Background WavePink WaveYellow Wave

PINEBELL PROPERTIES LIMITED (03530800)

PINEBELL PROPERTIES LIMITED (03530800) is an active UK company. incorporated on 19 March 1998. with registered office in 40 Chamberlayne Road. The company operates in the Construction sector, engaged in development of building projects. PINEBELL PROPERTIES LIMITED has been registered for 28 years. Current directors include RUDDY, Lee Myles, RUDDY, Shane Anthony.

Company Number
03530800
Status
active
Type
ltd
Incorporated
19 March 1998
Age
28 years
Address
40 Chamberlayne Road, NW10 3JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RUDDY, Lee Myles, RUDDY, Shane Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEBELL PROPERTIES LIMITED

PINEBELL PROPERTIES LIMITED is an active company incorporated on 19 March 1998 with the registered office located in 40 Chamberlayne Road. The company operates in the Construction sector, specifically engaged in development of building projects. PINEBELL PROPERTIES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03530800

LTD Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

40 Chamberlayne Road London , NW10 3JE,

Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Secretary
Appointed 08 Apr 1998

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Born January 1976
Director
Appointed 08 Apr 1998

RUDDY, Shane Anthony

Active
Flitwick, BedfordMK45 5BS
Born January 1973
Director
Appointed 08 Apr 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 Mar 1998
Resigned 08 Apr 1998

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 Mar 1998
Resigned 08 Apr 1998

Persons with significant control

2

1 Active
1 Ceased

Shane Anthony Ruddy

Active
Flitwick, BedfordMK45 5BS
Born January 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Mr Lee Myles Ruddy

Ceased
40 Chamberlayne RoadNW10 3JE
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
16 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
88(2)R88(2)R
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
123Notice of Increase in Nominal Capital
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Incorporation Company
19 March 1998
NEWINCIncorporation