Company NamePinewood Court (Sale) Limited
DirectorsElizabeth Anne Dooley and Andrew James Dooley
Company StatusActive
Company Number01136966
CategoryPrivate Limited Company
Incorporation Date1 October 1973(50 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elizabeth Anne Dooley
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed13 November 2013(40 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSales Co-Ordinator
Country of ResidenceEngland
Correspondence Address12 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameMr Andrew James Dooley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(40 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence Address12 Pinewood Court Broad Road
Sale
Cheshire
M33 2EN
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(42 years, 6 months after company formation)
Appointment Duration8 years
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Cyril Anthony Beck
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2002)
RoleJeweller
Correspondence Address18 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameMrs Cynthia Mary Booth
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address6 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameMrs Ida Preston
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address17 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameMrs Edith Rebecca Harvey
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address11 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameMr Peter John Little
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2007)
RoleRetired
Correspondence Address5 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameMrs Ada Kay Ormond
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1998)
RoleRetired
Correspondence Address21 Pinewood Court
Sale
Cheshire
M33 2EN
Secretary NameMr Peter John Little
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address5 Pinewood Court
Sale
Cheshire
M33 2EN
Director NameSimon Lawrence Harrop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(23 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameMiss Elizabeth Anne Whittaker
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1997(23 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2005)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence Address12 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameJames Cronshaw
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 March 2008)
RoleRetired
Correspondence Address3 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Secretary NameSimon Lawrence Harrop
NationalityBritish
StatusResigned
Appointed02 July 2007(33 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Dane Road
Sale
Cheshire
M33 7BL
Director NameBrian Doleman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(33 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameMr Jack Strutt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameMrs Cheryl Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2013(40 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 23 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Pinewood Court
Broad Road
Sale
Cheshire
M33 2EN
Director NameMrs Mary Graham Parish
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2014(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Pinewood Court Broad Road
Sale
Cheshire
M33 2EN

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£15,780
Cash£17,539
Current Liabilities£2,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

7 June 1974Delivered on: 13 June 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or percy rowles LTD to the chargee on any account whatsoever.
Particulars: The sites of 53 and 55 broad road and at the rear of 1 kingston drive sal cheshire.
Outstanding

Filing History

15 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Director's details changed for Miss Elizabeth Anne Whittaker on 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Termination of appointment of Mary Graham Parish as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Mary Graham Parish as a director on 24 April 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 220
(9 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 220
(9 pages)
14 April 2016Appointment of Stuarts Ltd as a secretary on 1 April 2016 (2 pages)
14 April 2016Registered office address changed from 113 Dane Road Sale Cheshire M33 7BL to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Simon Lawrence Harrop as a secretary on 1 April 2016 (1 page)
14 April 2016Appointment of Stuarts Ltd as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Simon Lawrence Harrop as a secretary on 1 April 2016 (1 page)
14 April 2016Registered office address changed from 113 Dane Road Sale Cheshire M33 7BL to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 14 April 2016 (1 page)
13 May 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
13 May 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 220
(9 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 220
(9 pages)
28 May 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220
(8 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220
(8 pages)
3 April 2014Appointment of Mrs Mary Graham Parish as a director (2 pages)
3 April 2014Appointment of Mrs Mary Graham Parish as a director (2 pages)
1 April 2014Appointment of Mr Andrew James Dooley as a director (2 pages)
1 April 2014Appointment of Mr Andrew James Dooley as a director (2 pages)
18 March 2014Termination of appointment of Jack Strutt as a director (1 page)
18 March 2014Termination of appointment of Jack Strutt as a director (1 page)
9 December 2013Termination of appointment of Brian Doleman as a director (1 page)
9 December 2013Termination of appointment of Brian Doleman as a director (1 page)
14 November 2013Appointment of Mrs Cheryl Marin as a director (2 pages)
14 November 2013Director's details changed for Mrs Cheryl Marin on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mrs Cheryl Marin on 14 November 2013 (2 pages)
14 November 2013Appointment of Mrs Cheryl Marin as a director (2 pages)
13 November 2013Appointment of Miss Elizabeth Anne Whittaker as a director (2 pages)
13 November 2013Appointment of Miss Elizabeth Anne Whittaker as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Mr Jack Strutt as a director (2 pages)
30 December 2010Appointment of Mr Jack Strutt as a director (2 pages)
16 December 2010Registered office address changed from 1 Pinewood Court, Broad Road Sale Cheshire M33 2EN on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Simon Harrop as a director (1 page)
16 December 2010Secretary's details changed for Simon Lawrence Harrop on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 1 Pinewood Court, Broad Road Sale Cheshire M33 2EN on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Simon Harrop as a director (1 page)
16 December 2010Secretary's details changed for Simon Lawrence Harrop on 16 December 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
29 March 2010Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Brian Doleman on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Brian Doleman on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Brian Doleman on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
29 March 2010Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
23 April 2009Return made up to 28/03/09; full list of members (12 pages)
23 April 2009Return made up to 28/03/09; full list of members (12 pages)
30 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
1 April 2008Return made up to 28/03/08; full list of members (12 pages)
1 April 2008Return made up to 28/03/08; full list of members (12 pages)
20 March 2008Appointment terminated director james cronshaw (1 page)
20 March 2008Appointment terminated director james cronshaw (1 page)
18 October 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 5 pinewood court broad road sale greater manchester M33 2EN (1 page)
9 July 2007Registered office changed on 09/07/07 from: 5 pinewood court broad road sale greater manchester M33 2EN (1 page)
2 May 2007Return made up to 28/03/07; change of members (7 pages)
2 May 2007Return made up to 28/03/07; change of members (7 pages)
23 October 2006Return made up to 28/03/06; full list of members; amend (7 pages)
23 October 2006Return made up to 28/03/06; full list of members; amend (7 pages)
12 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
5 May 2006Return made up to 28/03/06; full list of members (10 pages)
5 May 2006Return made up to 28/03/06; full list of members (10 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
8 November 2005Director resigned (2 pages)
8 November 2005Director resigned (2 pages)
28 April 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
13 April 2005Return made up to 28/03/05; no change of members (8 pages)
13 April 2005Return made up to 28/03/05; no change of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
5 April 2004Return made up to 28/03/04; no change of members (8 pages)
5 April 2004Return made up to 28/03/04; no change of members (8 pages)
22 May 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
6 April 2003Return made up to 28/03/03; full list of members (13 pages)
6 April 2003Return made up to 28/03/03; full list of members (13 pages)
14 May 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
5 April 2002Return made up to 28/03/02; change of members (8 pages)
5 April 2002Return made up to 28/03/02; change of members (8 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 November 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
3 April 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Accounts for a small company made up to 25 March 2000 (4 pages)
27 December 2000Accounts for a small company made up to 25 March 2000 (4 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 1999Accounts for a small company made up to 25 March 1999 (4 pages)
25 October 1999Accounts for a small company made up to 25 March 1999 (4 pages)
7 April 1999Return made up to 28/03/99; change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(8 pages)
7 April 1999Return made up to 28/03/99; change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(8 pages)
23 December 1998Accounts for a small company made up to 25 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 25 March 1998 (4 pages)
16 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Accounts for a small company made up to 25 March 1997 (3 pages)
3 November 1997Accounts for a small company made up to 25 March 1997 (3 pages)
27 March 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
30 September 1996Accounts for a small company made up to 25 March 1996 (3 pages)
30 September 1996Accounts for a small company made up to 25 March 1996 (3 pages)
1 April 1996Return made up to 28/03/96; no change of members (6 pages)
1 April 1996Return made up to 28/03/96; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 25 March 1995 (3 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a small company made up to 25 March 1995 (3 pages)
31 March 1995Return made up to 28/03/95; change of members (8 pages)
31 March 1995Return made up to 28/03/95; change of members (8 pages)
1 October 1973Incorporation (13 pages)
1 October 1973Incorporation (13 pages)