PINNEY PROPERTIES LIMITED
DEVON

Hellopages » Devon » East Devon » EX10 9LE

Company number 00798569
Status Active
Incorporation Date 26 March 1964
Company Type Private Limited Company
Address 11 PRIMLEY GARDENS, SIDMOUTH, DEVON, EX10 9LE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 96 . The most likely internet sites of PINNEY PROPERTIES LIMITED are www.pinneyproperties.co.uk, and www.pinney-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Honiton Rail Station is 7.3 miles; to Whimple Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinney Properties Limited is a Private Limited Company. The company registration number is 00798569. Pinney Properties Limited has been working since 26 March 1964. The present status of the company is Active. The registered address of Pinney Properties Limited is 11 Primley Gardens Sidmouth Devon Ex10 9le. . LANGTON, Bruce is a Secretary of the company. LANGTON, Bruce is a Director of the company. Secretary LANGTON, Deborah Kay has been resigned. Secretary PINNEY, Frederick Arthur Charles has been resigned. Director LANGTON, Deborah Kay has been resigned. Director PINNEY, Frederick Arthur Charles has been resigned. Director PINNEY, Laurence Frank has been resigned. Director PINNEY, Margery has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LANGTON, Bruce
Appointed Date: 31 December 2013

Director
LANGTON, Bruce

78 years old

Resigned Directors

Secretary
LANGTON, Deborah Kay
Resigned: 31 December 2013
Appointed Date: 09 April 2001

Secretary
PINNEY, Frederick Arthur Charles
Resigned: 02 January 2001

Director
LANGTON, Deborah Kay
Resigned: 31 December 2013
Appointed Date: 30 October 2004
73 years old

Director
PINNEY, Frederick Arthur Charles
Resigned: 02 January 2001
108 years old

Director
PINNEY, Laurence Frank
Resigned: 30 August 2000
101 years old

Director
PINNEY, Margery
Resigned: 30 August 2000
102 years old

Persons With Significant Control

Mr Bruce Langton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PINNEY PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 25 October 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96

14 Jul 2015
Total exemption small company accounts made up to 25 October 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 96

...
... and 77 more events
15 May 1987
Return made up to 31/12/86; full list of members

10 Nov 1986
Registered office changed on 10/11/86 from: 28 temple street sidmouth

17 Oct 1986
Return made up to 31/12/85; full list of members

05 Sep 1986
Full accounts made up to 25 October 1985

20 Jun 1986
Full accounts made up to 25 October 1984

PINNEY PROPERTIES LIMITED Charges

2 March 1978
Legal charge
Delivered: 13 March 1978
Status: Satisfied on 14 June 2001
Persons entitled: Deg Investments (Devon) LTD
Description: Land forming part of the ground of the fortfield sidmouth…
23 December 1974
Legal charge
Delivered: 23 December 1974
Status: Satisfied on 22 February 2005
Persons entitled: Madge Baker & Margaret Payne
Description: Hotel outbuildings & premises known as & "the woodlands…
18 September 1973
Second mortgage
Delivered: 20 September 1973
Status: Satisfied on 14 June 2001
Persons entitled: Lloyds Bank PLC
Description: Woodland hotel sidmouth devon.
5 June 1973
Mortgage
Delivered: 8 June 1973
Status: Satisfied on 14 June 2001
Persons entitled: Maggie May Shrewsbury
Description: Woodland hotel, sidmouth, devon.
23 June 1969
Mem of deposit
Delivered: 3 July 1969
Status: Satisfied on 14 June 2001
Persons entitled: Lloyds Bank PLC
Description: Plot 28 newlands close estate sidmouth, devon, title no…
16 June 1969
Memo of deposit
Delivered: 26 June 1969
Status: Satisfied on 14 June 2001
Persons entitled: Lloyds Bank PLC
Description: Premises at sidmouth, devon.
5 January 1967
Memo of deposit
Delivered: 13 January 1967
Status: Satisfied on 14 June 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land on west side vicarage rd., And on nroth side of…