Company NamePinemoor Management Ltd.
Company StatusActive
Company Number04302085
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Previous NameParmar's Management Company Limited

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 Gregory Mark Stanley Renton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 August 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Secretary NameMr Gregory Mark Stanley Renton
StatusCurrent
Appointed15 August 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameMrs Anne Lord
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(20 years after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameJc Property (No.1) Limited (Corporation)
StatusCurrent
Appointed02 July 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address4 The Crescent
Adel
Leeds
LS16 6AA
Director NameArkwall Limited (Corporation)
StatusCurrent
Appointed27 August 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressVictoria House Victoria Street
Cwmbran
Gwent
NP44 3JS
Wales
Director NameMohanlal Parmar
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleBusinessman
Correspondence Address1 South Drive
Harrogate
North Yorkshire
HG2 8AT
Director NameRajendra Kumar Parmar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleProperty Developer
Correspondence Address27 Fulwith Drive
Harrogate
HG2 8HW
Secretary NameRajendra Kumar Parmar
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleProperty Developer
Correspondence Address27 Fulwith Drive
Harrogate
HG2 8HW
Secretary NameManjula Parmar
NationalityBritish
StatusResigned
Appointed02 March 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address27 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Director NameMargaret McAngus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2008)
RoleMentor
Correspondence AddressBalintore
67 Cornwall Road
Harrogate
HG1 2NB
Director NameMavis Turner
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Garden Flat
67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameMr Raymond Patrick Dodkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 July 2019)
RoleShipmaster
Country of ResidenceEngland
Correspondence AddressFlat 4 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Secretary NameMavis Turner
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Garden Flat
67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameThe Late Gregory Erjavac
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2008(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1
67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameMitchel William Cottingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Wickets Aspin Oval
Knaresborough
North Yorkshire
HG5 8EL
Director NameMr Christopher Charles Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2015)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameMr Arab Ismail
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2
67 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Financials

Year2013
Turnover£2,880
Gross Profit£2,880
Net Worth£415
Cash£894
Current Liabilities£479

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
10 October 2020Director's details changed for Gregory Erjavac on 22 September 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
7 July 2019Appointment of Jc Property (No.1) Limited as a director on 2 July 2019 (2 pages)
7 July 2019Termination of appointment of Raymond Patrick Dodkin as a director on 2 July 2019 (1 page)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
12 May 2015Appointment of Mr Arab Ismail as a director on 10 April 2015 (2 pages)
12 May 2015Appointment of Mr Arab Ismail as a director on 10 April 2015 (2 pages)
5 May 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page)
2 May 2015Termination of appointment of Christopher Charles Baird as a director on 10 April 2015 (1 page)
2 May 2015Termination of appointment of Christopher Charles Baird as a director on 10 April 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(8 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(8 pages)
24 October 2014Appointment of Mr Christopher Charles Baird as a director on 30 April 2014 (2 pages)
24 October 2014Appointment of Mr Christopher Charles Baird as a director on 30 April 2014 (2 pages)
4 September 2014Termination of appointment of Mitchel William Cottingham as a director on 28 April 2014 (1 page)
4 September 2014Termination of appointment of Mitchel William Cottingham as a director on 28 April 2014 (1 page)
15 August 2014Director's details changed for Mitchel William Cottingham on 10 October 2013 (2 pages)
15 August 2014Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page)
15 August 2014Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page)
15 August 2014Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page)
15 August 2014Appointment of Mr Gregory Mark Stanley Renton as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Gregory Mark Stanley Renton as a secretary on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Gregory Mark Stanley Renton as a secretary on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Gregory Mark Stanley Renton as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page)
15 August 2014Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page)
15 August 2014Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page)
15 August 2014Director's details changed for Mitchel William Cottingham on 10 October 2013 (2 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 November 2009Director's details changed for Mavis Turner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mavis Turner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mavis Turner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 November 2008Director appointed mitchel william cottingham (2 pages)
12 November 2008Appointment terminated director margaret mcangus (1 page)
12 November 2008Appointment terminated director margaret mcangus (1 page)
12 November 2008Director appointed mitchel william cottingham (2 pages)
17 October 2008Return made up to 10/10/08; full list of members (5 pages)
17 October 2008Return made up to 10/10/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 November 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 November 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2007Return made up to 10/10/07; full list of members (4 pages)
16 November 2007Return made up to 10/10/07; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: flat 2 the garden flat 67 cornwall road harrogate HG1 2NB (1 page)
20 September 2007Registered office changed on 20/09/07 from: flat 2 the garden flat 67 cornwall road harrogate HG1 2NB (1 page)
1 February 2007Return made up to 10/10/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
1 February 2007Return made up to 10/10/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
16 November 2006Memorandum and Articles of Association (11 pages)
16 November 2006Memorandum and Articles of Association (11 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
2 November 2006Company name changed parmar's management company limi ted\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed parmar's management company limi ted\certificate issued on 02/11/06 (2 pages)
27 October 2006Return made up to 10/10/06; full list of members (6 pages)
27 October 2006Return made up to 10/10/06; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
26 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 January 2003Return made up to 10/10/02; full list of members (7 pages)
9 January 2003Return made up to 10/10/02; full list of members (7 pages)
7 November 2001Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
7 November 2001Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
10 October 2001Incorporation (21 pages)
10 October 2001Incorporation (21 pages)