UKBizDB.co.uk

PINELEX MANAGEMENT LIMITED

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

This company is commonly known as Pinelex Management Limited. The company was founded 31 years ago and was given the registration number 02817273. The firm's registered office is in LONDON. You can find them at 44 Hythe Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PINELEX MANAGEMENT LIMITED
Company Number:02817273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1993
End of financial year:23 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Hythe Road, London, NW10 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Hythe Road, London, England, NW10 6RS

Director24 March 2015Active
44, Hythe Road, London, England, NW10 6RS

Director24 March 2015Active
16 Abingdon Villas, London, W8 6XB

Secretary18 September 1998Active
120 East Road, London, N1 6AA

Nominee Secretary12 May 1993Active
17 Spinney Close, Rainham, RM13 8LR

Secretary25 November 1996Active
16 Broomfield Ride, Oxshott, Leatherhead, KT22 0LW

Secretary27 August 1993Active
34 Long Buftlers, Harpenden, AL5 1JE

Secretary31 March 1995Active
44 Hythe Road, Hythe Road, London, England, NW10 6RS

Secretary24 March 2015Active
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom, HP6 6FA

Corporate Secretary12 May 2002Active
8, Baden Place, Crosboy Row, London, United Kingdom, SE1 1YW

Corporate Secretary21 August 2013Active
5 Warrington Road, Richmond, TW10 6SJ

Director05 November 2001Active
114 Havering Road, Romford, RM1 4RB

Director27 March 2000Active
120 East Road, London, N1 6AA

Nominee Director12 May 1993Active
8 Park Street, Berkhamsted, HP4 1HX

Director25 November 1996Active
9 Eyston Avenue, Spring Meadow Park, Tipton, DY4 0QG

Director28 August 2003Active
16, New Burlington Place, London, England, W1S 2HX

Director30 October 2007Active
16 Broomfield Ride, Oxshott, Leatherhead, KT22 0LW

Director27 August 1993Active
34 Long Buftlers, Harpenden, AL5 1JE

Director13 March 1995Active
Foxcote Lower Road, Chorleywood, Rickmansworth, WD3 5LB

Director29 January 1996Active
16, New Burlington Place, London, England, W1S 2HX

Director30 October 2007Active
Badgers Croft Caldy Wood, Caldy, Wirral, CH48 2LT

Director27 August 1993Active
31 Broughton Way, Rickmansworth, Hertfordshire, WD3 8GW

Director01 April 1997Active
51 Sumatra Road, West Hampstead, London, NW6 1PT

Director12 February 1998Active
Flat 7, 3 Ovington Gardens, London, SW3 1LS

Director11 May 2001Active
7 Holdenby Road, Crofton Park, London, SE4 2DA

Director30 April 1998Active
114 Western Road, Haywards Heath, RH16 3LN

Director20 May 1998Active
118 Longland Drive, Totteridge, London, N20 8HL

Director13 May 1997Active
15 Plomer Green Lane, Downley, High Wycombe, HP13 5TN

Director13 March 1995Active
33 Cavendish Square, Lasalle Investment Management, London, W1A 2NF

Director17 February 2003Active
Vale Cottage, Four Oaks Road, Headcorn, TN27 9PB

Director11 May 2001Active
54 Kelmscott Road, London, SW11 6QY

Director24 May 1999Active

People with Significant Control

Mr Geoffrey Michael Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:44, Hythe Road, London, NW10 6RS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.