PINEWOOD PROPERTY DEVELOPMENTS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 05023854
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of PINEWOOD PROPERTY DEVELOPMENTS LIMITED are www.pinewoodpropertydevelopments.co.uk, and www.pinewood-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Pinewood Property Developments Limited is a Private Limited Company. The company registration number is 05023854. Pinewood Property Developments Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Pinewood Property Developments Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . BITHREY, Stuart John is a Secretary of the company. BITHREY, Stuart John is a Director of the company. DAVIES, Michael Lee is a Director of the company. GUNN, Donald Alexander is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BITHREY, Stuart John
Appointed Date: 23 January 2004

Director
BITHREY, Stuart John
Appointed Date: 23 January 2004
59 years old

Director
DAVIES, Michael Lee
Appointed Date: 23 January 2004
59 years old

Director
GUNN, Donald Alexander
Appointed Date: 23 January 2004
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Stuart John Bithrey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Lee Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Alexander Gunn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEWOOD PROPERTY DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3

...
... and 33 more events
14 May 2004
Director resigned
14 May 2004
New director appointed
06 May 2004
New director appointed
06 May 2004
New secretary appointed;new director appointed
23 Jan 2004
Incorporation

PINEWOOD PROPERTY DEVELOPMENTS LIMITED Charges

1 June 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 stoke road, bletchley, milton keynes t/n BM253033.
25 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at bonnick court russell rise luton bd 174875.
12 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bonnick court russell rise luton t/no BD174875. Fixed…
18 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of woburn sands t/no BM290492. Fixed…
12 November 2004
Debenture
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…