Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED
Company Information for

PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED

7 PINEHURST DRIVE, KINGS NORTON, BIRMINGHAM, B38 8TH,
Company Registration Number
02989879
Private Limited Company
Active

Company Overview

About Pinehurst Drive Residents Association Ltd
PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED was founded on 1994-11-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pinehurst Drive Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
7 PINEHURST DRIVE
KINGS NORTON
BIRMINGHAM
B38 8TH
Other companies in B38
 
Filing Information
Company Number 02989879
Company ID Number 02989879
Date formed 1994-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:53:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND FOAD
Director 2018-01-12
JOHN ANDREW HEFFERNAN
Director 2018-01-12
IAN KENNETH LETTERS
Director 2018-01-12
DJORDJE NOVAKOVIC
Director 2018-02-12
STEPHANIE RATKAI
Director 1995-12-03
VALERIE LYNN STORR
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETRA CATHERINE MAJOR
Company Secretary 2002-11-05 2011-03-01
PETRA CATHERINE MAJOR
Director 2002-11-05 2011-03-01
BRIAN RONALD COLEMAN
Director 2002-11-05 2004-05-30
SHELAGH MARION ELIZABETH HARDING
Company Secretary 2001-03-30 2002-11-05
SHELAGH MARION ELIZABETH HARDING
Director 2001-03-30 2002-11-05
SUSAN JANET HARTLEY
Company Secretary 1995-12-03 2001-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-14 1995-12-03
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-14 1995-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND FOAD CINPRES UK LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
RAYMOND FOAD YUDO SUNS UK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
RAYMOND FOAD GAS INJECTION WORLDWIDE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
DJORDJE NOVAKOVIC SURFACING SOLUTIONS LIMITED Director 2003-07-16 CURRENT 2003-07-16 Active
STEPHANIE RATKAI BARBICAN RESEARCH ASSOCIATES LIMITED Director 2000-02-23 CURRENT 2000-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH LETTERS
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-27CH01Director's details changed for Mrs Valerie Lynn Storr on 2018-10-15
2018-02-21AP01DIRECTOR APPOINTED MR DJORDJE NOVAKOVIC
2018-01-14AP01DIRECTOR APPOINTED MRS VALERIE LYNN STORR
2018-01-14AP01DIRECTOR APPOINTED MR IAN KENNETH LETTERS
2018-01-14AP01DIRECTOR APPOINTED MR RAYMOND FOAD
2018-01-14AP01DIRECTOR APPOINTED MR JOHN ANDREW HEFFERNAN
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 30
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-11AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 30
2014-12-12AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 30
2013-12-11AR0114/11/13 ANNUAL RETURN FULL LIST
2012-12-12AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0114/11/11 ANNUAL RETURN FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETRA MAJOR
2011-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETRA MAJOR
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0114/11/10 ANNUAL RETURN FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12AR0114/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RATKAI / 14/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA CATHERINE MAJOR / 14/11/2009
2009-02-25363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 14/11/06; CHANGE OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363sRETURN MADE UP TO 14/11/05; CHANGE OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-20288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 14/11/03; CHANGE OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 14/11/02; CHANGE OF MEMBERS
2002-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-08-27225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2002-06-25363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS; AMEND
2002-05-09363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-1588(2)RAD 23/04/01--------- £ SI 28@1=28 £ IC 2/30
2001-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-24288bSECRETARY RESIGNED
2000-12-13363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-12-22363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-18363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/96
1996-12-12363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-09-24SRES03EXEMPTION FROM APPOINTING AUDITORS 29/11/95
1996-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1995-12-11288NEW DIRECTOR APPOINTED
1995-12-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-11363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-12-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-11288NEW SECRETARY APPOINTED
1995-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/95
1994-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B38 8TH