This company is commonly known as Pinewoods Court Hagley Management Company Limited. The company was founded 50 years ago and was given the registration number 01141682. The firm's registered office is in HAGLEY. You can find them at Suite 1&2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINEWOODS COURT HAGLEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01141682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1&2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3QG | Director | 08 November 2018 | Active |
First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3QG | Director | 17 July 2023 | Active |
4 Pinewoods Court, Pinewoods Avenue Hagley, Stourbridge, DY9 0JQ | Director | 08 June 2006 | Active |
First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3QG | Director | 27 July 2016 | Active |
7 Pinewoods Court, Hagley, Stourbridge, DY9 0JQ | Secretary | 23 July 2001 | Active |
36 Brampton Grove, Hendon, London, NW4 4AQ | Secretary | - | Active |
11 Pinewoods Court, Hagley, Stourbridge, DY9 0JQ | Secretary | 10 April 2002 | Active |
12 Pinewoods Court, Hagley, Stourbridge, DY9 0JQ | Director | 23 July 2001 | Active |
9, Pinewoods Court, Hagley, Stourbridge, United Kingdom, DY9 0JQ | Director | 21 May 2010 | Active |
7 Pinewoods Court, Hagley, Stourbridge, DY9 0JQ | Director | 23 July 2001 | Active |
3, Pinewoods Court, Hagley, Stourbridge, United Kingdom, DY9 0JQ | Director | 21 May 2010 | Active |
6 Pinewoods Court, Pinewoods Avenue West Hagley, Stourbridge, DY9 0JQ | Director | 08 June 2006 | Active |
48, Green Walk, London, NW4 2AJ | Director | - | Active |
11 Pinewoods Court, Hagley, Stourbridge, DY9 0JQ | Director | 23 July 2001 | Active |
Mr Joseph Simpson Muir | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Unit 2 St James Court, Bridgnorth Road, Stourbridge, England, DY8 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.