UKBizDB.co.uk

PINEAPPLE CORPORATION PLC

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

This company is commonly known as Pineapple Corporation Plc. The company was founded 29 years ago and was given the registration number 02954192. The firm's registered office is in . You can find them at 12 Blacks Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINEAPPLE CORPORATION PLC
Company Number:02954192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1994
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:12 Blacks Road, London, W6 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Blacks Road, London, W6 9EU

Secretary05 July 2022Active
11 Palewell Park, East Sheen, London, SW14 8JQ

Secretary30 August 2007Active
Apartment 49 Grand Lang Suan, 52 Lang Suan, Bangkok, Thailand, FOREIGN

Director24 May 2006Active
324a, Portobello Road, London, England, W10 5RU

Director26 July 2007Active
11 Palewell Park, East Sheen, London, SW14 8JQ

Director01 August 2006Active
18 Iverna Gardens, London, W8 6TN

Secretary25 October 1994Active
12 Blacks Road, London, W6 9EU

Secretary27 November 2000Active
126 Kenilworth Court, Lower Richmond Road, London, SW15 1HB

Secretary21 December 2007Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary29 July 1994Active
14 Alleyn Park, London, SE21 8SB

Director20 July 1995Active
Flat B, 44 Lennox Gardens, London, SW1X 0DJ

Director09 October 1996Active
18 Iverna Gardens, London, W8 6TN

Director25 October 1994Active
Waverly Farm, Le Mont Arthur, St. Brelade, Jersey, Channel Islands, JE3 8AH

Director24 November 2014Active
6a Langley Street, London, WC2H 9JA

Director25 October 1994Active
Alpha House, 92 Durnsford Road, London, SW19 8HQ

Director01 August 2005Active
126 Kenilworth Court, Lower Richmond Road, London, England, SW15 1HB

Director16 February 2015Active
12 Blacks Road, London, W6 9EU

Director26 January 2014Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director29 July 1994Active
11 Palewell Park, East Sheen, London, SW14 8JQ

Director19 December 2003Active
11 Palewell Park, East Sheen, London, SW14 8JQ

Director02 January 2003Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director29 July 1994Active

People with Significant Control

Mr David Charles Farley
Notified on:07 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:12 Blacks Road, W6 9EU
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-08-16Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-11-30Capital

Capital return purchase own shares treasury capital date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-01-10Capital

Capital return purchase own shares treasury capital date.

Download
2021-12-10Capital

Capital return purchase own shares treasury capital date.

Download
2021-12-10Capital

Capital return purchase own shares treasury capital date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Resolution

Resolution.

Download
2020-08-24Accounts

Accounts with accounts type group.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Capital

Capital allotment shares.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Capital

Capital allotment shares.

Download
2019-09-30Resolution

Resolution.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.