Pine Court (loggerheads) Limited NEWCASTLE


Founded in 1988, Pine Court (loggerheads), classified under reg no. 02312573 is an active company. Currently registered at 12 Gateway Avenue ST5 5DD, Newcastle the company has been in the business for thirty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Audrey S., appointed on 21 February 2023. In addition, a secretary was appointed - Paul S., appointed on 21 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pine Court (loggerheads) Limited Address / Contact

Office Address 12 Gateway Avenue
Office Address2 Baldwins Gate
Town Newcastle
Post code ST5 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312573
Date of Incorporation Thu, 3rd Nov 1988
Industry Residents property management
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Paul S.

Position: Secretary

Appointed: 21 February 2023

Audrey S.

Position: Director

Appointed: 21 February 2023

Janet P.

Position: Director

Appointed: 01 August 2022

Resigned: 21 March 2023

James P.

Position: Secretary

Appointed: 01 August 2022

Resigned: 21 February 2023

Linda B.

Position: Secretary

Appointed: 24 September 2021

Resigned: 01 August 2022

Audrey K.

Position: Secretary

Appointed: 10 April 2021

Resigned: 24 September 2021

Deborah W.

Position: Secretary

Appointed: 12 April 2018

Resigned: 10 April 2021

Georgina H.

Position: Director

Appointed: 12 April 2018

Resigned: 01 August 2022

Dorothy R.

Position: Director

Appointed: 29 August 2017

Resigned: 12 April 2018

Audrey K.

Position: Secretary

Appointed: 29 August 2017

Resigned: 12 April 2018

Philip P.

Position: Director

Appointed: 14 April 2011

Resigned: 28 August 2017

Cynthia P.

Position: Secretary

Appointed: 14 April 2011

Resigned: 29 August 2017

Ernest C.

Position: Secretary

Appointed: 01 April 2008

Resigned: 14 April 2011

Margaret R.

Position: Secretary

Appointed: 18 September 2003

Resigned: 01 April 2008

Christine D.

Position: Secretary

Appointed: 27 August 2003

Resigned: 18 September 2003

Margaret R.

Position: Director

Appointed: 20 September 2001

Resigned: 28 February 2008

Joy H.

Position: Secretary

Appointed: 20 September 2001

Resigned: 27 August 2003

Helene S.

Position: Director

Appointed: 02 November 1999

Resigned: 18 September 2001

Christine S.

Position: Secretary

Appointed: 02 November 1999

Resigned: 18 September 2001

Margaret D.

Position: Secretary

Appointed: 15 June 1994

Resigned: 02 November 1999

Margaret D.

Position: Director

Appointed: 20 November 1993

Resigned: 14 April 2011

Alan D.

Position: Secretary

Appointed: 20 November 1993

Resigned: 06 September 1999

Alan D.

Position: Director

Appointed: 04 November 1992

Resigned: 06 September 1999

Gladys W.

Position: Secretary

Appointed: 04 November 1992

Resigned: 20 November 1993

Gladys W.

Position: Director

Appointed: 04 November 1992

Resigned: 20 November 1993

Neil T.

Position: Director

Appointed: 03 November 1991

Resigned: 09 November 1992

Roger C.

Position: Director

Appointed: 03 November 1991

Resigned: 09 November 1992

John R.

Position: Director

Appointed: 03 November 1991

Resigned: 09 November 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Audrey S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Janet P. This PSC . Moving on, there is Georgina H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Audrey S.

Notified on 21 February 2023
Nature of control: significiant influence or control

Janet P.

Notified on 1 August 2022
Ceased on 21 February 2023
Nature of control: right to appoint and remove directors

Georgina H.

Notified on 12 April 2018
Ceased on 1 August 2022
Nature of control: right to appoint and remove directors

Dorothy R.

Notified on 29 August 2017
Ceased on 12 April 2018
Nature of control: right to appoint and remove directors

Philip P.

Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets4 4665 1923 9094 2432 316
Net Assets Liabilities5 4255 4255 4255 4255 425
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal796822807831852
Creditors3 6974 3993 1393 4711 556
Fixed Assets5 3695 3695 3695 3695 369
Net Current Assets Liabilities852878863887908
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal838593115148
Total Assets Less Current Liabilities6 2216 2476 2326 2566 277

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, April 2023
Free Download (4 pages)

Company search