This company is commonly known as Pineville Management Company Limited. The company was founded 13 years ago and was given the registration number 07408220. The firm's registered office is in BOURNEMOUTH. You can find them at Wessex House, St. Leonards Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | PINEVILLE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07408220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2010 |
End of financial year | : | 10 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB | Director | 14 October 2010 | Active |
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB | Director | 06 October 2020 | Active |
45, 3 Louise Villas, Commonwealth Road, Caterham, England, CR3 6LR | Director | 25 April 2022 | Active |
Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Corporate Secretary | 15 March 2011 | Active |
Castlemount, Flat 2 Castlemount, St. Valerie Road, Bournemouth, England, BH2 6PQ | Director | 16 August 2017 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 14 October 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 14 October 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 20 July 2012 | Active |
Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 14 October 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 14 October 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 28 July 2013 | Active |
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 14 October 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 14 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.