PINES (ORPINGTON) MANAGEMENT LIMITED
252A HIGH STREET BROMLEY

Hellopages » Greater London » Bromley » BR1 1PG

Company number 04291724
Status Active
Incorporation Date 21 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O NORTHLEACH PROPERTY, MANAGEMENT LIMITED NAVAL HOUSE, 252A HIGH STREET BROMLEY, KENT, BR1 1PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Philip Law as a director on 6 October 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of PINES (ORPINGTON) MANAGEMENT LIMITED are www.pinesorpingtonmanagement.co.uk, and www.pines-orpington-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Pines Orpington Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04291724. Pines Orpington Management Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Pines Orpington Management Limited is C O Northleach Property Management Limited Naval House 252a High Street Bromley Kent Br1 1pg. . DOTHIE, Simon is a Secretary of the company. BRADSHAW, Christopher is a Director of the company. BURGE, Penelope Jane is a Director of the company. LAW, Sarah is a Director of the company. MILLAR, Scott is a Director of the company. PADGAVKAR, Soumit Sham is a Director of the company. RONSON, Lesley Anne is a Director of the company. RYAN, Robbie is a Director of the company. YEMANE, Maaza Yosief is a Director of the company. Secretary FOSTER, Duncan Hugh has been resigned. Secretary GAVIN, Ian James has been resigned. Secretary JONES HOMES (SOUTHERN) LIMITED has been resigned. Secretary ALAN FOSTER & ASSOCIATES has been resigned. Director ATKINS, Tony Leonard has been resigned. Director DEEGAN, Philip David has been resigned. Director GAVIN, Ian James has been resigned. Director GRANT, Clair Marie has been resigned. Director JEAL, Paul William has been resigned. Director LAW, Philip has been resigned. Director LESSEY, Harold has been resigned. Director LOCKYER, John Ben has been resigned. Director MACKIE, William Graham has been resigned. Director PARKER, Nicola has been resigned. Director SINGHAL, Tasneem, Dr has been resigned. Director WARNER, John Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOTHIE, Simon
Appointed Date: 01 February 2005

Director
BRADSHAW, Christopher
Appointed Date: 10 May 2011
48 years old

Director
BURGE, Penelope Jane
Appointed Date: 01 January 2007
59 years old

Director
LAW, Sarah
Appointed Date: 08 September 2015
46 years old

Director
MILLAR, Scott
Appointed Date: 11 August 2015
47 years old

Director
PADGAVKAR, Soumit Sham
Appointed Date: 10 August 2015
49 years old

Director
RONSON, Lesley Anne
Appointed Date: 15 December 2009
78 years old

Director
RYAN, Robbie
Appointed Date: 10 January 2007
48 years old

Director
YEMANE, Maaza Yosief
Appointed Date: 21 November 2006
55 years old

Resigned Directors

Secretary
FOSTER, Duncan Hugh
Resigned: 24 January 2002
Appointed Date: 21 September 2001

Secretary
GAVIN, Ian James
Resigned: 14 February 2005
Appointed Date: 05 September 2004

Secretary
JONES HOMES (SOUTHERN) LIMITED
Resigned: 14 May 2002
Appointed Date: 24 January 2002

Secretary
ALAN FOSTER & ASSOCIATES
Resigned: 05 September 2004
Appointed Date: 14 May 2002

Director
ATKINS, Tony Leonard
Resigned: 07 March 2013
Appointed Date: 09 April 2007
73 years old

Director
DEEGAN, Philip David
Resigned: 04 March 2006
Appointed Date: 16 June 2003
59 years old

Director
GAVIN, Ian James
Resigned: 24 September 2007
Appointed Date: 01 September 2005
50 years old

Director
GRANT, Clair Marie
Resigned: 16 June 2003
Appointed Date: 21 September 2001
52 years old

Director
JEAL, Paul William
Resigned: 19 July 2004
Appointed Date: 16 June 2003
56 years old

Director
LAW, Philip
Resigned: 06 October 2016
Appointed Date: 13 April 2011
46 years old

Director
LESSEY, Harold
Resigned: 10 May 2011
Appointed Date: 21 November 2006
98 years old

Director
LOCKYER, John Ben
Resigned: 16 June 2003
Appointed Date: 21 September 2001
74 years old

Director
MACKIE, William Graham
Resigned: 16 June 2003
Appointed Date: 21 September 2001
73 years old

Director
PARKER, Nicola
Resigned: 02 April 2007
Appointed Date: 01 February 2005
51 years old

Director
SINGHAL, Tasneem, Dr
Resigned: 14 December 2009
Appointed Date: 05 January 2007
53 years old

Director
WARNER, John Alexander
Resigned: 09 December 2005
Appointed Date: 05 September 2004
54 years old

PINES (ORPINGTON) MANAGEMENT LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Termination of appointment of Philip Law as a director on 6 October 2016
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Director's details changed for Mr Soumit Padgavkar on 12 October 2015
...
... and 72 more events
09 Jul 2002
Registered office changed on 09/07/02 from: 3 white oak square, swanley, kent BR8 7AG
21 Feb 2002
New secretary appointed
21 Feb 2002
Secretary resigned
21 Feb 2002
Registered office changed on 21/02/02 from: marlborough house, millbrook, guildford, surrey GU1 3YA
21 Sep 2001
Incorporation