Background WavePink WaveYellow Wave

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED (07064661)

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED (07064661) is an active UK company. incorporated on 3 November 2009. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED has been registered for 16 years. Current directors include MEHTA, Dineshkumar Ishwerlal Khushalbhai.

Company Number
07064661
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2009
Age
16 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHTA, Dineshkumar Ishwerlal Khushalbhai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED

PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07064661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 3 December 2010To: 3 December 2010
White Hart House Market Place Newbury Berkshire RG14 5BA United Kingdom
From: 3 November 2009To: 3 December 2010
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 27 Sept 2010

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Rydal Gardens, Ashby-De-La-ZouchLE65 1FJ
Born November 1951
Director
Appointed 27 Sept 2010

MASH, Andrew Christopher

Resigned
West Mills, NewburyRG14 5HG
Born December 1953
Director
Appointed 03 Nov 2009
Resigned 08 Jan 2013

SOUTHALL, David Leslie

Resigned
Redbourn Road, WalsallWS3 3XT
Born April 1959
Director
Appointed 27 Sept 2010
Resigned 29 Apr 2022

RIVAR LIMITED

Resigned
Bartholomew Street, NewburyRG14 5QA
Corporate director
Appointed 03 Nov 2009
Resigned 08 Jan 2013

Persons with significant control

1

Measham, SwadlincoteDE12 7JP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts Amended With Made Up Date
3 December 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 December 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Incorporation Company
3 November 2009
NEWINCIncorporation