Company NameThe Pines Management Company (Bowdon) Limited
DirectorsGeoff Readman and John Edward Marrow
Company StatusActive
Company Number06498146
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 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 NameMr Geoff Readman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(3 years after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMr John Edward Marrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(3 years after company formation)
Appointment Duration13 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed27 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameDavid Brian Kirkman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 days after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Ellesmere Road
Altrincham
Cheshire
WA14 1JE
Secretary NamePatricia Mary Kirkman
NationalityBritish
StatusResigned
Appointed12 February 2008(4 days after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address2 Crampton Drive
Halebarns
Cheshire
WA15 0HH
Secretary NameMrs Angela Kay Stone
StatusResigned
Appointed08 February 2011(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressAlbex Rpm Ltd
14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£15,839
Net Worth£3,460
Cash£1,563
Current Liabilities£576

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7
(5 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7
(5 pages)
6 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 7
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 7
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 7
(5 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
22 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
22 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
21 February 2011Appointment of Mr Geoff Readman as a director (2 pages)
21 February 2011Registered office address changed from C/O Mrs Ak Stone 14 Greenwood Street Altrincham Cheshire WA14 1RZ England on 21 February 2011 (1 page)
21 February 2011Appointment of Mr John Edward Marrow as a director (2 pages)
21 February 2011Appointment of Mrs Angela Kay Stone as a secretary (1 page)
21 February 2011Appointment of Mr Geoff Readman as a director (2 pages)
21 February 2011Appointment of Mrs Angela Kay Stone as a secretary (1 page)
21 February 2011Termination of appointment of David Kirkman as a director (1 page)
21 February 2011Termination of appointment of Patricia Kirkman as a secretary (1 page)
21 February 2011Registered office address changed from C/O Mrs Ak Stone 14 Greenwood Street Altrincham Cheshire WA14 1RZ England on 21 February 2011 (1 page)
21 February 2011Appointment of Mr John Edward Marrow as a director (2 pages)
21 February 2011Termination of appointment of Patricia Kirkman as a secretary (1 page)
21 February 2011Termination of appointment of David Kirkman as a director (1 page)
9 February 2011Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 April 2009Return made up to 08/02/09; full list of members (4 pages)
27 April 2009Return made up to 08/02/09; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from alberton house st marys parsonage manchester M3 2WJ (1 page)
21 April 2008Director appointed david kirkman (2 pages)
21 April 2008Registered office changed on 21/04/2008 from alberton house st marys parsonage manchester M3 2WJ (1 page)
21 April 2008Secretary appointed patricia mary kirkman (2 pages)
21 April 2008Secretary appointed patricia mary kirkman (2 pages)
21 April 2008Director appointed david kirkman (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (9 pages)
8 February 2008Incorporation (9 pages)