About

Registered Number: 02468335
Date of Incorporation: 08/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 16 St. Johns Court, Hensingham, Whitehaven, Cumbria, CA28 8QH,

 

Established in 1990, Pointjoin Property Management Ltd have registered office in Cumbria. We do not know the number of employees at Pointjoin Property Management Ltd. This organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Patricia Ann 01 May 1997 - 1
FINLAY, Margaret Elizabeth 04 June 2003 24 May 2006 1
HUDSON, Clare Marie Teresa N/A 30 April 1995 1
MILLER, Lesley Mary N/A 25 March 1997 1
MOLYNEAUX, Nicholas Michael N/A 25 March 1997 1
ROTHERY, Michael 24 May 2006 07 May 2015 1
SMITH, Marian Kezia 01 May 1995 04 June 2003 1
YOUNG, Margaret Jean 01 May 1997 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, Patricia Ann 07 May 2015 - 1
ROTHERY, Michael 14 May 2009 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 25 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 26 June 2015
AP01 - Appointment of director 25 June 2015
AP03 - Appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP03 - Appointment of secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 08 November 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 24 February 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 07 November 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
287 - Change in situation or address of Registered Office 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 30 December 1996
395 - Particulars of a mortgage or charge 16 July 1996
395 - Particulars of a mortgage or charge 27 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1996
363s - Annual Return 19 June 1995
288 - N/A 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1994
287 - Change in situation or address of Registered Office 15 November 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 13 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
363a - Annual Return 13 February 1993
363b - Annual Return 13 February 1993
DISS40 - Notice of striking-off action discontinued 08 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 08 February 1993
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
287 - Change in situation or address of Registered Office 12 November 1992
GAZ1 - First notification of strike-off action in London Gazette 13 October 1992
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 04 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1991
MEM/ARTS - N/A 09 November 1990
RESOLUTIONS - N/A 08 November 1990
RESOLUTIONS - N/A 08 November 1990
288 - N/A 08 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 1990
288 - N/A 08 November 1990
287 - Change in situation or address of Registered Office 02 July 1990
NEWINC - New incorporation documents 08 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 July 1996 Outstanding

N/A

Fixed and floating charge 24 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.