Background WavePink WaveYellow Wave

PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED (06020306)

PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED (06020306) is an active UK company. incorporated on 6 December 2006. with registered office in Caversham. The company operates in the Real Estate Activities sector, engaged in residents property management. PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include PIN, Franco, SCOLLICK, Karen.

Company Number
06020306
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2006
Age
19 years
Address
C/O Chaneys Chartered Surveyors Chiltern House, Caversham, RG4 5AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PIN, Franco, SCOLLICK, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED

PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Caversham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINEHURST (LONDON ROAD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06020306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

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

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham, RG4 5AP,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 20 August 2024
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 13 August 2012To: 18 March 2016
C/O Chansecs Ltd 115 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP United Kingdom
From: 10 October 2011To: 13 August 2012
C/O Affinity Sutton Group Limited Level 6 6 More London Place Tooley Street London SE1 2DA
From: 6 December 2006To: 10 October 2011
Timeline

11 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 13
Director Left
Apr 15
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHANSECS LIMITED

Active
Chiltern House, CavershamRG4 5AP
Corporate secretary
Appointed 25 Oct 2011

PIN, Franco

Active
Chiltern House, CavershamRG4 5AP
Born March 1960
Director
Appointed 04 Feb 2020

SCOLLICK, Karen

Active
Chiltern House, CavershamRG4 5AP
Born October 1961
Director
Appointed 10 Jan 2020

AFFINITY SUTTON GROUP LIMITED

Resigned
6 More London Place, LondonSE1 2DA
Corporate secretary
Appointed 27 Feb 2009
Resigned 01 Oct 2011

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 06 Dec 2006
Resigned 27 Feb 2009

BARCLAY, Ainsley

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born July 1965
Director
Appointed 27 Feb 2009
Resigned 10 Sept 2013

COPLEY, Andrew James

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born October 1981
Director
Appointed 20 Mar 2017
Resigned 04 Feb 2020

FILLIS, Anne

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born November 1964
Director
Appointed 27 Feb 2009
Resigned 28 Apr 2015

IMMONEN, Joy

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born October 1977
Director
Appointed 27 Feb 2009
Resigned 08 Feb 2016

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 06 Dec 2006
Resigned 27 Feb 2009

SARTORIUS, Karin Margarita

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born June 1960
Director
Appointed 27 Feb 2009
Resigned 02 Feb 2017

CHANSECS LIMITED

Resigned
3 - 4 Market Place, WokinghamRG40 1AL
Corporate director
Appointed 02 Feb 2017
Resigned 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 February 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Incorporation Company
6 December 2006
NEWINCIncorporation