This company is commonly known as Pinevale Management Company Limited. The company was founded 30 years ago and was given the registration number 02912918. The firm's registered office is in CARNFORTH. You can find them at Dale House, Tewitfield, Carnforth, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | PINEVALE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02912918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dale House, Tewitfield, Carnforth, Lancashire, LA6 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Halterburn Close, Newcastle Upon Tyne, NE3 4YT | Secretary | 10 November 2001 | Active |
1, Park Road, Poulton-Le-Fylde, England, FY6 7JD | Director | 03 December 2015 | Active |
5, Forest Grove, Eccleston Park, Prescot, L34 2RY | Director | 12 November 2000 | Active |
22, Halterburn Close, Newcastle Upon Tyne, NE3 4YT | Director | 09 June 2000 | Active |
The Hollins, Thornthwaite, Keswick, CA12 5SG | Secretary | 25 March 1994 | Active |
482 Bideford Green, Leighton Buzzard, LU7 2TZ | Secretary | 20 April 1998 | Active |
The Chestnuts Westwood Park, Droitwich, WR9 0AZ | Secretary | 12 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1994 | Active |
21 Evenwood Gate, Bishop Auckland, Durham, DL14 9NW | Director | 12 March 1995 | Active |
1 Pine Vale Cottages, Thornthwaite, Keswick, CA12 5SF | Director | 01 June 1999 | Active |
1, Front Street, Corbridge, NE45 5AP | Director | 12 November 2000 | Active |
4 Warwickshire Drive, Belmont, Durham, DH1 2LU | Director | 12 March 1995 | Active |
169a Main Street, Yaxley, Peterborough, PE7 3LD | Director | 16 November 1996 | Active |
The Hollins, Thornthwaite, Keswick, CA12 5SG | Director | 25 March 1994 | Active |
The Hollins, Thornthwaite, Keswick, CA12 5SG | Director | 25 March 1994 | Active |
24, Elm Court, Whickham, Newcastle Upon Tyne, NE16 4PS | Director | 12 November 2000 | Active |
482 Bideford Green, Leighton Buzzard, LU7 2TZ | Director | 20 April 1998 | Active |
Gabrielle Maria Clarke-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Forest Grove, Prescot, England, L34 2RY |
Nature of control | : |
|
Mr Howard Antony King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Halterburn Close, Newcastle Upon Tyne, England, NE3 4YT |
Nature of control | : |
|
Linda Diana Alker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park Road, Poulton-Le-Fylde, England, FY6 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.