PINEHILL PROPERTY LIMITED
CHALFONT ST. GILES

Hellopages » Buckinghamshire » Chiltern » HP8 4PF

Company number 03733694
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address MARLINS, BACK LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4PF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of PINEHILL PROPERTY LIMITED are www.pinehillproperty.co.uk, and www.pinehill-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Pinehill Property Limited is a Private Limited Company. The company registration number is 03733694. Pinehill Property Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Pinehill Property Limited is Marlins Back Lane Chalfont St Giles Buckinghamshire Hp8 4pf. . CORNISH, Jane is a Secretary of the company. CORNISH, Adam Mark is a Director of the company. CORNISH, James Paul is a Director of the company. MACKINNON, Jane Catherine is a Director of the company. MACKINNON, Robert William is a Director of the company. Secretary FIDSEC LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director CORNISH, David Alan has been resigned. Director CORNISH, Jane has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other accommodation".


pinehill property Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORNISH, Jane
Appointed Date: 01 September 2002

Director
CORNISH, Adam Mark
Appointed Date: 02 April 2011
43 years old

Director
CORNISH, James Paul
Appointed Date: 01 April 2011
45 years old

Director
MACKINNON, Jane Catherine
Appointed Date: 01 September 2002
77 years old

Director
MACKINNON, Robert William
Appointed Date: 01 September 2002
82 years old

Resigned Directors

Secretary
FIDSEC LIMITED
Resigned: 01 September 2002
Appointed Date: 16 March 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 16 March 1999
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 16 March 1999
73 years old

Director
CORNISH, David Alan
Resigned: 02 April 2011
Appointed Date: 01 September 2002
80 years old

Director
CORNISH, Jane
Resigned: 02 April 2011
Appointed Date: 01 September 2002
78 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 16 March 1999
70 years old

Director
PDL LIMITED
Resigned: 01 September 2002
Appointed Date: 02 October 2000

Director
ADL TWO LIMITED
Resigned: 01 September 2002
Appointed Date: 17 January 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Robert William Mackinnon
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEHILL PROPERTY LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
12 Mar 2017
Accounts for a dormant company made up to 31 December 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 66 more events
19 Apr 1999
New director appointed
19 Apr 1999
New director appointed
19 Apr 1999
New secretary appointed
19 Apr 1999
Registered office changed on 19/04/99 from: 16 churchill way cardiff CF10 2DX
16 Mar 1999
Incorporation