Background WavePink WaveYellow Wave

PINEGLADE DEVELOPMENTS LIMITED (04974230)

PINEGLADE DEVELOPMENTS LIMITED (04974230) is an active UK company. incorporated on 24 November 2003. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. PINEGLADE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include ABBOTT, Anthony Thomas, ROBERTS, Paul Albert.

Company Number
04974230
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
Broadlands, Canterbury, CT2 9JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABBOTT, Anthony Thomas, ROBERTS, Paul Albert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEGLADE DEVELOPMENTS LIMITED

PINEGLADE DEVELOPMENTS LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. PINEGLADE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04974230

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Broadlands Blean Canterbury, CT2 9JJ,

Timeline

4 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABBOTT, Paul Stephen

Active
Broadlands, CanterburyCT2 9JJ
Secretary
Appointed 19 Jan 2004

ABBOTT, Anthony Thomas

Active
Broadlands, CanterburyCT2 9JJ
Born September 1943
Director
Appointed 19 Jan 2004

ROBERTS, Paul Albert

Active
Broadlands, CanterburyCT2 9JJ
Born February 1965
Director
Appointed 19 Jan 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Nov 2003
Resigned 19 Jan 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Nov 2003
Resigned 19 Jan 2004

Persons with significant control

2

Paul Roberts

Active
Broadlands, CanterburyCT2 9JJ
Born February 1965

Nature of Control

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

Mr Anthony Thomas Abbott

Active
Broadlands, CanterburyCT2 9JJ
Born September 1943

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

66

Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
23 August 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Incorporation Company
24 November 2003
NEWINCIncorporation