Background WavePink WaveYellow Wave

PINEGROVE WEYBRIDGE LIMITED (11308279)

PINEGROVE WEYBRIDGE LIMITED (11308279) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINEGROVE WEYBRIDGE LIMITED has been registered for 7 years. Current directors include DOSHI, Kalpendu Dhirajlal.

Company Number
11308279
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
381-383 City Road, London, EC1V 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOSHI, Kalpendu Dhirajlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEGROVE WEYBRIDGE LIMITED

PINEGROVE WEYBRIDGE LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINEGROVE WEYBRIDGE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11308279

LTD Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

WELBECK (WEYBRIDGE) LIMITED
From: 25 February 2022To: 5 March 2022
DEVONSHIRE BUSINESS CENTRES (WEYBRIDGE) LIMITED
From: 13 April 2018To: 25 February 2022
Contact
Address

381-383 City Road London, EC1V 1NW,

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOSHI, Kalpendu Dhirajlal

Active
LondonEC1V 1NW
Secretary
Appointed 04 Jan 2022

DOSHI, Kalpendu Dhirajlal

Active
LondonEC1V 1NW
Born September 1967
Director
Appointed 04 Jan 2022

SANDHU, Ricky

Resigned
St Johns Wood, LondonNW8 9SP
Secretary
Appointed 13 Apr 2018
Resigned 04 Jan 2022

SANDHU, Ricky Sernjeet Singh

Resigned
St Johns Wood, LondonNW8 9SP
Born January 1971
Director
Appointed 13 Apr 2018
Resigned 04 Jan 2022

SANDHU, Sundeep Singh

Resigned
St Johns Wood, LondonNW8 9SP
Born January 1976
Director
Appointed 13 Apr 2018
Resigned 13 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kalpendu Dhirajlal Doshi

Active
381-383 City Road, LondonEC1V 1NW
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2022

Ricky Sernjeet Sandhu

Ceased
Wellington Road, LondonNW8 9SP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018
Ceased 04 Jan 2022

Mr Sundeep Sandhu

Ceased
St Johns Wood, LondonNW8 9SP
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2018
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
25 February 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2018
NEWINCIncorporation