Background WavePink WaveYellow Wave

PINE TREE WALK LIMITED (07483601)

PINE TREE WALK LIMITED (07483601) is an active UK company. incorporated on 6 January 2011. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINE TREE WALK LIMITED has been registered for 15 years. Current directors include COOK, Torben John, FARQUHAR, Nicola-Jane Ann.

Company Number
07483601
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2011
Age
15 years
Address
Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Torben John, FARQUHAR, Nicola-Jane Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE TREE WALK LIMITED

PINE TREE WALK LIMITED is an active company incorporated on 6 January 2011 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINE TREE WALK LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07483601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 3 Hoe Lane Flansham Bognor Regis, PO22 8NJ,

Previous Addresses

2 Pine Tree Walk Clanfield Hampshire PO8 0FE England
From: 8 August 2019To: 30 July 2020
5 Pine Tree Walk, Drift Road Clanfield Waterlooville Hampshire PO8 0FE
From: 7 March 2013To: 8 August 2019
C/O Oyster Estates Uk Limited Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England
From: 26 April 2012To: 7 March 2013
C/O Southcott Homes Bramble House 112 Wickham Road Fareham Hampshire PO16 7JH United Kingdom
From: 6 January 2011To: 26 April 2012
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

OYSTER ESTATES UK LIMITED

Active
Hoe Lane, Bognor RegisPO22 8NJ
Corporate secretary
Appointed 30 Jul 2020

COOK, Torben John

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born November 1970
Director
Appointed 07 Aug 2019

FARQUHAR, Nicola-Jane Ann

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born March 1963
Director
Appointed 14 Feb 2013

CROOKS, Hayley Marie

Resigned
Drift Rd, ClanfieldPO8 0FE
Secretary
Appointed 14 Feb 2013
Resigned 09 Jan 2019

ASHTON, Susan

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born May 1957
Director
Appointed 01 Dec 2014
Resigned 14 Jan 2026

BARRY, Laura-Jane

Resigned
Drift Road, WaterloovillePO8 0FE
Born April 1988
Director
Appointed 14 Feb 2013
Resigned 01 Nov 2013

BENNETT, Rebecca Louise

Resigned
78 Portsmouth Road, SouthamptonSO19 9AN
Born October 1972
Director
Appointed 06 Jan 2011
Resigned 21 Sept 2012

BLAKE, Samuel

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born August 1992
Director
Appointed 06 Jan 2019
Resigned 30 Jul 2020

BOWMAN, Joe Oliver

Resigned
Hoe Lane, Bognor RegisPO22 8NJ
Born June 1986
Director
Appointed 16 Jan 2017
Resigned 30 Jul 2020

COOK, Alexandra Elizabeth

Resigned
Pine Tree Walk, ClanfieldPO8 0FE
Born November 1970
Director
Appointed 14 Feb 2013
Resigned 07 Aug 2019

FARQUHAR, Ian Scott

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born December 1954
Director
Appointed 09 Feb 2015
Resigned 09 Feb 2015

FARQUHAR, Nicola-Jane Ann

Resigned
Pine Tree Walk, ClanfieldPO8 0JS
Born March 1963
Director
Appointed 14 Feb 2013
Resigned 09 Feb 2015

HOUGHTON, Benjamin David Montague

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born July 1983
Director
Appointed 01 Dec 2014
Resigned 24 Oct 2024

KING, Eamonn Thomas Forbes

Resigned
Pine Tree Walk, ClanfieldPO8 0FE
Born December 1984
Director
Appointed 14 Feb 2013
Resigned 05 Dec 2025

PONTON, June

Resigned
Drift Road, WaterloovillePO8 0FE
Born January 1940
Director
Appointed 14 Feb 2013
Resigned 12 Dec 2025

PRICE, Alexandra Dawn

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born June 1970
Director
Appointed 19 Jan 2017
Resigned 06 Jan 2019

REEVES, Christopher John

Resigned
Pine Tree Walk, Drift Road, WaterloovillePO8 0FE
Born December 1948
Director
Appointed 01 Dec 2014
Resigned 12 Dec 2025

SOUTHCOTT, Andrew David

Resigned
Solomons Lane, SouthamptonSO32 2HU
Born April 1960
Director
Appointed 06 Jan 2011
Resigned 14 Feb 2013
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 July 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Second Filing Of Form With Form Type
11 March 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Memorandum Articles
19 February 2013
MEM/ARTSMEM/ARTS
Resolution
19 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Incorporation Company
6 January 2011
NEWINCIncorporation