Background WavePink WaveYellow Wave

PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED (03832892)

PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED (03832892) is an active UK company. incorporated on 27 August 1999. with registered office in East Horsley. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED has been registered for 26 years. Current directors include MCCABE, Scott, VEYS, Alex, WARNOCK, Rebecca.

Company Number
03832892
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
Robinswood, East Horsley, KT24 5AG
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
MCCABE, Scott, VEYS, Alex, WARNOCK, Rebecca
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED

PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED is an active company incorporated on 27 August 1999 with the registered office located in East Horsley. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED was registered 26 years ago.(SIC: 98200)

Status

active

Active since 26 years ago

Company No

03832892

LTD Company

Age

26 Years

Incorporated 27 August 1999

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Robinswood Pine Walk East Horsley, KT24 5AG,

Previous Addresses

Redwood Pine Walk East Horsley Leatherhead KT24 5AG England
From: 31 August 2020To: 25 March 2023
C/O Clare Mathias Innisfree Woodland Drive East Horsley Leatherhead Surrey KT24 5AS
From: 1 June 2012To: 31 August 2020
6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR
From: 27 August 1999To: 1 June 2012
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Dec 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BEASLEY, Judi

Active
Pine Walk, East HorsleyKT24 5AG
Secretary
Appointed 18 Sept 2025

MCCABE, Scott

Active
Pine Walk, LeatherheadKT24 5AG
Born December 1987
Director
Appointed 01 May 2024

VEYS, Alex

Active
Pine Walk, LeatherheadKT24 5AG
Born March 1964
Director
Appointed 01 May 2024

WARNOCK, Rebecca

Active
Pine Walk, LeatherheadKT24 5AG
Born March 1980
Director
Appointed 19 Apr 2023

BYLENGA, Sharon, Secretary

Resigned
Pine Walk, LeatherheadKT24 5AG
Secretary
Appointed 24 Mar 2014
Resigned 30 May 2015

JACKSON, Ann

Resigned
Sable Lodge, LeatherheadKT24 5AG
Secretary
Appointed 14 Mar 2005
Resigned 03 Oct 2006

JACKSON, Kelso

Resigned
Sable Lodge, LeatherheadKT24 5AG
Secretary
Appointed 27 Aug 1999
Resigned 14 Mar 2005

JARVIS, Carolyn

Resigned
Pine Walk, LeatherheadKT24 5AG
Secretary
Appointed 19 Apr 2023
Resigned 18 Sept 2025

MATHIAS, Clare

Resigned
Innisfree, LeatherheadKT24 5AS
Secretary
Appointed 12 Mar 2007
Resigned 24 Mar 2014

TAGLIANI, William

Resigned
Pine Walk, LeatherheadKT24 5AG
Secretary
Appointed 10 Sept 2019
Resigned 27 Aug 2021

WARNOCK, Rebecca

Resigned
Pine Walk, East HorsleyKT24 5AG
Secretary
Appointed 27 Aug 2021
Resigned 19 Apr 2023

WARNOCK, Rebecca Elisabeth

Resigned
Pine Walk, LeatherheadKT24 5AG
Secretary
Appointed 01 Jun 2015
Resigned 26 Oct 2019

BEASLEY, Mark Kenneth

Resigned
Pine Walk, LeatherheadKT24 5AG
Born March 1954
Director
Appointed 24 Sept 2019
Resigned 01 May 2024

BEASLEY, Mark Kenneth

Resigned
Thored's Place Pine Walk, LeatherheadKT24 5AG
Born March 1954
Director
Appointed 01 Sept 2008
Resigned 24 Mar 2014

BRADNEY, John Merlin George

Resigned
Pennymead Lodge, East HorsleyKT24 5AG
Born July 1941
Director
Appointed 26 Mar 2002
Resigned 10 Jul 2004

CARE, Jeffrey David

Resigned
Cherry Tree Cottage, East HorsleyKT24 5AG
Born July 1948
Director
Appointed 14 Mar 2005
Resigned 01 Jul 2008

CARPENTER, Richard John

Resigned
Lakeside, LeatherheadKT24 5AG
Born April 1951
Director
Appointed 10 Jan 2000
Resigned 13 Mar 2001

COODE, Sophie

Resigned
Pine Walk, LeatherheadKT24 5AG
Born August 1973
Director
Appointed 01 Sept 2008
Resigned 30 May 2011

COX, Michael John

Resigned
Brook Cottage, LeatherheadKT24 5AG
Born June 1935
Director
Appointed 06 Dec 1999
Resigned 01 Jul 2008

GOY, David

Resigned
Pine Walk, East HorsleyKT24 5AG
Born May 1949
Director
Appointed 29 Aug 2018
Resigned 19 Apr 2023

HALPERN, Ralph

Resigned
Innispree, East HorsleyKT24 5AS
Born October 1938
Director
Appointed 27 Aug 1999
Resigned 14 Mar 2005

JACKSON, Ann

Resigned
Sable Lodge, LeatherheadKT24 5AG
Born October 1940
Director
Appointed 14 Mar 2005
Resigned 03 Oct 2006

JACKSON, Kelso

Resigned
Sable Lodge, LeatherheadKT24 5AG
Born August 1934
Director
Appointed 10 Jan 2000
Resigned 14 Mar 2005

JARVIS, Carolyn Manners

Resigned
Patrew, East HorsleyKT24 5AG
Born January 1961
Director
Appointed 13 Mar 2001
Resigned 24 Mar 2003

JARVIS, Christopher Gerard

Resigned
Woodland Drive, LeatherheadKT24 5AS
Born March 1959
Director
Appointed 05 Jun 2012
Resigned 26 Aug 2017

LILLYWHITE, John George, Dr

Resigned
Woodland Drive, LeatherheadKT24 5AS
Born October 1940
Director
Appointed 03 Jun 2012
Resigned 07 Sept 2013

MARKHAM, Joanna Paige

Resigned
Penneys, East HorsleyKT24 5AG
Born December 1965
Director
Appointed 13 Mar 2001
Resigned 30 May 2011

MARKHAM, Nicholas Francis, Lord

Resigned
Penneys, East HorsleyKT24 5AG
Born February 1968
Director
Appointed 14 Mar 2005
Resigned 05 Sept 2016

MATHIAS, Clare

Resigned
Innisfree, LeatherheadKT24 5AS
Born August 1962
Director
Appointed 12 Mar 2007
Resigned 08 Dec 2020

SANDFORD, Colin Wallace

Resigned
Pine Walk, LeatherheadKT24 5AG
Born March 1939
Director
Appointed 05 Sept 2016
Resigned 03 Aug 2018

VEYS, Alex

Resigned
Pine Walk, LeatherheadKT24 5AG
Born March 1964
Director
Appointed 17 Jun 2020
Resigned 19 Apr 2023

VEYS, Alexander Stephen

Resigned
Redwood, LeatherheadKT24 5AG
Born March 1964
Director
Appointed 27 Aug 1999
Resigned 27 Aug 2018
Fundings
Financials
Latest Activities

Filing History

112

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