3 PINE GARDENS LIMITED

Register to unlock more data on OkredoRegister

3 PINE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06620642

Incorporation date

16/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 3 Pine Gardens, Pine Gardens, Horley, Surrey RH6 7RACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/11/2023
Termination of appointment of Richard Bramley Pye as a director on 2023-11-01
dot icon27/10/2023
Notification of Daniel Roy Stafford as a person with significant control on 2023-10-26
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon12/07/2023
Appointment of Mrs Joanna Helen Stafford as a director on 2023-07-12
dot icon12/07/2023
Appointment of Mr Daniel Roy Stafford as a director on 2023-07-12
dot icon12/07/2023
Registered office address changed from Hope Lodge Wyck Rissington Cheltenham Gloucestershire GL54 2PN to Flat 1 3 Pine Gardens Pine Gardens Horley Surrey RH6 7RA on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon12/07/2023
Cessation of Richard Bramley Pye as a person with significant control on 2023-07-12
dot icon08/04/2023
Micro company accounts made up to 2022-11-30
dot icon26/03/2023
Termination of appointment of Daniel Philip Cowell as a director on 2023-03-24
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-11-30
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-11-30
dot icon04/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-11-30
dot icon07/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-11-30
dot icon07/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon24/01/2018
Micro company accounts made up to 2017-11-30
dot icon06/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon28/01/2017
Micro company accounts made up to 2016-11-30
dot icon15/07/2016
Termination of appointment of Nigel Edward Thomas as a director on 2016-07-11
dot icon03/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Daniel Philip Cowell on 2015-06-22
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/08/2014
Termination of appointment of Lynn Carol Campbell as a director on 2014-08-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/07/2014
Appointment of Mr Daniel Philip Cowell as a director on 2014-06-27
dot icon17/06/2014
Statement of capital following an allotment of shares on 2009-10-01
dot icon17/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Nigel Edward Thomas on 2013-05-05
dot icon14/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 2011-12-15
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Nigel Edward Thomas on 2010-06-16
dot icon23/06/2010
Director's details changed for Mrs Lynn Carol Campbell on 2010-06-16
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/07/2009
Accounting reference date extended from 30/06/2009 to 30/11/2009
dot icon06/07/2009
Return made up to 16/06/09; full list of members
dot icon08/06/2009
Registered office changed on 08/06/2009 from admirals offices main gate road the historic dockyard chatham kent ME4 4TZ
dot icon22/04/2009
Director appointed mrs lynn carol campbell
dot icon16/03/2009
Appointment terminated director lynn campbell
dot icon24/11/2008
Registered office changed on 24/11/2008 from c/oavant-gardebusiness constultansllp admirals offices main gate road the historic dockyard chatham kent ME4 4TZ
dot icon24/11/2008
Registered office changed on 24/11/2008 from c/o the admirals offices main gate road the historic dockyard chatham kent ME4 4TZ
dot icon04/11/2008
Appointment terminated secretary kristy heard
dot icon04/11/2008
Director appointed mrs lynn carol campbell
dot icon04/11/2008
Director appointed mr nigel edward thomas
dot icon04/11/2008
Appointment terminated director nigel thomas
dot icon04/11/2008
Director appointed mr nigel edward thomas
dot icon04/11/2008
Appointment terminated secretary central secretaries LIMITED
dot icon04/11/2008
Appointment terminated director central directors LIMITED
dot icon04/11/2008
Secretary appointed miss kristy jean heard
dot icon04/11/2008
Registered office changed on 04/11/2008 from corner chambers 590A kingsbury road birmingham B24 9ND
dot icon10/10/2008
Director appointed richard bramley pye
dot icon16/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.22K
-
0.00
-
-
2022
0
3.04K
-
0.00
-
-
2022
0
3.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.04K £Descended-5.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Bramley Pye
Director
07/10/2008 - 01/11/2023
5
Cowell, Daniel Philip
Director
27/06/2014 - 24/03/2023
-
Stafford, Joanna Helen
Director
12/07/2023 - Present
-
Stafford, Daniel Roy
Director
12/07/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 PINE GARDENS LIMITED

3 PINE GARDENS LIMITED is an(a) Active company incorporated on 16/06/2008 with the registered office located at Flat 1 3 Pine Gardens, Pine Gardens, Horley, Surrey RH6 7RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 PINE GARDENS LIMITED?

toggle

3 PINE GARDENS LIMITED is currently Active. It was registered on 16/06/2008 .

Where is 3 PINE GARDENS LIMITED located?

toggle

3 PINE GARDENS LIMITED is registered at Flat 1 3 Pine Gardens, Pine Gardens, Horley, Surrey RH6 7RA.

What does 3 PINE GARDENS LIMITED do?

toggle

3 PINE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 PINE GARDENS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.