Background WavePink WaveYellow Wave

PINELEA RESIDENTS ASSOCIATION LIMITED (06542687)

PINELEA RESIDENTS ASSOCIATION LIMITED (06542687) is an active UK company. incorporated on 25 March 2008. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PINELEA RESIDENTS ASSOCIATION LIMITED has been registered for 18 years. Current directors include BATES, Patricia Ann, CASSELL, John David.

Company Number
06542687
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
7 Pine Lea, Southampton, SO32 1NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Patricia Ann, CASSELL, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINELEA RESIDENTS ASSOCIATION LIMITED

PINELEA RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PINELEA RESIDENTS ASSOCIATION LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06542687

LTD Company

Age

18 Years

Incorporated 25 March 2008

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 27 October 2025 (6 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

7 Pine Lea Bishops Waltham Southampton, SO32 1NZ,

Previous Addresses

11 Pine Lea, Bishops Waltham, Southampton, England Pine Lea Bishops Waltham Southampton SO32 1NZ England
From: 20 October 2022To: 12 March 2023
7 Pine Lea Pine Lea Bishops Waltham Southampton SO32 1NZ England
From: 18 December 2021To: 20 October 2022
11 Pine Lea Bishops Waltham Southampton Hampshire SO32 1NZ United Kingdom
From: 25 November 2015To: 18 December 2021
8 Pine Lea Bishops Waltham Southampton Hampshire SO32 1NZ
From: 4 April 2013To: 25 November 2015
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 25 March 2008To: 4 April 2013
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 23
Owner Exit
Mar 25
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
1
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BATES, Patricia Ann

Active
Pine Lea, SouthamptonSO32 1NZ
Born June 1957
Director
Appointed 28 Jun 2021

CASSELL, John David

Active
Pine Lea, SouthamptonSO32 1NZ
Born June 1949
Director
Appointed 28 Jun 2021

ADAMS, Jeffery Martin

Resigned
8 Grevillea Avenue, FarehamPO15 5LW
Secretary
Appointed 25 Mar 2008
Resigned 28 Feb 2013

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Born January 1954
Director
Appointed 25 Mar 2008
Resigned 28 Feb 2013

FREEMANTLE, Nigel John

Resigned
Holly Tree House, SouthamptonSO32 1DU
Born December 1965
Director
Appointed 25 Mar 2008
Resigned 28 Feb 2013

HAYTER, Christopher James

Resigned
Eastmeare Court, SouthamptonSO40 8WT
Born January 1973
Director
Appointed 25 Mar 2008
Resigned 28 Feb 2013

LAKE, Belinda Mary

Resigned
Pine Lea, SouthamptonSO32 1NZ
Born March 1960
Director
Appointed 13 Mar 2019
Resigned 28 Jun 2021

PRITCHETT, Gerald Antony William

Resigned
Pine Lea, SouthamptonSO32 1NZ
Born December 1942
Director
Appointed 25 Nov 2015
Resigned 12 Mar 2019

SMITH, Adam John

Resigned
Pine Lea, SouthamptonSO32 1NZ
Born November 1981
Director
Appointed 28 Feb 2013
Resigned 25 Nov 2015

WINFIELD, Tracy

Resigned
Pine Lea, SouthamptonSO32 1NZ
Born April 1966
Director
Appointed 28 Feb 2013
Resigned 28 Jun 2021

Persons with significant control

10

6 Active
4 Ceased

Mr Michael Goodridge

Active
Pine Lea, SouthamptonSO32 1NZ
Born December 1947

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Mrs Christine Sybil Goodridge

Active
Pine Lea, SouthamptonSO32 1NZ
Born January 1951

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Mrs Margaret Ann Bryant

Active
1 Pine Lea, Bishops Waltham
Born April 1945

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Mr Roger John Bryant

Active
1 Pine Lea, Bishops WalthamSO32 1NZ
Born September 1944

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Mr Paul David Bates

Active
Pine Lea, Bishops WalthamSO32 1NZ
Born July 1958

Nature of Control

Significant influence or control
Notified 27 Feb 2026

Miss Patricia Ann Bates

Active
Pine Lea, SouthamptonSO32 1NZ
Born June 1957

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Mr Samuel Batho

Ceased
Pine Lea, SouthamptonSO32 1NZ
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2021
Ceased 05 Dec 2025

Mrs Emily Batho

Ceased
Pine Lea, SouthamptonSO32 1NZ
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2021
Ceased 05 Dec 2025

Tracy Winfield

Ceased
High Street, SouthamptonSO32 1AA
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2024

Philip Harvey Bird

Ceased
Pine Lea, SouthamptonSO32 1NZ
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Resolution
16 May 2008
RESOLUTIONSResolutions
Incorporation Company
25 March 2008
NEWINCIncorporation