Background WavePink WaveYellow Wave

THE PINE ESTATE MANAGEMENT LIMITED (12970661)

THE PINE ESTATE MANAGEMENT LIMITED (12970661) is an active UK company. incorporated on 23 October 2020. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE PINE ESTATE MANAGEMENT LIMITED has been registered for 5 years. Current directors include AVERY, Mark Nigel, BLOOMFIELD, Michelle Louise.

Company Number
12970661
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AVERY, Mark Nigel, BLOOMFIELD, Michelle Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINE ESTATE MANAGEMENT LIMITED

THE PINE ESTATE MANAGEMENT LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE PINE ESTATE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12970661

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Office 4, The Clubhouse Newbourne Road Waldringfield Woodbridge, IP12 4PT,

Previous Addresses

Delta 3a, Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England
From: 16 July 2021To: 31 May 2024
Station Cottage the Street Nacton Ipswich IP10 0HR United Kingdom
From: 23 October 2020To: 16 July 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 21
Director Left
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Dec 25
0
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AVERY, Mark Nigel

Active
Newbourne Road, WoodbridgeIP12 4PT
Born December 1965
Director
Appointed 01 Oct 2025

BLOOMFIELD, Michelle Louise

Active
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971
Director
Appointed 01 Oct 2025

AVERY, Graham

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945
Director
Appointed 14 Aug 2025
Resigned 01 Oct 2025

AVERY, Graham

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945
Director
Appointed 23 Oct 2020
Resigned 27 Feb 2025

AVERY, Mark Nigel

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born December 1965
Director
Appointed 27 Feb 2025
Resigned 14 Aug 2025

BLOOMFIELD, Michelle Louise

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971
Director
Appointed 27 Feb 2025
Resigned 14 Aug 2025

BOOTS, Ian James

Resigned
Newbourne Road, WoodbridgeIP12 4PT
Born November 1990
Director
Appointed 24 Nov 2021
Resigned 06 Jan 2025

Persons with significant control

6

2 Active
4 Ceased

Mrs Michelle Louise Bloomfield

Active
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025

Mr Mark Nigel Avery

Active
Newbourne Road, WoodbridgeIP12 4PT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025

Mr Graham Avery

Ceased
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2025
Ceased 01 Oct 2025

Mr Mark Nigel Avery

Ceased
Newbourne Road, WoodbridgeIP12 4PT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2025
Ceased 14 Aug 2025

Mrs Michelle Louise Bloomfield

Ceased
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2025
Ceased 14 Aug 2025

Graham Avery

Ceased
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2020
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Incorporation Company
23 October 2020
NEWINCIncorporation