Background WavePink WaveYellow Wave

PINECOURT (MANAGEMENT) LIMITED (02671253)

PINECOURT (MANAGEMENT) LIMITED (02671253) is an active UK company. incorporated on 13 December 1991. with registered office in Frimley. The company operates in the Real Estate Activities sector, engaged in residents property management. PINECOURT (MANAGEMENT) LIMITED has been registered for 34 years. Current directors include ALLEN, Charlotte Julia, CALLUE, Maximilian.

Company Number
02671253
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
26 Worsley Road, Frimley, GU16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Charlotte Julia, CALLUE, Maximilian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINECOURT (MANAGEMENT) LIMITED

PINECOURT (MANAGEMENT) LIMITED is an active company incorporated on 13 December 1991 with the registered office located in Frimley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINECOURT (MANAGEMENT) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02671253

LTD Company

Age

34 Years

Incorporated 13 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

26 Worsley Road Frimley, GU16 9AU,

Previous Addresses

, 94 Park Lane, Croydon, Surrey, CR0 1JB
From: 13 October 2010To: 2 May 2023
, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG
From: 13 December 1991To: 13 October 2010
Timeline

6 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KITES PROPERTY SERVICES LIMITED

Active
Worsley Road, CamberleyGU16 9AU
Corporate secretary
Appointed 01 May 2023

ALLEN, Charlotte Julia

Active
FrimleyGU16 9AU
Born August 1988
Director
Appointed 19 Jul 2023

CALLUE, Maximilian

Active
FrimleyGU16 9AU
Born January 1999
Director
Appointed 19 Jul 2023

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 10 Feb 1997
Resigned 01 Jul 2007

ROSS, Jennifer Anderson

Resigned
Pinecroft Ravenswood Drive, CamberleyGU15 2BU
Secretary
Appointed 13 Dec 1991
Resigned 17 Feb 1993

SHEPPARD, Clive Richard Forbes

Resigned
Flat 10 Pinecourt, FarnboroughGU14 6NB
Secretary
Appointed 17 Feb 1993
Resigned 16 Feb 1995

SVENSSON, Lars Bo Wenmiche

Resigned
Flat 7 Pinecourt 44 Reading Road, FarnboroughGU14 6NB
Secretary
Appointed 16 Feb 1995
Resigned 01 Nov 1998

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 30 Apr 2023

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1991
Resigned 13 Dec 1991

BHASIN, Rajesh

Resigned
FrimleyGU16 9AU
Born May 1960
Director
Appointed 12 May 2008
Resigned 07 Aug 2024

DEINHARDT, Neil Johnathan

Resigned
Flat 5 Pinecourt, FarnboroughGU14 6NB
Born December 1966
Director
Appointed 17 Feb 1993
Resigned 05 Feb 1995

GROOM, Matthew Myles

Resigned
Park Lane, CroydonCR0 1JB
Born March 1986
Director
Appointed 02 Jun 2019
Resigned 07 Jul 2021

HATT, Michael Collin

Resigned
Flat 8 Pinecourt, FarnboroughGU14 6NB
Born January 1959
Director
Appointed 05 Feb 1995
Resigned 12 Aug 1998

JAMIESON, Elizabeth, Dr

Resigned
6 Pine Court, FarnboroughGU14 6NB
Born June 1961
Director
Appointed 01 Jan 2007
Resigned 23 May 2008

MUKHUTI, Mary Elizabeth

Resigned
5 Pine Court, FarnboroughGU14 6NB
Born December 1949
Director
Appointed 21 Feb 2001
Resigned 28 Jul 2003

ROSS, Jennifer Anderson

Resigned
Pinecroft Ravenswood Drive, CamberleyGU15 2BU
Born April 1949
Director
Appointed 13 Dec 1991
Resigned 17 Feb 1993

ROSS, Martin Keith

Resigned
Pinecroft Ravenswood Drive, CamberleyGU15 2BU
Born February 1947
Director
Appointed 13 Dec 1991
Resigned 17 Feb 1993

SHEPPARD, Clive Richard Forbes

Resigned
Flat 10 Pinecourt, FarnboroughGU14 6NB
Born July 1968
Director
Appointed 17 Feb 1993
Resigned 16 Feb 1995

SVENSSON, Lars Bo Wenmiche

Resigned
Flat 7 Pinecourt 44 Reading Road, FarnboroughGU14 6NB
Born April 1958
Director
Appointed 16 Feb 1995
Resigned 01 Nov 1998

TANNER, Reginald James

Resigned
Flat 2 Pine Court, FarnboroughGU14 6NB
Born August 1919
Director
Appointed 10 Sept 1998
Resigned 31 Jan 2001

WARREN, Andrew Christopher

Resigned
173 Sycamore Road, FarnboroughGU14 6RF
Born January 1965
Director
Appointed 28 Jul 2003
Resigned 17 Jun 2006
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
13 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
363b363b
Legacy
20 October 1997
363b363b
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
19 August 1997
287Change of Registered Office
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
2 March 1995
287Change of Registered Office
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Resolution
19 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
15 March 1993
88(2)R88(2)R
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Incorporation Company
13 December 1991
NEWINCIncorporation