This company is commonly known as Pine Properties (gosport) Limited. The company was founded 27 years ago and was given the registration number 03336724. The firm's registered office is in HAMPSHIRE. You can find them at 7 Balmoral Close, Gosport, Hampshire, . This company's SIC code is 98000 - Residents property management.
Name | : | PINE PROPERTIES (GOSPORT) LIMITED |
---|---|---|
Company Number | : | 03336724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Balmoral Close, Gosport, Hampshire, PO13 0XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Balmoral Close, Gosport, PO13 0XJ | Secretary | 23 January 2008 | Active |
34, Hunter Close, Gosport, England, PO13 9XY | Director | 03 April 2017 | Active |
7 Balmoral Close, Gosport, PO13 0XJ | Director | 20 September 2007 | Active |
7, Keyes Road, Gosport, England, PO13 0HZ | Director | 26 November 2014 | Active |
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY | Corporate Director | 11 January 2016 | Active |
7, Balmoral Close, Gosport, England, PO13 0XJ | Corporate Director | 22 January 2020 | Active |
2 Saint Faiths Close, Gosport, PO12 3PP | Secretary | 23 March 2000 | Active |
8 St Faiths Close, Gosport, PO12 3PP | Secretary | 20 March 1997 | Active |
6 St Faiths Close, Gosport, PO12 3PP | Secretary | 01 October 1997 | Active |
3 Little Gays, Hill Head, Fareham, PO14 3HY | Secretary | 05 October 2002 | Active |
6 St Faiths Close, Gosport, PO12 3PP | Secretary | 09 February 2007 | Active |
6 Saint Faiths Close, Gosport, PO12 3PP | Director | 08 March 2000 | Active |
4 St Faiths Close, Gosport, PO12 3PP | Director | 20 March 1997 | Active |
8 Saint Faiths Close, Gosport, PO12 3PP | Director | 31 July 2000 | Active |
10 St Faiths Close, Gosport, PO12 3PP | Director | 20 March 1997 | Active |
21, Ilex Walk, Hayling Island, United Kingdom, PO11 9NZ | Director | 16 December 2005 | Active |
2 St Faiths, Gosport, | Director | 06 July 1997 | Active |
12 St Faiths Close, Gosport, PO12 3PP | Director | 16 January 2006 | Active |
3, Chesil Wood, Petersfield Road, Winchester, United Kingdom, SO23 0DA | Director | 08 April 2003 | Active |
27, Calle Magnolio, Pinar De Campoverde, Alicante, Spain, | Director | 15 October 2018 | Active |
8 St Faiths Close, Gosport, PO12 3PP | Director | 20 March 1997 | Active |
6 St Faiths Close, Gosport, PO12 3PP | Director | 20 March 1997 | Active |
16, Corfe Close, Fareham, England, PO14 3NN | Director | 18 May 2008 | Active |
8 Middle Mead, Fareham, PO14 3EG | Director | 05 December 2005 | Active |
7 Balmoral Close, Gosport, Hampshire, PO13 0XJ | Director | 19 November 2014 | Active |
3 Little Gays, Hillhead, Fareham, PO14 3HY | Director | 28 March 2002 | Active |
10 Saint Faiths Close, Gosport, PO12 3PP | Director | 17 September 2001 | Active |
12 St Faiths Close, Gosport, PO12 3PP | Director | 19 January 1998 | Active |
12 Saint Faiths Close, Gosport, PO12 3PP | Director | 20 March 2000 | Active |
4 Linden Grove, Gosport, PO12 2EE | Director | 21 December 2000 | Active |
16 Gorse Close, Locks Heath, Southampton, SO31 6XZ | Director | 02 August 2002 | Active |
4 St Faiths Close, Gosport, PO12 3PP | Director | 14 November 2002 | Active |
6 St Faiths Close, Gosport, PO12 3PP | Director | 03 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-22 | Officers | Appoint corporate director company with name date. | Download |
2020-03-22 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Officers | Appoint person director company with name date. | Download |
2017-04-02 | Officers | Change person director company with change date. | Download |
2017-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-02 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-11 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.