Background WavePink WaveYellow Wave

PINE HEIGHTS COMPANY LIMITED (NI637383)

PINE HEIGHTS COMPANY LIMITED (NI637383) is an active UK company. incorporated on 29 March 2016. with registered office in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PINE HEIGHTS COMPANY LIMITED has been registered for 10 years. Current directors include MCWILLIAMS, Carlus Peter.

Company Number
NI637383
Status
active
Type
ltd
Incorporated
29 March 2016
Age
10 years
Address
28 Five Mile Straight, Magherafelt, BT45 7EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCWILLIAMS, Carlus Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE HEIGHTS COMPANY LIMITED

PINE HEIGHTS COMPANY LIMITED is an active company incorporated on 29 March 2016 with the registered office located in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PINE HEIGHTS COMPANY LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

NI637383

LTD Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

28 Five Mile Straight Draperstown Magherafelt, BT45 7EE,

Previous Addresses

The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland
From: 29 March 2016To: 29 July 2020
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Sept 20
Director Joined
Sept 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCWILLIAMS, Carlus Peter

Active
Five Mile Straight, MagherafeltBT45 7EE
Born November 1990
Director
Appointed 14 Aug 2020

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 29 Mar 2016
Resigned 20 Dec 2017

MCNEILL, Mark

Resigned
Market Street, MagherafeltBT45 6ED
Born December 1969
Director
Appointed 18 Nov 2016
Resigned 24 Nov 2016

MCWILLIAMS, Hugh

Resigned
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957
Director
Appointed 20 Dec 2017
Resigned 14 Aug 2020

Persons with significant control

2

Five Mile Straight, MagherafeltBT45 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
George Street, LondonW1U 8NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Incorporation Company
29 March 2016
NEWINCIncorporation