Background WavePink WaveYellow Wave

PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED (09657821)

PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED (09657821) is an active UK company. incorporated on 25 June 2015. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
09657821
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2015
Age
10 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED

PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09657821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 19 August 2015To: 25 January 2016
2 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 25 June 2015To: 19 August 2015
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 28 Jul 2015

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

BOWMAN, David

Resigned
Deighton Close, WetherbyLS22 7GZ
Secretary
Appointed 25 Jun 2015
Resigned 28 Jul 2015

ALLBRIGHTON, Thomas James

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1984
Director
Appointed 20 Apr 2022
Resigned 20 Dec 2023

BOWMAN, David

Resigned
RoystonS71 4RQ
Born December 1970
Director
Appointed 23 Aug 2016
Resigned 28 Mar 2019

BROOKS, James Richard

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1982
Director
Appointed 27 Mar 2020
Resigned 20 Dec 2023

CARTER, John David William

Resigned
Deighton Close, WetherbyLS22 7GZ
Born October 1961
Director
Appointed 25 Jun 2015
Resigned 28 Mar 2019

CONNOLE, David Anthony

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1979
Director
Appointed 20 Apr 2022
Resigned 20 Dec 2023

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Jan 2020
Resigned 19 Apr 2024

EVANS, Guy Edward John

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1971
Director
Appointed 28 Mar 2019
Resigned 20 Apr 2022

HOOSON, Neil Edward

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1973
Director
Appointed 08 Jan 2020
Resigned 20 Dec 2023

MORRELL, Ronald Andrew

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1973
Director
Appointed 20 Apr 2022
Resigned 20 Dec 2023

UTLEY, Simon Robert

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 28 Mar 2019
Resigned 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Incorporation Company
25 June 2015
NEWINCIncorporation