Background WavePink WaveYellow Wave

PINE TREES DEVELOPMENTS LTD (14305796)

PINE TREES DEVELOPMENTS LTD (14305796) is an active UK company. incorporated on 19 August 2022. with registered office in St. Albans. The company operates in the Construction sector, engaged in development of building projects. PINE TREES DEVELOPMENTS LTD has been registered for 3 years. Current directors include BOULD, Stephen Andrew, GRIFFIN, Liam, HEMMINGS, Martin David.

Company Number
14305796
Status
active
Type
ltd
Incorporated
19 August 2022
Age
3 years
Address
The Old Church, St. Albans, AL3 4DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOULD, Stephen Andrew, GRIFFIN, Liam, HEMMINGS, Martin David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE TREES DEVELOPMENTS LTD

PINE TREES DEVELOPMENTS LTD is an active company incorporated on 19 August 2022 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in development of building projects. PINE TREES DEVELOPMENTS LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14305796

LTD Company

Age

3 Years

Incorporated 19 August 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Old Church 48 Verulam Road St. Albans, AL3 4DH,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
New Owner
Oct 22
Loan Secured
Oct 22
Funding Round
Mar 23
Owner Exit
Feb 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BOULD, Stephen Andrew

Active
48 Verulam Road, St. AlbansAL3 4DH
Born November 1962
Director
Appointed 29 Aug 2022

GRIFFIN, Liam

Active
48 Verulam Road, St. AlbansAL3 4DH
Born March 1973
Director
Appointed 29 Aug 2022

HEMMINGS, Martin David

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946
Director
Appointed 19 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Stephen Andrew Bould

Ceased
48 Verulam Road, St. AlbansAL3 4DH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2022
Ceased 01 Jan 2025
Cucumber Lane, HatfieldAL9 6GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2022
48 Verulam Road, St. AlbansAL3 4DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Incorporation Company
19 August 2022
NEWINCIncorporation