Warning: file_put_contents(c/e9a2328077fa902e68eee3cdc8e7fad2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pine Yk Limited, N15 6TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINE YK LIMITED

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

This company is commonly known as Pine Yk Limited. The company was founded 9 years ago and was given the registration number 09408129. The firm's registered office is in LONDON. You can find them at 137 Wargrave Avenue, South Tottenham, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PINE YK LIMITED
Company Number:09408129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:137 Wargrave Avenue, South Tottenham, London, England, N15 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director01 June 2023Active
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director21 November 2023Active
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director29 January 2019Active
137, Wargrave Avenue, London, England, N15 6TX

Director27 January 2015Active
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director04 July 2020Active

People with Significant Control

Mr Israel Kliers
Notified on:01 June 2023
Status:Active
Date of birth:January 1978
Nationality:Israeli
Country of residence:England
Address:137, Wargrave Avenue, London, England, N15 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Leah Reiner
Notified on:08 September 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:137, Wargrave Avenue, London, England, N15 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chaim Reiner
Notified on:01 December 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:137, Wargrave Avenue, London, England, N15 6TX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Accounts

Change account reference date company current shortened.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Change account reference date company current shortened.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.