PINELEX MANAGEMENT LIMITED

PINELEX MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePINELEX MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02817273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINELEX MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PINELEX MANAGEMENT LIMITED located?

    Registered Office Address
    Estates Office 11 Main Drive
    East Lane Business Park
    HA9 7NA Wembley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINELEX MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 23, 2025
    Next Accounts Due OnSep 23, 2026
    Last Accounts
    Last Accounts Made Up ToDec 23, 2024

    What is the status of the latest confirmation statement for PINELEX MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2027
    Next Confirmation Statement DueMay 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2026
    OverdueNo

    What are the latest filings for PINELEX MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2026 with no updates

    3 pagesCS01

    Registered office address changed from Estate’S Office 11 Main Drive East Lane Business Park Wembley HA9 7NA United Kingdom to Estates Office 11 Main Drive East Lane Business Park Wembley HA9 7NA on Apr 15, 2026

    1 pagesAD01

    Registered office address changed from 44 Hythe Road London NW10 6RS to Estate’S Office 11 Main Drive East Lane Business Park Wembley HA9 7NA on Apr 15, 2026

    1 pagesAD01

    Accounts for a dormant company made up to Dec 23, 2024

    2 pagesAA

    Confirmation statement made on May 03, 2025 with updates

    3 pagesCS01

    Notification of Vue Properties Limited as a person with significant control on May 16, 2025

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 23, 2023

    2 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2022

    2 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 23, 2021

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2020

    2 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2019

    2 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2018

    2 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2017

    3 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 23, 2016

    3 pagesAA

    Termination of appointment of David Stanton as a secretary on May 31, 2017

    1 pagesTM02

    Who are the officers of PINELEX MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLAHAN, Michael Eugene
    11 Main Drive
    East Lane Business Park
    HA9 7NA Wembley
    Estates Office
    England
    Director
    11 Main Drive
    East Lane Business Park
    HA9 7NA Wembley
    Estates Office
    England
    United KingdomBritish102091240003
    MENDES, Antonio Manuel Rocha
    Hythe Road
    NW10 6RS London
    44
    England
    Director
    Hythe Road
    NW10 6RS London
    44
    England
    EnglandPortuguese146069330002
    BIRCH, James Edward Sullivan
    16 Abingdon Villas
    W8 6XB London
    Secretary
    16 Abingdon Villas
    W8 6XB London
    British88871990001
    DREGENT, Patricia Ann Taylor
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    Secretary
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    British6369240002
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Secretary
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    British50850350001
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British104957540007
    STANTON, David
    Hythe Road
    NW10 6RS London
    44 Hythe Road
    England
    Secretary
    Hythe Road
    NW10 6RS London
    44 Hythe Road
    England
    196254040001
    AMERSHAM CORPORATE SERVICES LIMITED
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    Secretary
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    87921930001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    CORNHILL SECRETARIES LIMITED
    Baden Place
    Crosboy Row
    SE1 1YW London
    8
    United Kingdom
    Secretary
    Baden Place
    Crosboy Row
    SE1 1YW London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0461605
    130754810001
    BISONI, David
    5 Warrington Road
    TW10 6SJ Richmond
    Surrey
    Director
    5 Warrington Road
    TW10 6SJ Richmond
    Surrey
    United KingdomBritish80620640001
    BOND, Jane Elizabeth
    114 Havering Road
    RM1 4RB Romford
    Essex
    Director
    114 Havering Road
    RM1 4RB Romford
    Essex
    British69856910002
    DE 'QUERVAIN JAHN, Ernestine Marie
    8 Park Street
    HP4 1HX Berkhamsted
    Hertfordshire
    Director
    8 Park Street
    HP4 1HX Berkhamsted
    Hertfordshire
    British58564050001
    DOSANJH, Kamaljit Singh
    9 Eyston Avenue
    Spring Meadow Park
    DY4 0QG Tipton
    West Midlands
    Director
    9 Eyston Avenue
    Spring Meadow Park
    DY4 0QG Tipton
    West Midlands
    British98796600001
    FELCE, Gary John
    New Burlington Place
    W1S 2HX London
    16
    England
    Director
    New Burlington Place
    W1S 2HX London
    16
    England
    EnglandBritish107819460001
    HENLEY, John David
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    Director
    16 Broomfield Ride
    Oxshott
    KT22 0LW Leatherhead
    Surrey
    EnglandBritish50850350001
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish104957540007
    LAWRENCE, Richard Edward
    Foxcote Lower Road
    Chorleywood
    WD3 5LB Rickmansworth
    Hertfordshire
    Director
    Foxcote Lower Road
    Chorleywood
    WD3 5LB Rickmansworth
    Hertfordshire
    British46248050002
    LEE, David Robert
    New Burlington Place
    W1S 2HX London
    16
    England
    Director
    New Burlington Place
    W1S 2HX London
    16
    England
    EnglandBritish76032910003
    LEWIS, Carl Alexander
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    Director
    Badgers Croft Caldy Wood
    Caldy
    CH48 2LT Wirral
    Merseyside
    United KingdomBritish52633210001
    MCGREGOR, William
    31 Broughton Way
    Rickmansworth
    WD3 8GW Hertfordshire
    Hertfordshire
    Director
    31 Broughton Way
    Rickmansworth
    WD3 8GW Hertfordshire
    Hertfordshire
    British73408360001
    ORTON, Robert William John
    51 Sumatra Road
    West Hampstead
    NW6 1PT London
    Director
    51 Sumatra Road
    West Hampstead
    NW6 1PT London
    United KingdomBritish57627460001
    RICHMOND WATSON, Stuart John
    Flat 7
    3 Ovington Gardens
    SW3 1LS London
    Director
    Flat 7
    3 Ovington Gardens
    SW3 1LS London
    EnglandBritish24611080001
    SELLICK, Edward James
    7 Holdenby Road
    Crofton Park
    SE4 2DA London
    Director
    7 Holdenby Road
    Crofton Park
    SE4 2DA London
    British87871820001
    SEYMOUR, Laurence George
    114 Western Road
    RH16 3LN Haywards Heath
    Sussex
    Director
    114 Western Road
    RH16 3LN Haywards Heath
    Sussex
    British58993900001
    SHORES, Sam Richard Charles
    118 Longland Drive
    Totteridge
    N20 8HL London
    Director
    118 Longland Drive
    Totteridge
    N20 8HL London
    British56968610001
    SMITH, Ian Richard
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    Director
    15 Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Buckinghamshire
    EnglandBritish50468850002
    TILL, Paul Richard
    33 Cavendish Square
    Lasalle Investment Management
    W1A 2NF London
    Director
    33 Cavendish Square
    Lasalle Investment Management
    W1A 2NF London
    British87734850001
    WALKER, Elizabeth Ann
    Vale Cottage
    Four Oaks Road
    TN27 9PB Headcorn
    Kent
    Director
    Vale Cottage
    Four Oaks Road
    TN27 9PB Headcorn
    Kent
    British75991160001
    YOUNGER, Mark Robert Bingham
    54 Kelmscott Road
    SW11 6QY London
    Director
    54 Kelmscott Road
    SW11 6QY London
    United KingdomBritish105435440001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of PINELEX MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    Westfield
    W12 7SL London
    One Ariel Way
    England
    May 16, 2025
    3rd Floor
    Westfield
    W12 7SL London
    One Ariel Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03252138
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Geoffrey Michael Warren
    11 Main Drive
    East Lane Business Park
    HA9 7NA Wembley
    Estates Office
    England
    Apr 06, 2016
    11 Main Drive
    East Lane Business Park
    HA9 7NA Wembley
    Estates Office
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0