Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINELANDS (WEYBRIDGE) ESTATE LIMITED
Company Information for

PINELANDS (WEYBRIDGE) ESTATE LIMITED

Pinelands 3 Pineridge Close, Beechwood Avenue, Weybridge, SURREY, KT13 9SP,
Company Registration Number
04275908
Private Limited Company
Active

Company Overview

About Pinelands (weybridge) Estate Ltd
PINELANDS (WEYBRIDGE) ESTATE LIMITED was founded on 2001-08-23 and has its registered office in Weybridge. The organisation's status is listed as "Active". Pinelands (weybridge) Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PINELANDS (WEYBRIDGE) ESTATE LIMITED
 
Legal Registered Office
Pinelands 3 Pineridge Close
Beechwood Avenue
Weybridge
SURREY
KT13 9SP
Other companies in KT13
 
Filing Information
Company Number 04275908
Company ID Number 04275908
Date formed 2001-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-23
Return next due 2024-09-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-20 14:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINELANDS (WEYBRIDGE) ESTATE LIMITED
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 PINELANDS (WEYBRIDGE) ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PAULINE GALE
Company Secretary 2009-02-24
MARK JOHN CHURCHLOW
Director 2009-02-24
TERENCE MALCOLM GALE
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON PATTERSON
Company Secretary 2008-08-01 2009-02-24
ANTLER HOMES SOUTHERN PLC
Director 2008-08-01 2009-02-24
JOHN CLIVE TAYLOR
Director 2008-08-01 2009-02-24
TOM JULIAN LYNALL WILLS
Company Secretary 2007-10-01 2008-07-31
ROY DAVID ELLIOTT
Director 2006-10-16 2008-07-31
TOM JULIAN LYNALL WILLS
Director 2007-10-01 2008-07-31
PAUL KINGSTON
Company Secretary 2004-04-01 2007-10-01
PAUL KINGSTON
Director 2004-04-01 2007-10-01
CARL ANTHONY RICHES
Director 2004-08-16 2007-09-25
STEWART MICHAEL BRADFORD
Director 2003-06-12 2006-10-16
RAYMOND JEFFREY HERSEY
Director 2003-06-12 2004-07-19
DEBRA ANN BYLES
Company Secretary 2002-08-16 2004-03-31
DEBRA ANN BYLES
Director 2003-06-12 2004-03-31
PATRICIA ANNETTE HENDERSON
Director 2001-08-23 2003-08-21
ALFRED JAMES TILT
Director 2002-07-16 2003-06-13
ALAN ROBERT BURGESS
Director 2001-08-23 2003-06-12
PATRICIA ANNETTE HENDERSON
Company Secretary 2001-08-23 2002-08-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-08-23 2001-08-23
COMBINED NOMINEES LIMITED
Nominated Director 2001-08-23 2001-08-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-08-23 2001-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW HOME AND LEGACY INSURANCE SERVICES LIMITED Director 2011-01-28 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW TRAFALGAR INSURANCE LIMITED Director 2011-01-28 CURRENT 1907-12-23 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW LUC HOLDINGS LIMITED Director 2011-01-14 CURRENT 1996-04-03 Liquidation
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW ALLIANZ MANAGEMENT SERVICES LIMITED Director 2010-10-28 CURRENT 2000-03-14 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW AGF HOLDINGS (UK) LIMITED Director 2009-05-01 CURRENT 1973-10-25 Active - Proposal to Strike off
TERENCE MALCOLM GALE CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
TERENCE MALCOLM GALE OAKDENE COURT RESIDENTS COMPANY LIMITED Director 2016-04-01 CURRENT 2003-05-29 Active
TERENCE MALCOLM GALE CITIZENS ADVICE SURREY Director 2014-12-11 CURRENT 2011-02-23 Active - Proposal to Strike off
TERENCE MALCOLM GALE CITIZENS ADVICE ELMBRIDGE (WEST) Director 2003-10-16 CURRENT 2002-02-13 Active
TERENCE MALCOLM GALE LIMES ROAD RESIDENTS COMPANY LIMITED Director 2002-10-30 CURRENT 2002-10-30 Dissolved 2015-06-23

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
2024-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-22Termination of appointment of Pauline Gale on 2023-01-13
2023-01-22Appointment of Mr Terence Malcolm Gale as company secretary on 2023-01-13
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-21AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE FARMER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-04-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 40
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-05AA31/08/15 TOTAL EXEMPTION FULL
2016-04-05AA31/08/15 TOTAL EXEMPTION FULL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 40
2015-09-02AR0123/08/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 40
2014-09-20AR0123/08/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-11AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0123/08/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20AR0123/08/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-26AR0123/08/10 ANNUAL RETURN FULL LIST
2010-05-14AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-07363aReturn made up to 23/08/09; full list of members
2009-08-20288bAppointment terminated director patricia henderson
2009-03-09287Registered office changed on 09/03/2009 from unit 64 barwell business park leatherhead road chessington surrey KT9 2NY
2009-02-27288aDIRECTOR APPOINTED TERENCE MALCOLM GALE
2009-02-27288aDIRECTOR APPOINTED MARK JOHN CHURCHLOW
2009-02-27288aSECRETARY APPOINTED PAULINE GALE
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY GORDON PATTERSON
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ANTLER HOMES SOUTHERN PLC
2008-10-10288aDIRECTOR APPOINTED JOHN CLIVE TAYLOR
2008-10-10363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TOM WILLS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-03288aDIRECTOR APPOINTED ANTLER HOMES SOUTHERN PLC
2008-10-03288aSECRETARY APPOINTED GORDON PATTERSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ROY ELLIOTT
2007-11-21363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-20363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-01363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23288aNEW DIRECTOR APPOINTED
2002-11-25288cSECRETARY'S PARTICULARS CHANGED
2002-10-03363(288)DIRECTOR RESIGNED
2002-10-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27288bSECRETARY RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BA
2002-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to PINELANDS (WEYBRIDGE) ESTATE 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 PINELANDS (WEYBRIDGE) ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINELANDS (WEYBRIDGE) ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of PINELANDS (WEYBRIDGE) ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINELANDS (WEYBRIDGE) ESTATE LIMITED
Trademarks
We have not found any records of PINELANDS (WEYBRIDGE) ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINELANDS (WEYBRIDGE) ESTATE 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 (55900 - Other accommodation) as PINELANDS (WEYBRIDGE) ESTATE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PINELANDS (WEYBRIDGE) ESTATE 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 PINELANDS (WEYBRIDGE) ESTATE 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 PINELANDS (WEYBRIDGE) ESTATE 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.