Company NamePinetree Court (Wallasey) Management Company Limited
Company StatusActive
Company Number02591546
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Pauline Brenda Byrne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2001(9 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Christopher John Guy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMrs Melanie Alsop
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMr Christopher John Guy
StatusCurrent
Appointed18 September 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Geoffrey Weatherilt
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1993)
RoleRetired
Correspondence Address12 Pinetree Court
Wallasey
Merseyside
L44 2DH
Secretary NameMrs Olga Higgins
NationalityBritish
StatusResigned
Appointed14 March 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address6 Pinetree Court
Wallasey
Merseyside
L44 2DH
Secretary NameMr Kenneth Vaughan
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2001)
RoleCompany Director
Correspondence AddressFlat 8,Pinetree Court
Wallasey Village
Wallasey
Merseyside
Secretary NameMr Kenneth Charles Vaughan
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2001)
RoleRetired
Correspondence Address8 Pinetree Court
Wallasey Village
Wallasey
Meseyside
L44 2DH
Director NameRena Fletcher
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 February 1999)
RoleRetired
Correspondence Address5 Pinetree Court
Wallasey Village
Wallasey
Merseyside
L44 2DH
Director NameAlan Peter Birchall Edwards
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 February 2002)
RoleRetired
Correspondence Address12a Pinetree Court
Wallasey Village
Wallasey
Merseyside
L44 2DH
Secretary NameMrs Pauline Brenda Byrne
NationalityBritish
StatusResigned
Appointed03 February 2001(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 February 2005)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Pinetree Court
Wallasey Village Wallasey
Cheshire
Merseyside
CH44 2DH
Wales
Director NameArthur Raymond Cowderoy
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2004)
RoleRetired
Correspondence Address15 Pinetree Court
Wallasey Village
Wallasey
CH44 2DH
Wales
Director NameMaria Theresa Guy
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2008)
RoleRetired
Correspondence AddressFlat 8 Pinetree Court
Wallasey Village
Wallasey
CH44 2DH
Wales
Secretary NameMr Neil Frederick Carney
NationalityBritish
StatusResigned
Appointed12 February 2005(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 June 2015)
RoleSurveyor
Country of ResidenceWales
Correspondence Address9 Ty'N Llan
Llanferres
Mold
Clwyd
CH7 5SP
Wales
Director NameMr James Murray Miller
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Pinetree Court
Wallasey Village
Wallasey
Merseyside
CH44 2DH
Wales
Director NameMrs Diane Patricia McKenzie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2017(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2019)
Correspondence Address392 Hoylake Road
Moreton
CH46 6DF
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£20
Cash£4,404
Current Liabilities£4,384

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 February 2020Director's details changed for Mrs Pauline Brenda Byrne on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mrs Melanie Alsop on 27 February 2020 (2 pages)
19 February 2020Registered office address changed from 59 the Channel Burbo Way Wallasey Merseyside CH45 3NU England to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 19 February 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
21 September 2019Termination of appointment of Hhl Company Secretaries Limited as a secretary on 21 September 2019 (1 page)
21 September 2019Secretary's details changed for Mr Christopher John Guy on 21 September 2019 (1 page)
18 September 2019Appointment of Mr Christopher John Guy as a secretary on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW to 59 the Channel Burbo Way Wallasey Merseyside CH45 3NU on 18 September 2019 (1 page)
17 September 2019Appointment of Mrs Melanie Alsop as a director on 23 July 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
3 December 2018Termination of appointment of Diane Patricia Mckenzie as a director on 22 October 2018 (1 page)
9 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 May 2017Appointment of Mr. Christopher John Guy as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Hhl Company Secretaries Limited as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Hhl Company Secretaries Limited as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr. Christopher John Guy as a director on 24 May 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20
(6 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20
(6 pages)
9 March 2016Appointment of Mrs Diane Patricia Mckenzie as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mrs Diane Patricia Mckenzie as a director on 1 March 2016 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page)
16 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(7 pages)
16 June 2015Registered office address changed from 9 Tyn Llan Llanferres Denbighshire CH7 5SP to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page)
16 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(7 pages)
16 June 2015Termination of appointment of Neil Frederick Carney as a secretary on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Neil Frederick Carney as a secretary on 15 June 2015 (1 page)
16 June 2015Registered office address changed from 9 Tyn Llan Llanferres Denbighshire CH7 5SP to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20
(7 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20
(7 pages)
16 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
16 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2012Director's details changed for Pauline Brenda Byrne on 19 March 2012 (2 pages)
20 March 2012Director's details changed for James Murray Miller on 19 March 2012 (2 pages)
20 March 2012Director's details changed for James Murray Miller on 19 March 2012 (2 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Pauline Brenda Byrne on 19 March 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 April 2011Annual return made up to 15 March 2011 (14 pages)
7 April 2011Annual return made up to 15 March 2011 (14 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 March 2009Return made up to 15/03/09; full list of members (7 pages)
21 March 2009Return made up to 15/03/09; full list of members (7 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2008Return made up to 15/03/08; full list of members (5 pages)
16 April 2008Return made up to 15/03/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
30 July 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Director resigned (1 page)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Director resigned (1 page)
31 March 2003Return made up to 15/03/03; change of members (7 pages)
31 March 2003Return made up to 15/03/03; change of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 15/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 2002Return made up to 15/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 2002New director appointed (2 pages)
13 April 2001Return made up to 15/03/01; full list of members (12 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Return made up to 15/03/01; full list of members (12 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001£ nc 14/20 03/02/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001£ nc 14/20 03/02/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(11 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(11 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1998Return made up to 14/03/98; full list of members (6 pages)
13 March 1998Return made up to 14/03/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
4 April 1997Full accounts made up to 31 December 1996 (8 pages)
4 April 1997Full accounts made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
19 August 1996Registered office changed on 19/08/96 from: 53 hamilton square birkenhead merseyside L41 5AS (1 page)
19 August 1996Registered office changed on 19/08/96 from: 53 hamilton square birkenhead merseyside L41 5AS (1 page)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)