Background WavePink WaveYellow Wave

PINELANDS MANAGEMENT LIMITED (03316966)

PINELANDS MANAGEMENT LIMITED (03316966) is an active UK company. incorporated on 12 February 1997. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PINELANDS MANAGEMENT LIMITED has been registered for 29 years. Current directors include ASHFIELD, Chandra Clive, ASHFIELD, Toby James, FILEP, Alex and 3 others.

Company Number
03316966
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
2nd Floor, Heliting House, Bournemouth, BH1 6HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFIELD, Chandra Clive, ASHFIELD, Toby James, FILEP, Alex, MCLEAVY, Diane Beverley, SIMCOX, Andrew James, THOMPSON, Martin Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINELANDS MANAGEMENT LIMITED

PINELANDS MANAGEMENT LIMITED is an active company incorporated on 12 February 1997 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINELANDS MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03316966

LTD Company

Age

29 Years

Incorporated 12 February 1997

Size

N/A

Accounts

ARD: 24/6

Overdue

15 days overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 24 June 2024 - 24 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

2nd Floor, Heliting House Richmond Hill Bournemouth, BH1 6HT,

Previous Addresses

Rowland House Hinton Rd Bournemouth BH1 2EG
From: 12 February 1997To: 5 August 2014
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Funding Round
Apr 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
May 22
Director Joined
Mar 24
Director Joined
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ASHFIELD, Chandra Clive

Active
North Road, PooleBH14 0LT
Secretary
Appointed 16 Nov 2025

ASHFIELD, Chandra Clive

Active
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 16 Nov 2025

ASHFIELD, Toby James

Active
Richmond Hill, BournemouthBH1 6HT
Born June 1997
Director
Appointed 18 Mar 2024

FILEP, Alex

Active
Richmond Hill, BournemouthBH1 6HT
Born November 1977
Director
Appointed 29 May 2022

MCLEAVY, Diane Beverley

Active
Richmond Hill, BournemouthBH1 6HT
Born February 1960
Director
Appointed 22 Aug 2000

SIMCOX, Andrew James

Active
Richmond Hill, BournemouthBH1 6HT
Born December 1956
Director
Appointed 29 Mar 2012

THOMPSON, Martin Robert

Active
Richmond Hill, BournemouthBH1 6HT
Born July 1958
Director
Appointed 03 Mar 2015

ASHFIELD, Toby James

Resigned
Richmond Hill, BournemouthBH1 6HT
Secretary
Appointed 18 Mar 2024
Resigned 16 Nov 2025

DEAN, John William

Resigned
Brightside 11 Allens Road, PooleBH16 5BT
Secretary
Appointed 17 Feb 1997
Resigned 24 Jun 2001

MCLEAVY, Diane Beverley

Resigned
Richmond Hill, BournemouthBH1 6HT
Secretary
Appointed 24 Jun 2001
Resigned 18 Mar 2024

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 12 Feb 1997
Resigned 17 Feb 1997

ASHFIELD, Chandra Clive

Resigned
Richmond Hill, BournemouthBH1 6HT
Born April 1965
Director
Appointed 18 Jan 2008
Resigned 06 Feb 2015

BADGER, John Edward

Resigned
Flat 1.2 Pinelands, BournemouthBH1 3QN
Born May 1908
Director
Appointed 17 Feb 1997
Resigned 25 Jul 2001

COLEMAN, David Antony

Resigned
Richmond Hill, BournemouthBH1 6HT
Born March 1962
Director
Appointed 07 Mar 2014
Resigned 13 Aug 2015

DEAN, John William

Resigned
Brightside 11 Allens Road, PooleBH16 5BT
Born May 1935
Director
Appointed 17 Feb 1997
Resigned 08 Dec 2000

FARQUHARSON, Emma Jane

Resigned
Rowland House, BournemouthBH1 2EG
Born June 1971
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2010

FISHER, Ann

Resigned
Rowland House, BournemouthBH1 2EG
Born May 1950
Director
Appointed 14 Jan 2010
Resigned 21 May 2011

FISHER, Eugene

Resigned
Flat 52 Solent Pines, BournemouthBH1 3NE
Born February 1923
Director
Appointed 22 Aug 2000
Resigned 01 Nov 2003

HUBBARD, William Patrick

Resigned
Flat 2.1 Pinelands, BournemouthBH1 3QN
Born November 1936
Director
Appointed 11 Aug 1998
Resigned 22 Aug 2000

HUETING, Louise

Resigned
10 Harrier House Sullivan Close, LondonSW11 2NW
Born October 1980
Director
Appointed 06 Jan 2005
Resigned 08 Apr 2009

LITTLE, John Gordon

Resigned
Rowland House, BournemouthBH1 2EG
Born June 1940
Director
Appointed 27 Feb 2004
Resigned 18 Feb 2014

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 12 Feb 1997
Resigned 17 Feb 1997

MILLER, Stephen John

Resigned
Flat G8 Pinelands, BournemouthBH1 3QN
Born July 1970
Director
Appointed 30 May 2001
Resigned 31 Aug 2004

MURRAY, Molly Sheila

Resigned
Flat 1.10 Pinelands, BournemouthBH1 3QN
Born July 1933
Director
Appointed 11 Aug 1998
Resigned 21 Dec 1999

POWER, Raymond

Resigned
G5 Pinelands, BournemouthBW1 3QN
Born June 1946
Director
Appointed 06 Jan 2005
Resigned 13 Jul 2007

RIBAS, Jose Teodoro

Resigned
Taurus Park Hotel, BournemouthBH1 3QN
Born January 1963
Director
Appointed 11 Aug 1998
Resigned 09 May 1999

RIGBY, Lorraine Shirley

Resigned
Flat 6 504 Christchurch Road, BournemouthBH1 4BE
Born May 1959
Director
Appointed 11 Aug 1998
Resigned 03 Sept 1999

WARNER, David

Resigned
Flat 3 9 Pinelands, BournemouthBH1 3QN
Born June 1959
Director
Appointed 30 May 2001
Resigned 01 Dec 2004

Persons with significant control

1

Mr Francisco Ribas

Active
Richmond Hill, BournemouthBH1 6HT
Born July 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
88(2)R88(2)R
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Incorporation Company
12 February 1997
NEWINCIncorporation