11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216394

Incorporation date

27/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Rock Cottage Village Road, Marldon, Paignton TQ3 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon02/10/2024
Termination of appointment of Lisa Jayne Storer as a director on 2024-06-14
dot icon02/10/2024
Appointment of Mr Ricky Clanford as a director on 2024-09-27
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/06/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon06/07/2022
Termination of appointment of Janice Bennett as a director on 2022-06-10
dot icon06/07/2022
Appointment of Mr Adam Ernest Charles Park as a director on 2022-06-10
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/03/2022
Termination of appointment of Rachel Anne Taylor as a director on 2022-02-16
dot icon05/03/2022
Appointment of Natalie Sampson as a director on 2022-02-24
dot icon18/12/2021
Cessation of Patricia Judith Stone as a person with significant control on 2021-12-01
dot icon18/12/2021
Notification of Susan Leverton as a person with significant control on 2021-12-01
dot icon15/12/2021
Director's details changed for Ms Sue Leverton on 2021-12-15
dot icon15/12/2021
Registered office address changed from 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England to Rock Cottage Village Road Marldon Paignton TQ3 1SJ on 2021-12-15
dot icon15/12/2021
Appointment of Ms Susan Leverton as a secretary on 2021-12-01
dot icon15/12/2021
Termination of appointment of Patricia Judith Stone as a secretary on 2021-12-01
dot icon04/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon31/08/2021
Cessation of Rachel Anne Taylor as a person with significant control on 2021-03-09
dot icon10/03/2021
Notification of Patricia Judith Stone as a person with significant control on 2021-03-10
dot icon10/03/2021
Termination of appointment of Rachel Anne Taylor as a secretary on 2021-03-09
dot icon10/03/2021
Appointment of Mrs Patricia Judith Stone as a secretary on 2021-03-10
dot icon10/03/2021
Registered office address changed from Homewood 1 Cotterell Road Broadclyst Exeter EX5 3RZ England to 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY on 2021-03-10
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon04/08/2020
Appointment of Mrs Rachel Anne Taylor as a secretary on 2020-08-01
dot icon01/08/2020
Notification of Rachel Anne Taylor as a person with significant control on 2020-08-01
dot icon01/08/2020
Cessation of Patricia Judith Stone as a person with significant control on 2020-07-31
dot icon01/08/2020
Termination of appointment of Patricia Judith Stone as a secretary on 2020-07-31
dot icon01/08/2020
Registered office address changed from 3 Kings Meadow, Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England to Homewood 1 Cotterell Road Broadclyst Exeter EX5 3RZ on 2020-08-01
dot icon16/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon03/09/2017
Notification of Patricia Judith Stone as a person with significant control on 2017-03-29
dot icon03/09/2017
Cessation of Martin John Mills as a person with significant control on 2017-03-28
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/05/2017
Termination of appointment of Ross Stephen Beer as a director on 2017-05-02
dot icon11/05/2017
Appointment of Rachel Anne Taylor as a director on 2017-05-02
dot icon31/03/2017
Termination of appointment of Martin John Mills as a director on 2017-03-28
dot icon31/03/2017
Appointment of Janice Bennett as a director on 2017-03-28
dot icon16/03/2017
Registered office address changed from 123 Oakland Road Buckland Newton Abbot Devon TQ12 4EF to 3 Kings Meadow, Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY on 2017-03-16
dot icon16/03/2017
Termination of appointment of Martin John Mills as a secretary on 2017-03-15
dot icon16/03/2017
Appointment of Mrs Patricia Judith Stone as a secretary on 2017-03-15
dot icon03/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon17/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/07/2016
Appointment of Ms Sue Leverton as a director on 2016-03-30
dot icon17/07/2016
Termination of appointment of Kate Louise Billing as a director on 2016-03-30
dot icon21/09/2015
Annual return made up to 2015-08-27 no member list
dot icon14/07/2015
Termination of appointment of Lisa Storer as a secretary on 2015-07-14
dot icon14/07/2015
Appointment of Mr Martin John Mills as a secretary on 2015-07-14
dot icon14/07/2015
Registered office address changed from 14 Gascon Close Ogwell Newton Abbot Devon TQ12 6UH England to 123 Oakland Road Buckland Newton Abbot Devon TQ12 4EF on 2015-07-14
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Secretary's details changed for Lisa Storer on 2015-03-30
dot icon31/03/2015
Director's details changed for Lisa Jayne Storer on 2015-03-30
dot icon31/03/2015
Registered office address changed from 24 Berkshire Close Ogwell Newton Abbot Devon TQ12 6GR to 14 Gascon Close Ogwell Newton Abbot Devon TQ12 6UH on 2015-03-31
dot icon31/03/2015
Secretary's details changed for Lisa Storer on 2015-03-30
dot icon03/02/2015
Appointment of Mr Ross Stephen Beer as a director on 2014-08-29
dot icon03/02/2015
Termination of appointment of Ross Alexander Thomas as a director on 2014-08-29
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-08-27 no member list
dot icon12/09/2014
Secretary's details changed for Lisa Storer on 2013-08-28
dot icon28/08/2013
Annual return made up to 2013-08-27 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Appointment of Mr Martin John Mills as a director
dot icon24/09/2012
Annual return made up to 2012-08-27 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Registered office address changed from 46 Abbotswood Kingsteignton Newton Abbot Devon TQ12 3AB on 2012-04-26
dot icon08/01/2012
Director's details changed for Lisa Jayne Storer on 2011-12-22
dot icon09/11/2011
Appointment of Lisa Storer as a secretary
dot icon09/11/2011
Termination of appointment of Teresa Billing as a secretary
dot icon23/09/2011
Annual return made up to 2011-08-27 no member list
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Termination of appointment of Anna Tilley as a director
dot icon29/08/2010
Annual return made up to 2010-08-27 no member list
dot icon29/08/2010
Director's details changed for Ross Alexander Thomas on 2010-08-24
dot icon29/08/2010
Director's details changed for Anna Tilley on 2010-08-24
dot icon29/08/2010
Director's details changed for Patricia Judith Stone on 2010-08-24
dot icon29/08/2010
Director's details changed for Kate Louise Billing on 2010-08-27
dot icon29/08/2010
Director's details changed for Lisa Jayne Storer on 2010-08-27
dot icon29/08/2010
Secretary's details changed for Teresa Billing on 2010-08-27
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-08-27 no member list
dot icon29/10/2009
Termination of appointment of Brenda Tilley as a director
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Director appointed anna tilley
dot icon12/11/2008
Director appointed lisa jayne storer
dot icon12/11/2008
Annual return made up to 27/08/08
dot icon12/11/2008
Appointment terminated director anna mitchell
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/09/2007
Annual return made up to 27/08/07
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Registered office changed on 24/01/07 from: flat 1 11 pinewood road milber newton abbot devon TQ12 4LT
dot icon04/10/2006
Annual return made up to 27/08/06
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Annual return made up to 27/08/05
dot icon03/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon20/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Registered office changed on 20/07/05 from: hannon young LTD broad meadow industrial estate teignmouth devon TQ14 9AE
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned;director resigned
dot icon21/09/2004
New secretary appointed;new director appointed
dot icon21/09/2004
New director appointed
dot icon27/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.29K
-
0.00
-
-
2022
0
1.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
26/08/2004 - 26/08/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/2004 - 26/08/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
26/08/2004 - 26/08/2004
43699
Tranckle, Gerald John
Director
26/08/2004 - 28/01/2005
8
Leverton, Susan
Secretary
30/11/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at Rock Cottage Village Road, Marldon, Paignton TQ3 1SJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED?

toggle

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/2004 .

Where is 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED is registered at Rock Cottage Village Road, Marldon, Paignton TQ3 1SJ.

What does 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/09/2025: Micro company accounts made up to 2024-12-31.