Background WavePink WaveYellow Wave

PINNER HILL ESTATE LIMITED (03837884)

PINNER HILL ESTATE LIMITED (03837884) is an active UK company. incorporated on 8 September 1999. with registered office in Northwood. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 1 other business activities. PINNER HILL ESTATE LIMITED has been registered for 26 years. Current directors include BLUNT, Richard Charles, RALPH, Christopher Frederick.

Company Number
03837884
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
36 Dene Road, Northwood, HA6 2DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BLUNT, Richard Charles, RALPH, Christopher Frederick
SIC Codes
81300, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNER HILL ESTATE LIMITED

PINNER HILL ESTATE LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Northwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 1 other business activity. PINNER HILL ESTATE LIMITED was registered 26 years ago.(SIC: 81300, 98000)

Status

active

Active since 26 years ago

Company No

03837884

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MAPSTAMP LIMITED
From: 8 September 1999To: 30 September 1999
Contact
Address

36 Dene Road Northwood, HA6 2DA,

Previous Addresses

Thrushwood Pinner Hill Pinner HA5 3XT United Kingdom
From: 27 May 2017To: 29 June 2022
The Ridge South View Road Pinner Middlesex HA5 3YD
From: 27 January 2014To: 27 May 2017
Link House Pinner Hill Pinner Middlesex HA5 3XY United Kingdom
From: 1 February 2011To: 27 January 2014
Laurelhurst Pinner Hill Pinner Middlesex HA5 3XT
From: 8 September 1999To: 1 February 2011
Timeline

20 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BLUNT, Richard Charles

Active
Dene Road, NorthwoodHA6 2DA
Born April 1956
Director
Appointed 10 Oct 2016

RALPH, Christopher Frederick

Active
Dene Road, NorthwoodHA6 2DA
Born March 1941
Director
Appointed 01 Oct 1999

GOULD, Stephen John

Resigned
Rushay Banks, PinnerHA5 3YF
Secretary
Appointed 23 Sept 1999
Resigned 29 Sept 2004

PITHERS, Simon John

Resigned
Laurelhurst, PinnerHA5 3XT
Secretary
Appointed 29 Sept 2004
Resigned 25 Jan 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 23 Sept 1999

BHATNAGAR, Manu, Mr.

Resigned
Hillside Road, PinnerHA5 3YJ
Born June 1971
Director
Appointed 23 May 2016
Resigned 01 Aug 2018

FERGUSON, Sarah Anne

Resigned
South View Road, PinnerHA5 3YD
Born June 1965
Director
Appointed 25 Jan 2011
Resigned 13 Jan 2013

FERGUSON, Sarah Anne

Resigned
Pinner Hill, PinnerHA5 3XY
Born June 1965
Director
Appointed 24 Nov 2008
Resigned 11 Oct 2010

GODFREY, Paul

Resigned
South View Road, PinnerHA5 3XY
Born May 1961
Director
Appointed 11 Oct 2010
Resigned 13 Jan 2014

GODFREY, Paul

Resigned
8 Canfield Place, LondonNW6 3BT
Born May 1961
Director
Appointed 26 Oct 2000
Resigned 11 Oct 2005

GOLDING, Terence Edward

Resigned
Pinn Cottage, PinnerHA5 3XX
Born April 1932
Director
Appointed 01 Oct 1999
Resigned 07 Jun 2007

GOULD, Stephen John

Resigned
Rushay Banks, PinnerHA5 3YF
Born December 1944
Director
Appointed 01 Oct 1999
Resigned 29 Sept 2004

HARKAVY, Anthony David

Resigned
Pinner Hill, PinnerHA5 3XT
Born May 1938
Director
Appointed 23 Sept 2013
Resigned 01 Aug 2018

HARKAVY, Anthony David

Resigned
Pippins Pinner Hill, PinnerHA5 3XT
Born May 1938
Director
Appointed 23 Sept 1999
Resigned 07 Jun 2007

HOPE, Maurice Anthony

Resigned
South View Lodge South View Road, PinnerHA5 3YB
Born June 1937
Director
Appointed 01 Oct 1999
Resigned 07 Oct 2002

LAKHANI, Javendra Sunderji

Resigned
Sunder Nivas, PinnerHA5 3YF
Born September 1950
Director
Appointed 11 Oct 2005
Resigned 24 Nov 2008

LEWIS, Victor

Resigned
Silverwood, PinnerHA5 3YA
Born June 1938
Director
Appointed 26 Oct 2000
Resigned 29 Sept 2004

MESSIAS, Cynthia

Resigned
Pinner Hill, PinnerHA5 3XT
Born August 1937
Director
Appointed 24 Nov 2008
Resigned 23 Sept 2013

MESSIAS, Enid Cynthia

Resigned
Sandal Wood, PinnerHA5 3XT
Born August 1937
Director
Appointed 01 Oct 1999
Resigned 07 Oct 2002

PATEL, Anil

Resigned
South Winds, MiddlesexHA5 3YB
Born September 1964
Director
Appointed 29 Sept 2004
Resigned 07 Jun 2007

PITHERS, Simon John

Resigned
Laurelhurst, PinnerHA5 3XT
Born February 1959
Director
Appointed 29 Sept 2004
Resigned 13 Sept 2010

REID, James Dures

Resigned
Cotswold, PinnerHA5 3XY
Born April 1947
Director
Appointed 24 Nov 2008
Resigned 03 Nov 2014

REID, James Dures

Resigned
Cotswold, PinnerHA5 3XY
Born April 1947
Director
Appointed 01 Oct 1999
Resigned 11 Oct 2005

SCHNEIDER, Leonard

Resigned
South View Road, PinnerHA5 3YD
Born May 1942
Director
Appointed 19 Jan 2015
Resigned 06 Oct 2021

SCHNEIDER, Leonard

Resigned
Logisneuf South View Road, PinnerHA5 3YD
Born May 1942
Director
Appointed 01 Oct 1999
Resigned 26 Oct 2000

SINGLETON, Elizabeth Susan

Resigned
The Ridge, PinnerHA5 3YD
Born December 1961
Director
Appointed 11 Oct 2005
Resigned 25 Jun 2017

SUTERWALLA, Jehangir

Resigned
Park View Road, PinnerHA5 3YF
Born March 1970
Director
Appointed 21 Sept 2015
Resigned 23 May 2017

THAKKAR, Naresh

Resigned
Red Oaks, PinnerHA5 3XT
Born November 1954
Director
Appointed 01 Oct 1999
Resigned 26 Oct 2000

WEERASEKERA, Michelle

Resigned
Mulberry House, PinnerHA5 3XY
Born June 1969
Director
Appointed 12 Oct 2007
Resigned 11 Oct 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

1

Pinner Hill Residents Association

Active
Pinner Hill, PinnerHA5 3XT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288cChange of Particulars
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
225Change of Accounting Reference Date
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1999
287Change of Registered Office
Incorporation Company
8 September 1999
NEWINCIncorporation