UKBizDB.co.uk

PINEOAK PROPERTIES LIMITED

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

This company is commonly known as Pineoak Properties Limited. The company was founded 36 years ago and was given the registration number 02139651. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINEOAK PROPERTIES LIMITED
Company Number:02139651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sommerville House, Phillips Street, St. Helier, Jersey, Jersey, JE2 4SW

Corporate Secretary08 July 2014Active
PO BOX 36, St Helier, Jersey, JE4 9NU

Director08 July 2014Active
PO BOX 36, St Helier, Jersey, JE4 9NU

Director08 July 2014Active
PO BOX 36, 37 Broad Street, St Helier, JE4 9NU

Director08 July 2014Active
23-25 Broad Street, St Helier, Jersey, JE4 8ND

Secretary25 October 2000Active
No1 The Briery, La Grande Route De Rozel St Martin, Jersey, JE3 6AP

Secretary21 October 1996Active
La Croute La Citadelle, Rue De Ville Au Bas St Lawrence, Jersey, Channel Islands, CHANNEL

Secretary-Active
Apartado 6-4569, Estafeta El Dorado, Republic Of Panama, FOREIGN

Secretary19 November 2002Active
De La Plaine House, 28 Parliament House, PO BOX Cb-12345, Nassau, Bahamas,

Corporate Secretary14 November 2005Active
Cambrian Villa, Beaumont, St Peter, Channel Islands, JE3 7BR

Director09 June 1993Active
55 Drury Lane, London, WC2B 5RZ

Director09 November 2011Active
PO BOX N-7788, Nassau, Bahamas, FOREIGN

Director-Active
6 PO BOX, 23/25 Broad Street, Jersey, JE4 8ND

Director12 July 2000Active
Dower Cottage, Lanciennette, La Route De Ste Mari, St. Mary, Jersey, JE3 3DB

Director01 March 1999Active
18 St Thomas Road, Golden Gates Ii, Nassau, Bahamas, FOREIGN

Director-Active
Sea View Drive, P O Box N1965, Nassau, Bahamas, FOREIGN

Director19 November 2002Active
5 Earls Court, Mont Millias, St Helier, JE2 4XQ

Director20 February 2002Active
Apartado 6-4569, Estafeta El Dorado, Republic Of Panama, FOREIGN

Director19 November 2002Active
PO BOX 6 23/25 Broad Street, St Helier, Jersey, JE4 8ND

Director21 April 1997Active
PO BOX 6 23/25 Broad Street, St Helier, Jersey, JE4 8ND

Director21 April 1997Active
Les Landes, 4 Rocqueberg St Clement, Jersey, Channel Islands, CHANNEL

Director-Active
No1 The Briery, La Grande Route De Rozel St Martin, Jersey, JE3 6AP

Director21 April 1997Active
Apartado 6-4569, Estafeta El Dorado, Republic Of Panama, FOREIGN

Director19 November 2002Active
14 Unton Village, PO BOX N - 7789, Nassau, Bahamas, FOREIGN

Director-Active
De La Plaine House, 28 Parliament House, PO BOX Cb-12345, Nassau, Bahamas,

Corporate Director14 November 2005Active

People with Significant Control

Verite Trust Company Limited As Trustee Of The Kasum Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sommerville House, Phillips Street, Jersey, United Kingdom,
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 (7 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Address

Change registered office address company with date old address new address.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change corporate secretary company with change date.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.