Company NamePinefloor Residents Association Limited
DirectorsRobin Matthew Gilbert Gray and Sarah Louise McCarthy
Company StatusActive
Company Number01813327
CategoryPrivate Limited Company
Incorporation Date3 May 1984(40 years 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 Robin Matthew Gilbert Gray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurk Head Farm
Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NameMs Sarah Louise McCarthy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Cooks Gardens
Lancaster Park Scalby
Scarborough
YO13 0SU
Secretary NameJoanna Claire Gray
NationalityBritish
StatusCurrent
Appointed04 May 2000(16 years after company formation)
Appointment Duration24 years
RoleHousewife
Correspondence AddressMurk Head
Harwood Dale
North Yorkshire
YO13 0LA
Director NameMrs Olga Dilys Gray
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleFarm Book Keeper
Correspondence AddressLingholm Farm
Lebberston
N Yorkshire
YO11 3PG
Director NameMaj Toby William Gray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 May 2000)
RoleSoldier
Correspondence Address60 Church Street
Micheldever
Hampshire
SO21 3DB
Secretary NameMrs Olga Dilys Gray
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressLingholm Farm
Lebberston
N Yorkshire
YO11 3PG
Director NameRosalind Charlotte Pexton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2000)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Tuffs Hard
Bosham Hoe
Chichester
West Sussex
PO18 8ET
Secretary NameMiranda Elizabeth Chapple
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2000)
RoleSolicitor
Correspondence Address3-4 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressSarah Salon
14 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

3 at £1Joanna Claire Gray
60.00%
Ordinary
1 at £1Robin Matthew Gilbert Gray
20.00%
Ordinary
1 at £1Sarah Louise Mcarthy
20.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
(5 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5
(5 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5
(5 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5
(5 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 30/08/08; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 30/08/08; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 30/08/07; no change of members (7 pages)
11 February 2008Return made up to 30/08/07; no change of members (7 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 January 2007Return made up to 30/08/06; full list of members (7 pages)
2 January 2007Return made up to 30/08/06; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 October 2005Return made up to 30/08/05; full list of members (7 pages)
12 October 2005Return made up to 30/08/05; full list of members (7 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 30/08/04; full list of members (7 pages)
18 October 2004Return made up to 30/08/04; full list of members (7 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
9 November 2001Return made up to 30/08/01; full list of members (7 pages)
9 November 2001Return made up to 30/08/01; full list of members (7 pages)
1 March 2001Accounts made up to 31 March 2000 (4 pages)
1 March 2001Accounts made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director's particulars changed (1 page)
15 May 2000Registered office changed on 15/05/00 from: lingholm farm lingholme lane, lebberston scarborough north yorkshire YO11 3PG (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: lingholm farm lingholme lane, lebberston scarborough north yorkshire YO11 3PG (1 page)
15 May 2000Director's particulars changed (1 page)
2 February 2000Accounts made up to 31 March 1999 (4 pages)
2 February 2000Accounts made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 30/08/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1999Return made up to 30/08/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Accounts made up to 31 March 1998 (4 pages)
15 January 1999Accounts made up to 31 March 1998 (4 pages)
20 November 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
5 February 1998Accounts made up to 31 March 1997 (5 pages)
5 February 1998Accounts made up to 31 March 1997 (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
20 January 1998Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Registered office changed on 20/01/98 from: 14 valley bridge parade scarborough north yorkshire YO11 2PF (1 page)
20 January 1998Registered office changed on 20/01/98 from: 14 valley bridge parade scarborough north yorkshire YO11 2PF (1 page)
20 January 1998Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997Return made up to 30/08/96; no change of members (6 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Return made up to 30/08/96; no change of members (6 pages)
9 May 1997Director's particulars changed (1 page)
17 January 1997Accounts made up to 31 March 1996 (5 pages)
17 January 1997Accounts made up to 31 March 1996 (5 pages)
13 September 1995Return made up to 30/08/95; no change of members (4 pages)
13 September 1995Accounts made up to 31 March 1995 (5 pages)
13 September 1995Accounts made up to 31 March 1995 (5 pages)
13 September 1995Return made up to 30/08/95; no change of members (4 pages)