Background WavePink WaveYellow Wave

PINEWOOD PRESTON PARK MANAGEMENT LIMITED (04007594)

PINEWOOD PRESTON PARK MANAGEMENT LIMITED (04007594) is an active UK company. incorporated on 5 June 2000. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. PINEWOOD PRESTON PARK MANAGEMENT LIMITED has been registered for 25 years. Current directors include MEAD, James Dwight, SALMON, Richard Andrew, STAFFORD, Leon James.

Company Number
04007594
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2000
Age
25 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEAD, James Dwight, SALMON, Richard Andrew, STAFFORD, Leon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD PRESTON PARK MANAGEMENT LIMITED

PINEWOOD PRESTON PARK MANAGEMENT LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINEWOOD PRESTON PARK MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04007594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Europa House Goldstone Villas Hove Brighton Sussex BN3 3RQ
From: 5 June 2000To: 15 September 2025
Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MEAD, James Dwight

Active
Crescent Road, WorthingBN11 1RL
Secretary
Appointed 15 Oct 2019

MEAD, James Dwight

Active
Crescent Road, WorthingBN11 1RL
Born August 1962
Director
Appointed 15 Oct 2019

SALMON, Richard Andrew

Active
Crescent Road, WorthingBN11 1RL
Born April 1965
Director
Appointed 20 Sept 2001

STAFFORD, Leon James

Active
Crescent Road, WorthingBN11 1RL
Born May 1981
Director
Appointed 05 Dec 2020

BENTON, Michael Roy

Resigned
19 Hove Park Villas, HoveBN3 6HH
Secretary
Appointed 05 Jun 2000
Resigned 30 Aug 2000

DUNNE, Mary Brigid

Resigned
5 Pinewood Close, BrightonBN1 6TA
Secretary
Appointed 20 Sept 2001
Resigned 28 Aug 2007

LEAL, Angela Maria Constance

Resigned
7 Pinewood Close, BrightonBN1 6TA
Secretary
Appointed 28 Aug 2007
Resigned 15 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 05 Jun 2000

DUNNE, Mary Brigid

Resigned
5 Pinewood Close, BrightonBN1 6TA
Born December 1961
Director
Appointed 20 Sept 2001
Resigned 28 Aug 2007

LEAL, Angela Maria Constance

Resigned
7 Pinewood Close, BrightonBN1 6TA
Born August 1978
Director
Appointed 28 Aug 2007
Resigned 15 Oct 2019

OBOLENSKY, Caroline Alexandra Jane

Resigned
4 Pinewood Close, BrightonBN1 6TA
Born November 1971
Director
Appointed 20 Sept 2001
Resigned 06 Jun 2007

OSMER, Christian, Doctor

Resigned
1 Pinewood Close, BrightonBN1 6TA
Born September 1956
Director
Appointed 20 Sept 2000
Resigned 28 Feb 2015

TRAVERS, Joy Dorothea Tyler

Resigned
7 Pinewood Close, BrightonBN1 6TA
Born November 1926
Director
Appointed 20 Sept 2001
Resigned 10 Jan 2006

WRIGHT, Adele Alma

Resigned
3 Pinewood Close, BrightonBN1 6TA
Born December 1963
Director
Appointed 20 Sept 2001
Resigned 14 Jul 2017

WRIGHT, Jonathan

Resigned
6 South Avenue, BrightonBN2 2BP
Born November 1959
Director
Appointed 05 Jun 2000
Resigned 21 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2000
Resigned 05 Jun 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2000
Resigned 21 Sept 2001
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Legacy
29 January 2002
287Change of Registered Office
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation