UKBizDB.co.uk

P.AND I.INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.and I.investments Limited. The company was founded 66 years ago and was given the registration number 00589206. The firm's registered office is in . You can find them at 479 Holloway Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P.AND I.INVESTMENTS LIMITED
Company Number:00589206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:479 Holloway Road, London, N7 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Princes Park Avenue, London, United Kingdom, NW11 0JT

Director30 June 2017Active
34, Princes Park Avenue, London, England, NW11 0JT

Secretary01 December 2013Active
15 Riverside Drive, 300 Golders Green Road, London, NW11 9PU

Secretary-Active
479 Holloway Road, London, N7 6LE

Director02 February 2010Active
479 Holloway Road, London, N7 6LE

Director25 January 2010Active
15 Riverside Drive, 300 Golders Green Road, London, NW11 9PU

Director-Active
479 Holloway Road, London, N7 6LE

Director02 February 2010Active
15 Riverside Drive, 300 Golders Green Road, London, NW11 9PU

Director-Active
479 Holloway Road, London, N7 6LE

Director02 February 2010Active
479 Holloway Road, London, N7 6LE

Director25 January 2010Active
479 Holloway Road, London, N7 6LE

Director02 February 2010Active

People with Significant Control

Ryness Properties Uk Limited
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leonard Harry Bondi
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:479 Holloway Road, N7 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Fay Bondi
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:479 Holloway Road, N7 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.