Background WavePink WaveYellow Wave

PINEBELL LIMITED (04188506)

PINEBELL LIMITED (04188506) is an active UK company. incorporated on 28 March 2001. with registered office in 40 Chamberlayne Road. The company operates in the Construction sector, engaged in development of building projects. PINEBELL LIMITED has been registered for 25 years. Current directors include RUDDY, Alan Joseph, RUDDY, Lee Myles, RUDDY, Shane Anthony.

Company Number
04188506
Status
active
Type
ltd
Incorporated
28 March 2001
Age
25 years
Address
40 Chamberlayne Road, NW10 3JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RUDDY, Alan Joseph, 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 LIMITED

PINEBELL LIMITED is an active company incorporated on 28 March 2001 with the registered office located in 40 Chamberlayne Road. The company operates in the Construction sector, specifically engaged in development of building projects. PINEBELL LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04188506

LTD Company

Age

25 Years

Incorporated 28 March 2001

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 17 December 2025 (4 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 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

40 Chamberlayne Road London , NW10 3JE,

Timeline

8 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 12
Capital Update
May 21
Director Joined
Dec 21
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RUDDY, Lee Myles

Active
Flitwick, BedfordshireMK45 5BS
Secretary
Appointed 31 May 2001

RUDDY, Alan Joseph

Active
Flitwick, BedfordshireMK45 5BS
Born March 1974
Director
Appointed 12 Dec 2003

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Born January 1976
Director
Appointed 12 Dec 2003

RUDDY, Shane Anthony

Active
Flitwick, BedfordMK45 5BS
Born January 1973
Director
Appointed 14 Dec 2021

BUTLER, John Frederick

Resigned
43 Deacon Avenue, BedfordMK42 7DU
Secretary
Appointed 28 Mar 2001
Resigned 31 May 2001

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

BUTLER, John Frederick

Resigned
43 Deacon Avenue, BedfordMK42 7DU
Born August 1953
Director
Appointed 28 Mar 2001
Resigned 31 May 2001

RUDDY, Patrick Joseph

Resigned
Little Kendals, RadlettWD7 7LZ
Born December 1938
Director
Appointed 05 Apr 2001
Resigned 11 Nov 2010

THOMPSON, Robert Campbell

Resigned
Ewhurst Fairoak Lane, OxshottKT22 0TH
Born May 1951
Director
Appointed 28 Mar 2001
Resigned 31 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Shane Anthony Ruddy

Active
Flitwick, BedfordMK45 5BS
Born January 1973

Nature of Control

Significant influence or control
Notified 14 Dec 2021

Mr Lee Myles Ruddy

Ceased
Watling Street, RadlettWD7 7LL
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

77

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
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
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
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 With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC 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
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
3 February 2008
88(2)R88(2)R
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
88(2)R88(2)R
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation