewoods Court, StourbridgeDY9 0JQ
Born March 1954
Director
Appointed 21 May 2010
Resigned 11 Jan 2018

LANE, Patricia Mary

Resigned
7 Pinewoods Court, StourbridgeDY9 0JQ
Born March 1926
Director
Appointed 23 Jul 2001
Resigned 08 Jun 2006

MUIR, Simpson

Resigned
Bridgnorth Road, StourbridgeDY8 3QG
Born August 1944
Director
Appointed 17 Jul 2023
Resigned 11 Feb 2025

MUIR, Simpson

Resigned
Pinewoods Court, StourbridgeDY9 0JQ
Born August 1944
Director
Appointed 21 May 2010
Resigned 12 Sept 2022

NOONAN, Peter Francis

Resigned
4 Pinewoods Court, StourbridgeDY9 0JQ
Born September 1945
Director
Appointed 08 Jun 2006
Resigned 03 Mar 2026

NORRIS, Frederick

Resigned
6 Pinewoods Court, StourbridgeDY9 0JQ
Born April 1939
Director
Appointed 08 Jun 2006
Resigned 11 Jan 2018

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Born October 1929
Director
Appointed N/A
Resigned 23 Jul 2001

TURNER, John William Paul, Mr.

Resigned
11 Pinewoods Court, StourbridgeDY9 0JQ
Born August 1935
Director
Appointed 23 Jul 2001
Resigned 11 Jan 2018

WILLIAMS, Kim

Resigned
Bridgnorth Road, StourbridgeDY8 3QG
Born April 1957
Director
Appointed 27 Jul 2016
Resigned 18 Mar 2025

Persons with significant control

1

Mr Joseph Simpson Muir

Active
The Old Laboratory, KidderminsterDY10 1AL
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363aAnnual Return
Legacy
15 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Made Up Date
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
18 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 October 1973
NEWINCIncorporation