PINEOAK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PINEOAK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139651

Incorporation date

10/06/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Parmar House 505-507 Pinner Road, Harrow, Middlesex HA2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon02/04/2026
Secretary's details changed for Verite Secretaries Limited on 2026-04-02
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Registered office address changed to PO Box 4385, 02139651 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-08
dot icon06/11/2024
Termination of appointment of Trevor George Robinson as a director on 2024-01-19
dot icon06/11/2024
Appointment of Mr Scott Kenny as a director on 2024-01-19
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon18/10/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/10/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon28/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/01/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon16/04/2019
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2019-04-16
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Registered office address changed from 55 Drury Lane London WC2B 5RZ to 41 Chalton Street London NW1 1JD on 2015-12-11
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/11/2015
Secretary's details changed for Verite Secretaries Limited on 2015-03-26
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon07/08/2014
Appointment of Trevor George Robinson as a director on 2014-07-08
dot icon18/07/2014
Appointment of Verite Secretaries Limited as a secretary on 2014-07-08
dot icon18/07/2014
Appointment of Paul Andrew Baudet as a director on 2014-07-08
dot icon18/07/2014
Termination of appointment of Anglo Directors Limited as a secretary on 2014-07-08
dot icon18/07/2014
Termination of appointment of William Jennings as a director on 2014-07-08
dot icon18/07/2014
Termination of appointment of Philip Gorman as a director on 2014-07-08
dot icon18/07/2014
Termination of appointment of Anglo Directors Limited as a director on 2014-07-05
dot icon18/07/2014
Appointment of George Machan as a director on 2014-07-08
dot icon30/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Philip Gorman as a director
dot icon23/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Anglo Directors Limited on 2009-11-01
dot icon18/12/2009
Director's details changed for Anglo Directors Limited on 2009-11-01
dot icon18/12/2009
Director's details changed for William Jennings on 2009-11-01
dot icon11/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/03/2009
Total exemption full accounts made up to 2007-11-30
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon03/01/2008
Full accounts made up to 2006-11-30
dot icon11/12/2007
Return made up to 08/11/07; full list of members
dot icon19/01/2007
Return made up to 08/11/06; full list of members
dot icon10/10/2006
Full accounts made up to 2005-11-30
dot icon14/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon13/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon02/12/2005
Return made up to 08/11/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-11-30
dot icon29/01/2004
Return made up to 08/11/03; full list of members
dot icon29/09/2003
New secretary appointed;new director appointed
dot icon29/09/2003
New director appointed
dot icon23/09/2003
Full accounts made up to 2002-11-30
dot icon19/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon19/09/2003
Registered office changed on 19/09/03 from: 99A kenton road kenton harrow middlesex HA3 0AN
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Director resigned
dot icon19/09/2003
Director resigned
dot icon19/09/2003
Director resigned
dot icon10/01/2003
Return made up to 08/11/02; full list of members
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon07/01/2002
Return made up to 08/11/01; full list of members
dot icon17/10/2001
Full accounts made up to 2000-11-30
dot icon28/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon16/11/2000
Return made up to 08/11/00; full list of members
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
New secretary appointed
dot icon11/09/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Full accounts made up to 1999-11-30
dot icon17/01/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon13/12/1999
Return made up to 08/11/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-11-30
dot icon20/11/1998
Return made up to 08/11/98; full list of members
dot icon24/08/1998
Full accounts made up to 1997-11-30
dot icon11/12/1997
Return made up to 08/11/97; full list of members
dot icon11/12/1997
Director's particulars changed
dot icon29/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Return made up to 08/11/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-11-30
dot icon17/11/1995
Return made up to 08/11/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director's particulars changed
dot icon22/11/1994
Return made up to 08/11/94; full list of members
dot icon09/08/1994
Full accounts made up to 1993-11-30
dot icon25/11/1993
Return made up to 08/11/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-11-30
dot icon14/07/1993
Director resigned;new director appointed
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon08/12/1992
Return made up to 08/11/92; full list of members
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon24/03/1992
Full accounts made up to 1990-11-30
dot icon14/01/1992
Return made up to 08/11/91; full list of members
dot icon18/02/1991
Return made up to 19/12/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-11-30
dot icon26/01/1990
Return made up to 08/11/89; full list of members
dot icon19/01/1990
Director resigned;new director appointed
dot icon11/10/1989
Director's particulars changed
dot icon13/07/1989
Full accounts made up to 1988-11-30
dot icon13/09/1988
Return made up to 08/08/88; full list of members
dot icon09/06/1988
Accounting reference date extended from 30/09 to 30/11
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
Director resigned;new director appointed
dot icon21/10/1987
Accounting reference date notified as 30/09
dot icon22/09/1987
Particulars of mortgage/charge
dot icon16/07/1987
Resolutions
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1987
Registered office changed on 16/07/87 from: temple house 20 holywell row london EC2A 4JB
dot icon10/06/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
958.76K
-
0.00
5.96K
-
2022
0
971.63K
-
0.00
15.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VERITE SECRETARIES LIMITED
Corporate Secretary
08/07/2014 - Present
18
Machan, George Robinson
Director
08/07/2014 - Present
50
Robinson, Trevor George
Director
08/07/2014 - 19/01/2024
34
Baudet, Paul Andrew
Director
08/07/2014 - Present
109
Kenny, Scott
Director
19/01/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINEOAK PROPERTIES LIMITED

PINEOAK PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at Parmar House 505-507 Pinner Road, Harrow, Middlesex HA2 6EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINEOAK PROPERTIES LIMITED?

toggle

PINEOAK PROPERTIES LIMITED is currently Active. It was registered on 10/06/1987 .

Where is PINEOAK PROPERTIES LIMITED located?

toggle

PINEOAK PROPERTIES LIMITED is registered at Parmar House 505-507 Pinner Road, Harrow, Middlesex HA2 6EH.

What does PINEOAK PROPERTIES LIMITED do?

toggle

PINEOAK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PINEOAK PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Secretary's details changed for Verite Secretaries Limited on 2026-04-02.