PINECROFT ESTATES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2BU

Company number 02230941
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address PINECROFT, RAVENSWOOD DRIVE, CAMBERLEY, SURREY, GU15 2BU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PINECROFT ESTATES LIMITED are www.pinecroftestates.co.uk, and www.pinecroft-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and seven months. The distance to to Bagshot Rail Station is 2.4 miles; to Ash Vale Rail Station is 4.4 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinecroft Estates Limited is a Private Limited Company. The company registration number is 02230941. Pinecroft Estates Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Pinecroft Estates Limited is Pinecroft Ravenswood Drive Camberley Surrey Gu15 2bu. The company`s financial liabilities are £48.26k. It is £40.65k against last year. The cash in hand is £1.63k. It is £0.43k against last year. And the total assets are £521.09k, which is £-56.32k against last year. ROSS, Jennifer Anderson is a Secretary of the company. ROSS, Jennifer Anderson is a Director of the company. ROSS, Martin Keith is a Director of the company. The company operates in "Development of building projects".


pinecroft estates Key Finiance

LIABILITIES £48.26k
+533%
CASH £1.63k
+36%
TOTAL ASSETS £521.09k
-10%
All Financial Figures

Current Directors


Director

Director
ROSS, Martin Keith

78 years old

Persons With Significant Control

Mr Martin Keith Ross
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jennifer Anderson Ross
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINECROFT ESTATES LIMITED Events

29 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
10 Nov 2016
Confirmation statement made on 29 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000

08 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 113 more events
09 May 1988
Registered office changed on 09/05/88 from: 2 baches st london N1 6UB

05 May 1988
Company name changed modernflak LIMITED\certificate issued on 06/05/88

05 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1988
Company name changed\certificate issued on 05/05/88
15 Mar 1988
Incorporation

PINECROFT ESTATES LIMITED Charges

7 November 2008
Mortgage
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the pines FLAT3 24A greenhill weymouth t/no:DT134878…
7 November 2008
Debenture
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 hetherly road radipole weymouth dorset. By way of fixed…
6 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodbine cottage osmington weymouth dorset t/n DT282787. By…
18 April 2001
Legal charge
Delivered: 21 April 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Marina garage and electricity site weston road weymouth. By…
15 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 20 cotland acres pendleton…
1 September 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 8 April 2008
Persons entitled: Roger Troutman and Doreen Troutman
Description: Property k/a shire lodge shire horse mews weymouth dorset.
10 September 1999
Legal charge
Delivered: 23 September 1999
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a the haining 26 preston road weymouth dorset…
24 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Former coastguard premises westhill road wyke regis…
19 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over old highlands court bolney west…
17 March 1999
Legal charge
Delivered: 20 March 1999
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property KN0WN as 1, 6 & 7 shire horse mews…
15 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a purbeck lodge longfield road weymouth weymouth…
29 May 1998
Legal charge
Delivered: 18 June 1998
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 the pines greenhill weymouth; the goodwill of…
28 May 1998
Charge
Delivered: 13 June 1998
Status: Satisfied on 22 August 2008
Persons entitled: Roger & Doreen Troutman
Description: 4 shire horse mews,weymouth,dorset.
24 July 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 2 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 reliance cottages west street farnham surrey t/n SY538922…
31 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/as the pines greenhill…
14 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 2 May 1998
Persons entitled: Granville Trust Limited
Description: F/H land to the rear of 12 TO32 alumhurst road westbourne…
3 August 1993
Debenture
Delivered: 10 August 1993
Status: Satisfied on 2 May 1998
Persons entitled: Granville Trust Limited
Description: Floating charge all the under taking and assets of the…
3 August 1993
Legal charge
Delivered: 10 August 1993
Status: Satisfied on 29 June 1994
Persons entitled: Granville Trust Limited
Description: F/H land k/a charlotte court greenhill weymouth title no…
7 June 1991
Debenture
Delivered: 13 June 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1991
Legal charge
Delivered: 27 April 1991
Status: Satisfied on 2 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f'H. Property k/as old former…
10 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 2 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a "stella maris 1 cove road…