Warning: file_put_contents(c/3cf29821977d118b6f03c3452c451139.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pineview Property Limited, N15 6TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINEVIEW PROPERTY LIMITED

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

This company is commonly known as Pineview Property Limited. The company was founded 12 years ago and was given the registration number 07963842. 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:PINEVIEW PROPERTY LIMITED
Company Number:07963842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:24 February 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

Director19 October 2022Active
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director25 May 2021Active
2, Ashtead Road, London, United Kingdom, E5 9BH

Director24 February 2012Active
137, Wargrave Avenue, South Tottenham, London, England, N15 6TX

Director19 October 2022Active

People with Significant Control

Mr Israel Kliers
Notified on:01 April 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
Lrein Properties Ltd
Notified on:13 December 2021
Status:Active
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
  • Voting rights 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
2023-05-10Insolvency

Liquidation compulsory winding up order.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Change account reference date company current shortened.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Change account reference date company previous shortened.

Download
2022-10-30Officers

Appoint person director company with name date.

Download
2022-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.