Background WavePink WaveYellow Wave

THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED (05070475)

THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED (05070475) is an active UK company. incorporated on 11 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include VADJARAGANIAN, Nina.

Company Number
05070475
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2004
Age
22 years
Address
Moss & Co , Hill Place House, London, SW19 5BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VADJARAGANIAN, Nina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED

THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PINES (CHESSINGTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05070475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 March 2004

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 24 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

Overdue

19 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

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

Moss & Co , Hill Place House 55a High Street Wimbledon London, SW19 5BA,

Previous Addresses

212 Copse Hill London SW20 0SP England
From: 1 November 2022To: 30 June 2025
C/O C/O Moss & Co Ltd 42 Wimbledon Hill Road London SW19 7PA
From: 13 March 2015To: 1 November 2022
C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL
From: 19 November 2013To: 13 March 2015
C/O Moss & Co 42 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom
From: 11 March 2013To: 19 November 2013
C/O Letzmove 212 Copse Hill Wimbledon London SW20 0SP
From: 28 April 2010To: 11 March 2013
Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT
From: 11 March 2004To: 28 April 2010
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 11
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 15
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

VADJARAGANIAN, Nina

Active
55a High Street Wimbledon, LondonSW19 5BA
Born October 1986
Director
Appointed 09 Aug 2018

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 4PE
Secretary
Appointed 11 Mar 2004
Resigned 09 May 2005

INOUE, George

Resigned
12 The Pines Hook Road, ChessingtonKT9 1EB
Secretary
Appointed 26 May 2005
Resigned 28 Jun 2006

MOSS, Jonathan Timothy

Resigned
High Street, EsherKT10 9RL
Secretary
Appointed 21 Apr 2010
Resigned 19 Nov 2013

JCM SERVICES LIMITED

Resigned
44 Burslem Road, Tunbridge WellsTN2 3TT
Corporate secretary
Appointed 28 Jun 2006
Resigned 11 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 11 Mar 2004
Resigned 09 May 2005

BRADY, Paul

Resigned
Copse Hill, LondonSW20 0SP
Born June 1989
Director
Appointed 22 Jul 2015
Resigned 01 Mar 2024

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 11 Mar 2004
Resigned 09 May 2005

FLAVIN, Tracy Jane Marie

Resigned
17 Arklay Close, UxbridgeUB8 3WP
Born February 1969
Director
Appointed 11 Mar 2004
Resigned 09 May 2005

GARFIELD, Paul David

Resigned
32 Ranyard Close, ChessingtonKT9 1HR
Born October 1968
Director
Appointed 26 May 2005
Resigned 15 Jan 2014

INOUE, George

Resigned
12 The Pines Hook Road, ChessingtonKT9 1EB
Born July 1975
Director
Appointed 26 May 2005
Resigned 12 Jul 2006

MILLARD, Ross Anthony David

Resigned
10 The Pines, ChessingtonKT9 1EB
Born April 1981
Director
Appointed 24 Jan 2008
Resigned 15 Jan 2014

MOORE, Roger Earl

Resigned
High Street, EsherKT10 9RL
Born February 1972
Director
Appointed 04 Nov 2011
Resigned 15 Jan 2014

MOORE, Roger Earl

Resigned
4 The Pines, ChessingtonKT9 1ET
Born February 1972
Director
Appointed 26 May 2004
Resigned 19 Feb 2009

ROUSSEAU, Yannick

Resigned
The Pines, ChessingtonKT9 1ET
Born October 1981
Director
Appointed 19 Feb 2009
Resigned 03 Dec 2013

SMITH, Jonathan

Resigned
5 Cranmer Road, Hampton HillTW12 1DW
Born October 1961
Director
Appointed 28 Jun 2006
Resigned 19 Feb 2009

VADJARAGANIAN, Hagop

Resigned
Ararat 3 Howitts Close, EsherKT10 8LX
Born October 1952
Director
Appointed 26 May 2005
Resigned 04 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Bradly

Ceased
Copse Hill, LondonSW20 0SP
Born June 1989

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Mar 2024

Mr Hagop Vadjaraganian

Ceased
Wimbledon Hill Road, LondonSW19 7PA
Born October 1952

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 March 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
353353
Legacy
23 August 2005
287Change of Registered Office
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation