This company is commonly known as Pine Tree House Management Co. Ltd. The company was founded 23 years ago and was given the registration number NI039594. The firm's registered office is in BELFAST. You can find them at Apartment 3, 3a Cherryvalley, Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINE TREE HOUSE MANAGEMENT CO. LTD |
---|---|---|
Company Number | : | NI039594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Apartment 3, 3a Cherryvalley, Belfast, BT5 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Peartree Hill, Dundonald, Belfast, BT16 1XA | Director | 27 June 2007 | Active |
6, Albert Street, Bangor, Northern Ireland, BT20 5EF | Director | 30 March 2021 | Active |
No 2, 3a Cherry Valley, Belfast, N Ireland, BT5 6PH | Director | 10 August 2016 | Active |
Ad Campbell College, Belfast, BT4 2ND | Secretary | 03 November 2000 | Active |
45, Kings Drive, Belfast, BT5 6PS | Secretary | 27 June 2007 | Active |
45, Kings Drive, Belfast, United Kingdom, BT5 6PS | Secretary | 27 June 2007 | Active |
Apartment 3, 3a Cherryvalley, Belfast, N Ireland, BT5 6PH | Secretary | 24 March 2011 | Active |
58 Wandsworth Road, Belfast, BT4 3LU | Director | 03 November 2000 | Active |
Flat 4, 3a Cherryvalley, Belfast, BT5 6PH | Director | 09 April 2002 | Active |
45, Kings Avenue, Belfast, BT5 6PS | Director | 09 April 2002 | Active |
3, Pine Lodge, 3a Cherryvalley, Belfast, BT5 6PH | Director | 30 October 2002 | Active |
Pine Lodge Flat 2, 3a Cherryvalley, Belfast, BT5 6PH | Director | 24 March 2011 | Active |
Apartment 4, 3a Cherryvalley, Belfast, N Ireland, BT5 6PH | Director | 10 August 2016 | Active |
Mr James Arthur Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 6, Albert Street, Bangor, Northern Ireland, BT20 5EF |
Nature of control | : |
|
Mrs Florence Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1926 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 6, Albert Street, Bangor, Northern Ireland, BT20 5EF |
Nature of control | : |
|
Mr Mark Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 16, Peartree Hill, Belfast, Northern Ireland, BT16 1XA |
Nature of control | : |
|
Mr Gerard David Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Address | : | Apartment 3, 3a Cherryvalley, Belfast, BT5 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.