Background WavePink WaveYellow Wave

PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED (07968287)

PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED (07968287) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include SMITH, Ashley Keith, WESTON, Piers.

Company Number
07968287
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2012
Age
14 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Ashley Keith, WESTON, Piers
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED

PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINEHAM LOCK (BANBURY LANE) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07968287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

13B St. George Wharf London SW8 2LE England
From: 4 May 2021To: 12 August 2021
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 28 February 2012To: 4 May 2021
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Feb 21
Director Left
Jan 22
Director Joined
Mar 24
Director Left
Apr 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 10 Aug 2021

SMITH, Ashley Keith

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1976
Director
Appointed 18 Dec 2019

WESTON, Piers

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1997
Director
Appointed 04 Mar 2024

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 May 2021

BRINK, Leslie George

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1961
Director
Appointed 18 Dec 2019
Resigned 16 Apr 2025

HALL, Jonathan Philip

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1985
Director
Appointed 18 Dec 2019
Resigned 05 Feb 2021

HULBERT, Craig Christian

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1982
Director
Appointed 30 Apr 2019
Resigned 18 Dec 2019

KAY, Lawrence William

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1974
Director
Appointed 18 Dec 2019
Resigned 04 Jan 2022

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 28 Feb 2012
Resigned 30 Apr 2019

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 11 Nov 2014
Resigned 30 Apr 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 30 Apr 2019
Resigned 18 Dec 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 28 Feb 2012
Resigned 11 Nov 2014

Persons with significant control

1

0 Active
1 Ceased
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 December 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 April 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Corporate Director Company With Name Date
11 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2012
NEWINCIncorporation