Background WavePink WaveYellow Wave

THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED (04602614)

THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED (04602614) is an active UK company. incorporated on 27 November 2002. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DAWSON, John Martin, HAWKEN, Peter William Charles.

Company Number
04602614
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWSON, John Martin, HAWKEN, Peter William Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED

THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04602614

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 2 Dennehill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 29 November 2021To: 13 February 2023
Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 30 April 2018To: 29 November 2021
57 Castle Street Canterbury Kent CT1 2PY
From: 27 November 2002To: 30 April 2018
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Aug 15
Director Left
Feb 17
Director Joined
Oct 22
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KENT PROPERTY MANAGEMENT

Active
Dennehill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Feb 2023

DAWSON, John Martin

Active
Puckle Lane, CanterburyCT1 3HE
Born July 1971
Director
Appointed 27 Oct 2022

HAWKEN, Peter William Charles

Active
Puckle Lane, CanterburyCT1 3HE
Born January 1944
Director
Appointed 19 Nov 2014

ASHFORD, Michael Barry

Resigned
7 The Pines, CanterburyCT1 3HE
Secretary
Appointed 02 Nov 2004
Resigned 03 Sept 2007

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 27 Nov 2002
Resigned 27 Nov 2002

HATCHER, Sally

Resigned
9 New Town Street, CanterburyCT4 7LT
Secretary
Appointed 28 Sept 2007
Resigned 26 Jun 2008

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 27 Nov 2002
Resigned 02 Nov 2004

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Corporate secretary
Appointed 13 Mar 2018
Resigned 31 Jan 2023

ASHFORD, Michael Barry

Resigned
7 The Pines, CanterburyCT1 3HE
Born March 1948
Director
Appointed 02 Nov 2004
Resigned 03 Sept 2007

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Born October 1952
Director
Appointed 27 Nov 2002
Resigned 19 Nov 2003

COX, Philip

Resigned
39 Newchurch Village, BurnleyBB12 9JR
Born April 1946
Director
Appointed 29 Nov 2005
Resigned 16 Aug 2007

DODD, Jennifer Elizabeth

Resigned
Rectory Lane, HytheCT21 4QA
Born September 1977
Director
Appointed 09 Sept 2010
Resigned 11 Oct 2011

KIRK, Gillian

Resigned
The Pines, CanterburyCT1 3HE
Born January 1943
Director
Appointed 01 Jan 2014
Resigned 30 Jan 2025

LUDKINS, Philip Alexander

Resigned
3 Radnor Park West, FolkestoneCT19 5HH
Born December 1949
Director
Appointed 02 Nov 2004
Resigned 26 Sept 2007

MOUNTNEY, Rita Pamela

Resigned
Castlewood Drive, LondonSE9 1NJ
Born April 1943
Director
Appointed 11 Oct 2011
Resigned 21 Oct 2016

OTTAWAY, James Michael

Resigned
Puckle Lane, CanterburyCT1 3HE
Born April 1981
Director
Appointed 09 Sept 2010
Resigned 01 Sept 2013

POWELL, Timothy Francis

Resigned
1 The Pines, CanterburyCT1 3HE
Born October 1979
Director
Appointed 19 Oct 2007
Resigned 09 Sept 2010

PRYCE JENKINS, Christine

Resigned
5 Priory Mews, ChelmsfordCM3 2ND
Born April 1955
Director
Appointed 28 Nov 2006
Resigned 05 Jul 2010

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Born June 1959
Director
Appointed 27 Nov 2002
Resigned 19 Nov 2003

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 27 Nov 2002
Resigned 02 Nov 2004
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
21 December 2008
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Incorporation Company
27 November 2002
NEWINCIncorporation