UKBizDB.co.uk

PINPOINT PROPERTY LTD

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

This company is commonly known as Pinpoint Property Ltd. The company was founded 23 years ago and was given the registration number NI039669. The firm's registered office is in BELFAST. You can find them at Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Co Antrim. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PINPOINT PROPERTY LTD
Company Number:NI039669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2000
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Co Antrim, Northern Ireland, BT9 6GH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director31 May 2023Active
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director31 May 2023Active
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Secretary20 November 2000Active
547 Lisburn Road, Belfast, BT9 7GQ

Director15 February 2009Active
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director20 November 2000Active
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director11 April 2011Active
Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 March 2020Active
547 Lisburn Road, Belfast, BT9 7GQ

Director01 June 2002Active
64 Garland Hill, Belfast, BT8 6YL

Director17 November 2000Active
36 Osborne Park, Belfast, BT9 6JN

Director01 February 2005Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director20 November 2000Active
36 Osborne Park, Belfast, BT9 6JN

Director01 February 2005Active

People with Significant Control

Quicklet Property Management Limited
Notified on:31 May 2023
Status:Active
Country of residence:Northern Ireland
Address:Avonmore House, 15 Church Square, Banbridge, Northern Ireland, BT32 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Edward Brennan
Notified on:09 May 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Northern Ireland
Address:Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Una Teresa Brennan
Notified on:09 May 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Northern Ireland
Address:Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Edward Brennan
Notified on:01 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Northern Ireland
Address:Suite 4 Marlborough House, 348 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Change of name

Certificate change of name company.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Change of constitution

Statement of companys objects.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital name of class of shares.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.