UKBizDB.co.uk

PINKTILE LIMITED

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

This company is commonly known as Pinktile Limited. The company was founded 32 years ago and was given the registration number 02618075. The firm's registered office is in LONDON. You can find them at 1a Queens Walk, Ealing, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PINKTILE LIMITED
Company Number:02618075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a Queens Walk, Ealing, London, W5 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C, 1 Queens Walk, Ealing, London, W5 1TP

Director13 October 2004Active
1d, Queens Walk, London, England, W5 1TP

Director28 August 2022Active
1a, Queens Walk, Ealing, London, W5 1TP

Director01 July 2014Active
1a, Queens Walk, London, England, W5 1TP

Director16 January 2024Active
9, Mount Eaton Court, Mount Avenue, London, England, W5 2RF

Director04 July 2014Active
84 Cleveland Road, Ealing, London, W13 8AH

Secretary24 October 2002Active
1e Castlebar Court, Queens Walk, London, W5 1TP

Secretary22 April 1996Active
92 Meadvale Road, London, W5 1NR

Secretary25 November 1998Active
1d, Queens Walk, Ealing, W5 1TP

Secretary03 April 1997Active
1a, Queens Walk, Ealing, London, W5 1TP

Secretary18 September 2010Active
1d Queens Walk, Ealing, London, W5 1TP

Secretary08 July 1991Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary06 June 1991Active
Flat D, 1 Queens Walk, Ealing, London, W5 1TP

Director15 June 2001Active
Flat E, 1 Queens Walk, Ealing, London, W5 1TP

Director26 January 1999Active
1e Queens Walk, Ealing,

Director18 August 1992Active
1a, Queens Walk, London, England, W5 1TP

Director24 August 2015Active
1e Castlebar Court, Queens Walk, London, W5 1TP

Director21 April 1995Active
Flat A, 1 Queens Walk, Ealing, London, W5 1TP

Director06 November 2003Active
Flat D, 1 Queens Walk, Ealing, London, W5 1TP

Director21 September 2007Active
1a Queens Walk, Ealing, W5 1TP

Director18 August 1992Active
92 Meadvale Road, London, W5 1NR

Director25 March 1998Active
1d, Queens Walk, Ealing, W5 1TP

Director03 April 1997Active
Flat E, 1 Queens Walk, Ealing, London, W5 1TP

Director12 March 2008Active
First Floor Flat, 1b Queens Walk Ealing, London, W5 1TP

Director23 July 1993Active
1c Queens Walk, Ealing, London, W5 1TP

Director24 September 2001Active
Flat A, 1 Queens Walk, Ealing, London, W5 1TP

Director19 January 2007Active
1d Queens Walk, Ealing, London, W5 1TP

Director08 July 1991Active
1c Queens Walk, Ealing, W5 1TP

Director18 August 1992Active
1d Queens Walk, Ealing, London, W5 1TP

Director30 April 2001Active
1d, Queens Walk, London, England, W5 1TP

Director01 January 2018Active
99, Via Giuseppe Silla, Roma, Italy,

Director15 October 2008Active
Flat B, 1 Queens Walk, Ealing, London, W5 1TP

Director20 February 2006Active
1b Queens Walk, Ealing, London, W5 1TP

Director08 July 1991Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director06 June 1991Active

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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-14Officers

Change person director company with change date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Termination director company.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.