PINELEX MANAGEMENT LIMITED
Overview
| Company Name | PINELEX MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02817273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PINELEX MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 23, 2025 |
| Next Accounts Due On | Sep 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 23, 2024 |
What is the status of the latest confirmation statement for PINELEX MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2027 |
|---|---|
| Next Confirmation Statement Due | May 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2026 |
| Overdue | No |
What are the latest filings for PINELEX MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 28, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 23, 2024 | 2 pages | AA | ||
Confirmation statement made on May 03, 2025 with updates | 3 pages | CS01 | ||
Notification of Vue Properties Limited as a person with significant control on May 16, 2025 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 23, 2023 | 2 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2022 | 2 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 23, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2020 | 2 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2019 | 2 pages | AA | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2018 | 2 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2017 | 3 pages | AA | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 23, 2016 | 3 pages | AA | ||
Termination of appointment of David Stanton as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Who are the officers of PINELEX MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLAHAN, Michael Eugene | Director | 11 Main Drive East Lane Business Park HA9 7NA Wembley Estates Office England | United Kingdom | British | 102091240003 | |||||||||
| MENDES, Antonio Manuel Rocha | Director | Hythe Road NW10 6RS London 44 England | England | Portuguese | 146069330002 | |||||||||
| BIRCH, James Edward Sullivan | Secretary | 16 Abingdon Villas W8 6XB London | British | 88871990001 | ||||||||||
| DREGENT, Patricia Ann Taylor | Secretary | 17 Spinney Close RM13 8LR Rainham Essex | British | 6369240002 | ||||||||||
| HENLEY, John David | Secretary | 16 Broomfield Ride Oxshott KT22 0LW Leatherhead Surrey | British | 50850350001 | ||||||||||
| HOWSON, Roger Clive | Secretary | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 104957540007 | ||||||||||
| STANTON, David | Secretary | Hythe Road NW10 6RS London 44 Hythe Road England | 196254040001 | |||||||||||
| AMERSHAM CORPORATE SERVICES LIMITED | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire United Kingdom | 87921930001 | |||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| CORNHILL SECRETARIES LIMITED | Secretary | Baden Place Crosboy Row SE1 1YW London 8 United Kingdom |
| 130754810001 | ||||||||||
| BISONI, David | Director | 5 Warrington Road TW10 6SJ Richmond Surrey | United Kingdom | British | 80620640001 | |||||||||
| BOND, Jane Elizabeth | Director | 114 Havering Road RM1 4RB Romford Essex | British | 69856910002 | ||||||||||
| DE 'QUERVAIN JAHN, Ernestine Marie | Director | 8 Park Street HP4 1HX Berkhamsted Hertfordshire | British | 58564050001 | ||||||||||
| DOSANJH, Kamaljit Singh | Director | 9 Eyston Avenue Spring Meadow Park DY4 0QG Tipton West Midlands | British | 98796600001 | ||||||||||
| FELCE, Gary John | Director | New Burlington Place W1S 2HX London 16 England | England | British | 107819460001 | |||||||||
| HENLEY, John David | Director | 16 Broomfield Ride Oxshott KT22 0LW Leatherhead Surrey | England | British | 50850350001 | |||||||||
| HOWSON, Roger Clive | Director | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | 104957540007 | |||||||||
| LAWRENCE, Richard Edward | Director | Foxcote Lower Road Chorleywood WD3 5LB Rickmansworth Hertfordshire | British | 46248050002 | ||||||||||
| LEE, David Robert | Director | New Burlington Place W1S 2HX London 16 England | England | British | 76032910003 | |||||||||
| LEWIS, Carl Alexander | Director | Badgers Croft Caldy Wood Caldy CH48 2LT Wirral Merseyside | United Kingdom | British | 52633210001 | |||||||||
| MCGREGOR, William | Director | 31 Broughton Way Rickmansworth WD3 8GW Hertfordshire Hertfordshire | British | 73408360001 | ||||||||||
| ORTON, Robert William John | Director | 51 Sumatra Road West Hampstead NW6 1PT London | United Kingdom | British | 57627460001 | |||||||||
| RICHMOND WATSON, Stuart John | Director | Flat 7 3 Ovington Gardens SW3 1LS London | England | British | 24611080001 | |||||||||
| SELLICK, Edward James | Director | 7 Holdenby Road Crofton Park SE4 2DA London | British | 87871820001 | ||||||||||
| SEYMOUR, Laurence George | Director | 114 Western Road RH16 3LN Haywards Heath Sussex | British | 58993900001 | ||||||||||
| SHORES, Sam Richard Charles | Director | 118 Longland Drive Totteridge N20 8HL London | British | 56968610001 | ||||||||||
| SMITH, Ian Richard | Director | 15 Plomer Green Lane Downley HP13 5TN High Wycombe Buckinghamshire | England | British | 50468850002 | |||||||||
| TILL, Paul Richard | Director | 33 Cavendish Square Lasalle Investment Management W1A 2NF London | British | 87734850001 | ||||||||||
| WALKER, Elizabeth Ann | Director | Vale Cottage Four Oaks Road TN27 9PB Headcorn Kent | British | 75991160001 | ||||||||||
| YOUNGER, Mark Robert Bingham | Director | 54 Kelmscott Road SW11 6QY London | United Kingdom | British | 105435440001 | |||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of PINELEX MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vue Properties Limited | May 16, 2025 | 3rd Floor Westfield W12 7SL London One Ariel Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoffrey Michael Warren | 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
| |||||||||||||
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