Background WavePink WaveYellow Wave

PUMP HOUSE DRIVE LIMITED (03533056)

PUMP HOUSE DRIVE LIMITED (03533056) is an active UK company. incorporated on 23 March 1998. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. PUMP HOUSE DRIVE LIMITED has been registered for 28 years. Current directors include BIENEMANN, Horst Wilhelm, CHUMBLEY, David Michael, LANCASTER, Tanys Elizabeth and 2 others.

Company Number
03533056
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
Lavender Thatches, Bishop's Stortford, CM22 6HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIENEMANN, Horst Wilhelm, CHUMBLEY, David Michael, LANCASTER, Tanys Elizabeth, LANHAM, John Robert, WOODSTOCK, Adrian George Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMP HOUSE DRIVE LIMITED

PUMP HOUSE DRIVE LIMITED is an active company incorporated on 23 March 1998 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PUMP HOUSE DRIVE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03533056

LTD Company

Age

28 Years

Incorporated 23 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 5 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Lavender Thatches Cambridge Road, Ugley Bishop's Stortford, CM22 6HZ,

Timeline

4 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CHUMBLEY, Tina

Active
Great Gable, Bishops StortfordCM22 6HZ
Secretary
Appointed 23 Mar 1998

BIENEMANN, Horst Wilhelm

Active
Farthings Cambridge Road, Bishops StortfordCM22 6HZ
Born April 1941
Director
Appointed 30 Apr 1998

CHUMBLEY, David Michael

Active
Great Gable Cambridge Road, Bishops StortfordCM22 6HZ
Born January 1958
Director
Appointed 30 Apr 1998

LANCASTER, Tanys Elizabeth

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born March 1969
Director
Appointed 27 Apr 2016

LANHAM, John Robert

Active
Oak Lodge, Bishops StortfordCM22 6HZ
Born July 1955
Director
Appointed 20 Oct 2002

WOODSTOCK, Adrian George Ronald

Active
Lavender Thatches, Bishops StortfordCM22 6HZ
Born May 1958
Director
Appointed 30 Apr 1998

BERRY, Peter John

Resigned
The Thatch, Bishops StortfordCM22 6HZ
Born April 1944
Director
Appointed 25 Oct 1998
Resigned 06 Mar 2005

MITCHELL, Francis Michael

Resigned
Oak Beams Cambridge Road, Bishops StortfordCM22 6HZ
Born March 1948
Director
Appointed 23 Mar 1998
Resigned 02 Apr 2004

PATERNOSTER, Ronald Michael

Resigned
Oak Beams, Bishops StortfordCM22 6HZ
Born March 1940
Director
Appointed 06 Mar 2005
Resigned 26 Apr 2016

PRATT, Norman Leslie

Resigned
The Thatch Cambridge Road, Bishops StortfordCM22 6HZ
Born March 1943
Director
Appointed 30 Apr 1998
Resigned 27 Sept 1998

Persons with significant control

5

Mr Adrian George Ronald Woodstock

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born May 1958

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr David Michael Chumbley

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born January 1958

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr Horst Wilhelm Bienemann

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born April 1941

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mr John Robert Lanham

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born July 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Mrs Tanys Elizabeth Lancaster

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born March 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Legacy
14 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Incorporation Company
23 March 1998
NEWINCIncorporation