UKBizDB.co.uk

PINEVALE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dale House, Tewitfield, Carnforth, Lancashire, LA6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Halterburn Close, Newcastle Upon Tyne, NE3 4YT

Secretary10 November 2001Active
1, Park Road, Poulton-Le-Fylde, England, FY6 7JD

Director03 December 2015Active
5, Forest Grove, Eccleston Park, Prescot, L34 2RY

Director12 November 2000Active
22, Halterburn Close, Newcastle Upon Tyne, NE3 4YT

Director09 June 2000Active
The Hollins, Thornthwaite, Keswick, CA12 5SG

Secretary25 March 1994Active
482 Bideford Green, Leighton Buzzard, LU7 2TZ

Secretary20 April 1998Active
The Chestnuts Westwood Park, Droitwich, WR9 0AZ

Secretary12 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1994Active
21 Evenwood Gate, Bishop Auckland, Durham, DL14 9NW

Director12 March 1995Active
1 Pine Vale Cottages, Thornthwaite, Keswick, CA12 5SF

Director01 June 1999Active
1, Front Street, Corbridge, NE45 5AP

Director12 November 2000Active
4 Warwickshire Drive, Belmont, Durham, DH1 2LU

Director12 March 1995Active
169a Main Street, Yaxley, Peterborough, PE7 3LD

Director16 November 1996Active
The Hollins, Thornthwaite, Keswick, CA12 5SG

Director25 March 1994Active
The Hollins, Thornthwaite, Keswick, CA12 5SG

Director25 March 1994Active
24, Elm Court, Whickham, Newcastle Upon Tyne, NE16 4PS

Director12 November 2000Active
482 Bideford Green, Leighton Buzzard, LU7 2TZ

Director20 April 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.