LONE PINE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONE PINE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01599094

Incorporation date

23/11/1981

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon10/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon08/01/2026
Termination of appointment of James Christian Alcock as a director on 2026-01-08
dot icon10/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Appointment of Mr Robin Bartram as a director on 2024-02-14
dot icon05/01/2024
Director's details changed for Mr Barrie Lloyd on 2024-01-04
dot icon05/01/2024
Director's details changed for James Christian Alcock on 2024-01-04
dot icon05/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon04/01/2024
Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-01-04
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon16/01/2023
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Barrie Lloyd on 2023-01-09
dot icon09/01/2023
Secretary's details changed for Kingston Real Estate (Property Management) Limited on 2022-09-22
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon16/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-16
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon03/10/2019
Termination of appointment of Mark Fitzgerald as a director on 2019-10-03
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon18/12/2018
Appointment of Mr Barrie Lloyd as a director on 2018-12-10
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon01/01/2018
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2017-12-31
dot icon01/01/2018
Termination of appointment of Harecastle Limited as a secretary on 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon02/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon05/10/2016
Termination of appointment of Michael John Bridges as a director on 2016-10-04
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Michael John Bridges as a director on 2014-11-10
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of Timothy James Bevan as a director on 2014-06-30
dot icon03/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2013-03-31
dot icon08/03/2013
Termination of appointment of Mary Jones as a director
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/11/2012
Appointment of Mark Fitzgerald as a director
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Hazel Foster as a director
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mary Elizabeth Jones on 2009-12-31
dot icon07/01/2010
Secretary's details changed for Harecastle Limited on 2009-12-31
dot icon07/01/2010
Director's details changed for James Christian Alcock on 2009-12-31
dot icon07/01/2010
Director's details changed for Hazel Foster on 2009-12-31
dot icon07/01/2010
Director's details changed for Timothy James Bevan on 2009-12-31
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 28/12/08; full list of members
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 28/12/07; full list of members
dot icon21/06/2007
Full accounts made up to 2007-03-31
dot icon31/01/2007
Return made up to 28/12/06; full list of members
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 28/12/05; change of members
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon07/01/2005
Return made up to 28/12/04; full list of members
dot icon25/08/2004
New director appointed
dot icon14/06/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 28/12/03; full list of members
dot icon08/07/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 28/12/02; full list of members
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 28/12/01; full list of members
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Return made up to 28/12/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon12/01/2000
Return made up to 28/12/99; full list of members
dot icon07/12/1999
Registered office changed on 07/12/99 from: 50 hazelwood road northampton NN1 1LT
dot icon08/11/1999
New director appointed
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon28/01/1999
Return made up to 28/12/98; full list of members
dot icon04/12/1998
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon09/02/1998
Return made up to 28/12/97; change of members
dot icon13/11/1997
Director resigned
dot icon10/10/1997
Full accounts made up to 1997-03-31
dot icon19/12/1996
Return made up to 28/12/96; change of members
dot icon18/12/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Return made up to 28/12/95; full list of members
dot icon13/11/1995
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon06/04/1995
Return made up to 28/12/94; full list of members
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned;new director appointed
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon04/09/1994
Registered office changed on 04/09/94 from: 24 bridge street northampton NN1 1NT
dot icon23/03/1994
Return made up to 28/12/93; full list of members
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Director resigned
dot icon04/04/1993
Return made up to 28/11/92; full list of members
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon04/08/1992
Particulars of mortgage/charge
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Return made up to 28/12/91; full list of members
dot icon27/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon04/04/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 28/11/90; full list of members
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Director resigned
dot icon30/01/1991
Secretary resigned;new secretary appointed
dot icon04/01/1991
Registered office changed on 04/01/91 from: francis house 24 albion place northampton NN1 1UD
dot icon20/06/1990
Full accounts made up to 1989-03-31
dot icon20/06/1990
Director resigned
dot icon20/06/1990
Return made up to 20/10/89; full list of members
dot icon25/08/1989
Return made up to 07/11/88; full list of members
dot icon18/05/1989
Full accounts made up to 1988-03-31
dot icon18/05/1989
Full accounts made up to 1987-03-31
dot icon04/05/1989
Secretary resigned;new secretary appointed
dot icon08/06/1988
Registered office changed on 08/06/88 from: c-o ashby harris woods liell 19 bridge street northampton NN1 1NH
dot icon18/04/1988
Return made up to 16/10/87; full list of members
dot icon16/03/1988
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Full accounts made up to 1986-03-31
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1986
Return made up to 07/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£48.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.06K
-
0.00
-
-
2022
0
35.61K
-
0.00
-
-
2023
0
48.00
-
0.00
48.00
-
2023
0
48.00
-
0.00
48.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.00 £Descended-99.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeson, Philip Walter
Director
03/11/1998 - 02/10/2000
-
Kettle, James David
Director
28/09/1992 - 04/10/1994
-
Hurley, Andrew Nigel
Director
28/09/1992 - 04/10/1994
-
Hornett, Raymond Alexander
Director
06/11/1995 - 08/05/1998
-
Foster, Hazel
Director
02/10/2000 - 31/07/2010
-

Persons with Significant Control

1
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 LONE PINE MANAGEMENT COMPANY LIMITED

LONE PINE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/1981 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 3 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 LONE PINE MANAGEMENT COMPANY LIMITED?

toggle

LONE PINE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/1981 .

Where is LONE PINE MANAGEMENT COMPANY LIMITED located?

toggle

LONE PINE MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does LONE PINE MANAGEMENT COMPANY LIMITED do?

toggle

LONE PINE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONE PINE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-28 with no updates.