UKBizDB.co.uk

PINTON ESTATES PLC

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

This company is commonly known as Pinton Estates Plc. The company was founded 37 years ago and was given the registration number 02059181. The firm's registered office is in LONDON. You can find them at Hill House,, 1 Little New Street, London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:PINTON ESTATES PLC
Company Number:02059181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 September 1986
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:Hill House,, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director10 November 2008Active
13 Beaufort Gardens, Hendon, London, NW4 3QN

Secretary03 May 2000Active
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS

Secretary31 March 1994Active
86 Pymers Mead, London, SE21 8NJ

Secretary20 September 1994Active
Clamara, 62 Kingsclere Road, Overton, RG25 3JB

Secretary-Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Secretary09 February 2009Active
68 Braxted Park, London, SW16 3AU

Director25 June 1993Active
Prospect House, 3 Prospect Place, London, SW20 0JP

Director-Active
9 Agate Road, London, W6 0AJ

Director22 April 1999Active
12 Rydon Mews, Wimbledon, SW19 4RP

Director15 January 1993Active
Conkwell Grange, Limpley Stoke, Bath, BA3 6HD

Director20 September 1994Active
22 Beauclerc Road, London, W6 0NS

Director-Active
64 Lansdowne Road, London, W11 2LR

Director20 September 1994Active
Quinneys, High St Cookham, Maidenhead, SL6 9SJ

Director20 September 1994Active
Eagles Crag, Marley Heights, Haslemere, GU27 3LU

Director19 October 1995Active
4 St Stephens Terrace, London, SW8 1DH

Director-Active
19 Elm Avenue, London, W5 3XA

Director03 May 2000Active
8 Mindelheim Avenue, East Grinstead, RH19 3UU

Director01 October 2007Active
5 Wigmore Street, London, W1U 1PB

Director01 November 2007Active
Springwell House The Street, North Warnborough, Hook, RG29 1BD

Director01 April 1993Active
Lads House Lynes Yard, Bishops Cannings, Devizes, SN10 2LS

Director-Active
Upperfold Hewshott Lane, Liphook, GU30 7SU

Director17 January 1994Active
53 Etchingham Park Road, London, N3 2EB

Director26 May 2000Active
3 The Redwoods, Bolton Avenue, Windsor, SL4 3TA

Director10 December 1992Active
86 Pymers Mead, London, SE21 8NJ

Director19 October 1995Active
3 Shirehall Lane, London, NW4 2PE

Director03 May 2000Active
160 Castelnau, London, SW13 9ET

Director-Active
160 Castelnau, London, SW13 9ET

Director-Active
10 The Ridings, Liss, GU33 7RP

Director01 October 2007Active
57/63, Line Wall Road, Gibraltar,

Director10 November 2008Active
White Rose Cottage, George Road Coombe Wood, Kingston Upon Thames, KT2 7NR

Director-Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Corporate Director10 November 2008Active

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 (1 months remaining)

Copyright © 2024. All rights reserved.