Background WavePink WaveYellow Wave

PINEWOODS MANAGEMENT COMPANY LIMITED (10461835)

PINEWOODS MANAGEMENT COMPANY LIMITED (10461835) is an active UK company. incorporated on 3 November 2016. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINEWOODS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include PEPPER, Philip.

Company Number
10461835
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
43 Bridge Road, Grays, RM17 6BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PEPPER, Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOODS MANAGEMENT COMPANY LIMITED

PINEWOODS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINEWOODS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10461835

LTD Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

43 Bridge Road Grays, RM17 6BU,

Previous Addresses

122 South Road Waterloo Liverpool L22 0nd England
From: 14 January 2022To: 14 July 2022
3 Hardman Street Manchester Greater Manchester M3 3HF United Kingdom
From: 3 November 2016To: 14 January 2022
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PEPPER, Philip

Active
Bridge Road, GraysRM17 6BU
Born May 1976
Director
Appointed 14 Jul 2022

COOPER, Lindsey Jane

Resigned
Hardman Street, ManchesterM3 3HF
Born August 1967
Director
Appointed 03 Nov 2016
Resigned 01 Jul 2021

DUNGER, Harry Jolyon Peel

Resigned
C/O Restructuring & Recovery, LondonW1U 8AN
Born July 1978
Director
Appointed 16 Oct 2020
Resigned 01 Jul 2021

NARDINI, Marc Sirio

Resigned
C/O Restructuring & Recovery, LondonW1U 8AN
Born January 1984
Director
Appointed 16 Oct 2020
Resigned 01 Jul 2021

PEPPER, Philip

Resigned
The Pinewoods, LiverpoolL37 1QN
Born May 1976
Director
Appointed 14 Jul 2022
Resigned 01 Jan 2026

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 14 Jan 2022
Resigned 14 Jul 2022

RYAN, Karen

Resigned
Bridge Road, GraysRM17 6BU
Born May 1970
Director
Appointed 21 Sept 2022
Resigned 01 Oct 2022

STEWART, Andrew

Resigned
South Road, LiverpoolL22 0ND
Born March 1973
Director
Appointed 14 Jan 2022
Resigned 14 Jul 2022

WOODSIDE, Jeremy Nigel Ian

Resigned
Hardman Street, ManchesterM3 3HF
Born December 1970
Director
Appointed 03 Nov 2016
Resigned 16 Oct 2020

Persons with significant control

3

0 Active
3 Ceased
South Road, LiverpoolL22 0ND

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 01 Sept 2022

Mr Marc Sirio Nardini

Ceased
C/O Restructuring & Recovery, LondonW1U 8AN
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 01 Jul 2021

Lindsey Jane Cooper

Ceased
Hardman Street, ManchesterM3 3HF
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Incorporation Company
3 November 2016
NEWINCIncorporation