Background WavePink WaveYellow Wave

PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED (04445027)

PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED (04445027) is an active UK company. incorporated on 22 May 2002. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED has been registered for 23 years. Current directors include SIMPSON, David Harvey, SIMPSON, Robert Charles.

Company Number
04445027
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
Ts2 Pinewood Business Park, Solihull, B37 7HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMPSON, David Harvey, SIMPSON, Robert Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED

PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04445027

LTD Company

Age

23 Years

Incorporated 22 May 2002

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 7 August 2025 (8 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Ts2 Pinewood Business Park Coleshill Road Solihull, B37 7HG,

Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 18
Director Left
May 19
Director Joined
May 19
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SIMPSON, David Harvey

Active
Pinewood Business Park, SolihullB37 7HG
Born May 1964
Director
Appointed 03 Jun 2015

SIMPSON, Robert Charles

Active
Pinewood Business Park, SolihullB37 7HG
Born September 1965
Director
Appointed 15 May 2019

HASLAM, Timothy Guy

Resigned
12 Retreat Street, RedditchB96 6AH
Secretary
Appointed 22 May 2002
Resigned 01 Jun 2006

RANDALL, Alison Elizabeth

Resigned
10 Boxgrove Road, SaleM33 6QW
Secretary
Appointed 01 Jun 2006
Resigned 07 Dec 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 May 2002
Resigned 22 May 2002

ALLKINS, Stephen Philip

Resigned
Badgers House, Shipston On StourCV36 5HG
Born November 1953
Director
Appointed 06 Jan 2003
Resigned 01 Jun 2006

BRADLEY, Andrew

Resigned
Perran Francis Lane, CoalvilleLE67 2SD
Born September 1975
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2010

CERONE, Giovanni

Resigned
Bodymoor Heath, Sutton ColdfieldB76 9JF
Born August 1948
Director
Appointed 01 Jul 2008
Resigned 08 Apr 2019

HASLAM, Timothy Guy

Resigned
12 Retreat Street, RedditchB96 6AH
Born January 1963
Director
Appointed 22 May 2002
Resigned 01 Jun 2006

INSLEY, Andrew

Resigned
Hagley Road, BirminghamB16 9NU
Born January 1981
Director
Appointed 01 Jul 2008
Resigned 25 Sept 2010

MABBETT, Nicholas Roy

Resigned
Ashmore Lodge, EveshamWR11 4TL
Born April 1949
Director
Appointed 22 May 2002
Resigned 01 Jun 2006

MACKLIN, Jeffrey Randall

Resigned
Coombe House, North WoottonBA4 4AE
Born April 1950
Director
Appointed 16 Apr 2008
Resigned 28 Nov 2008

MERRICKS, Wendy

Resigned
Kinwalsey Lane, CoventryCV7 7HT
Born December 1964
Director
Appointed 01 Jun 2006
Resigned 16 Jul 2018

PRIDDEY, Robert Clive

Resigned
Baxterley, AtherstoneCV9 2LN
Born February 1942
Director
Appointed 01 Jul 2008
Resigned 03 Jun 2015

RANDALL, Alison Elizabeth

Resigned
10 Boxgrove Road, SaleM33 6QW
Born March 1961
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 May 2002
Resigned 22 May 2002

Persons with significant control

2

Mr David Harvey Simpson

Active
Pinewood Business Park, SolihullB37 7HG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Charles Simpson

Active
Pinewood Business Park, SolihullB37 7HG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
353353
Legacy
16 June 2009
287Change of Registered Office
Legacy
15 June 2009
190190
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
353353
Legacy
12 June 2008
190190
Legacy
6 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
5 October 2005
88(2)R88(2)R
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
23 February 2005
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
23 April 2004
88(2)R88(2)R
Legacy
13 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
287Change of Registered Office
Incorporation Company
22 May 2002
NEWINCIncorporation