PINOTAGE PROPERTY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 02777073
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Second filing of AR01 previously delivered to Companies House made up to 5 January 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PINOTAGE PROPERTY LIMITED are www.pinotageproperty.co.uk, and www.pinotage-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Pinotage Property Limited is a Private Limited Company. The company registration number is 02777073. Pinotage Property Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Pinotage Property Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £5.12k. It is £1.99k against last year. . SOCHA, John is a Secretary of the company. CUMMINS, Michael Daniel is a Director of the company. Secretary LOVELL, Marian Ruth has been resigned. Secretary WHEELER, Andrew Philip has been resigned. Secretary WITHEY, Paula Jane has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CORNWELL, Louise Claire has been resigned. Director CROUCH, Michael Roy has been resigned. Director FORD, Michael John has been resigned. Director GALLI, Angiolina has been resigned. Director LOVELL, Marian Ruth has been resigned. Director MARCHANT, Robert Read has been resigned. Director WILLIAMS, Kelly Louise has been resigned. Director WITHEY, Paula Jane has been resigned. Director ZAWISZA, Joan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


pinotage property Key Finiance

LIABILITIES £5.12k
+63%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOCHA, John
Appointed Date: 31 March 2015

Director
CUMMINS, Michael Daniel
Appointed Date: 10 January 2005
60 years old

Resigned Directors

Secretary
LOVELL, Marian Ruth
Resigned: 06 June 1997
Appointed Date: 05 January 1993

Secretary
WHEELER, Andrew Philip
Resigned: 24 November 2004
Appointed Date: 01 November 2001

Secretary
WITHEY, Paula Jane
Resigned: 01 November 2001
Appointed Date: 24 June 1997

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 20 February 2011
Appointed Date: 21 January 2010

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 21 January 2010
Appointed Date: 24 November 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 January 1993
Appointed Date: 05 January 1993

Director
CORNWELL, Louise Claire
Resigned: 08 August 2006
Appointed Date: 10 January 2005
50 years old

Director
CROUCH, Michael Roy
Resigned: 05 September 2006
Appointed Date: 24 June 1997
72 years old

Director
FORD, Michael John
Resigned: 31 July 2015
Appointed Date: 20 May 2009
78 years old

Director
GALLI, Angiolina
Resigned: 11 April 2013
Appointed Date: 21 July 2005
61 years old

Director
LOVELL, Marian Ruth
Resigned: 06 June 1997
Appointed Date: 05 January 1993
83 years old

Director
MARCHANT, Robert Read
Resigned: 05 June 1997
Appointed Date: 05 January 1993
63 years old

Director
WILLIAMS, Kelly Louise
Resigned: 08 April 2010
Appointed Date: 15 August 2006
43 years old

Director
WITHEY, Paula Jane
Resigned: 10 November 2001
Appointed Date: 24 June 1997
56 years old

Director
ZAWISZA, Joan
Resigned: 31 May 2002
Appointed Date: 24 June 1997
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 January 1993
Appointed Date: 05 January 1993

PINOTAGE PROPERTY LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
15 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 5 January 2016
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2016.

05 Jan 2016
Termination of appointment of Angiolina Galli as a director on 11 April 2013
...
... and 92 more events
10 Jan 1993
New director appointed

10 Jan 1993
Secretary resigned;new secretary appointed;director resigned

10 Jan 1993
Registered office changed on 10/01/93 from: 31 corsham street, london, N1 6DR

10 Jan 1993
Registered office changed on 10/01/93 from: 31 corsham street london N1 6DR

05 Jan 1993
Incorporation