UKBizDB.co.uk

PINEWOOD REAL ESTATE LIMITED

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

This company is commonly known as Pinewood Real Estate Limited. The company was founded 16 years ago and was given the registration number 06540874. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PINEWOOD REAL ESTATE LIMITED
Company Number:06540874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Grand Buildings, 1-3 Strand, London, England, WC2N 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Corporate Secretary23 May 2017Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director24 February 2022Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director27 November 2023Active
First Island House, Peter Street, St Helier, Jersey, JE4 8SG

Director23 May 2017Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary20 March 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director21 January 2020Active
1 Waverley Place, Union Street, St Helier, Jersey, JE4 8SG

Director20 May 2022Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Director20 March 2008Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Director20 March 2008Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director15 February 2010Active
Berkeley House 19, Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
First Island House, Peter Street, St Helier, Jersey, JE4 8SG

Director23 May 2017Active

People with Significant Control

First Island Trustees Limited As Trustee Of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust
Notified on:23 May 2017
Status:Active
Country of residence:Jersey
Address:First Island House, Peter Street, St Helier, Jersey, JE4 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Berkeley Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-10-19Officers

Change corporate secretary company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.