Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEOAK PROPERTIES LIMITED
Company Information for

PINEOAK PROPERTIES LIMITED

4385, 02139651 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
02139651
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pineoak Properties Ltd
PINEOAK PROPERTIES LIMITED was founded on 1987-06-10 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Pineoak Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PINEOAK PROPERTIES LIMITED
 
Legal Registered Office
4385
02139651 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in WC2B
 
Filing Information
Company Number 02139651
Company ID Number 02139651
Date formed 1987-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-06 09:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEOAK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINEOAK PROPERTIES LIMITED
The following companies were found which have the same name as PINEOAK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pineoak Properties, Inc. 18722 E Colima Rd Ste C Rowland Heights CA 91748 Active Company formed on the 2003-03-04
PINEOAK PROPERTIES LLC Michigan UNKNOWN

Company Officers of PINEOAK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VERITE SECRETARIES LIMITED
Company Secretary 2014-07-08
PAUL ANDREW BAUDET
Director 2014-07-08
GEORGE ROBINSON MACHAN
Director 2014-07-08
TREVOR GEORGE ROBINSON
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANGLO DIRECTORS LIMITED
Company Secretary 2005-11-14 2014-07-08
PHILIP GORMAN
Director 2011-11-09 2014-07-08
WILLIAM JENNINGS
Director 2002-11-19 2014-07-08
ANGLO DIRECTORS LIMITED
Director 2005-11-14 2014-07-05
VAUTIER SERVICES S A
Company Secretary 2002-11-19 2005-11-14
PERPETUITY INC
Director 2002-11-19 2005-11-14
VAUTIER SERVICES S A
Director 2002-11-19 2005-11-14
N W J TRUSTEES LIMITED
Company Secretary 2000-10-25 2002-11-12
BRIAN HAMLIN
Director 2000-07-12 2002-11-12
SAMANTHA BLAIR HICKMAN
Director 1999-03-01 2002-11-12
DIANA BARBARA MCNICHOL
Director 2002-02-20 2002-11-12
PETER BRODERICK SKIMING
Director 1997-04-21 2002-02-20
PETER BRODERICK SKIMING
Company Secretary 1996-10-21 2000-10-25
HELIER GEORGE PIROUET
Director 1997-04-21 2000-07-12
JAYNE ANGELA BIZEC
Director 1993-06-09 2000-04-12
RICHARD EDWARD READ
Director 1997-04-21 1999-03-01
DAPHNE HAINES
Director 1992-11-08 1997-04-21
SOLOMON HUMES
Director 1992-11-08 1997-04-21
ESTHER VINCENT
Director 1992-11-08 1997-04-21
DEREK MERVYN SPILLER
Company Secretary 1992-11-08 1996-10-21
JOHN STANLEY RITCHIE
Director 1992-11-08 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERITE SECRETARIES LIMITED DAISY INVESTMENTS LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
PAUL ANDREW BAUDET POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
PAUL ANDREW BAUDET ZERAPHIN LIMITED Director 2006-04-10 CURRENT 2006-02-17 Dissolved 2017-06-27
PAUL ANDREW BAUDET FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-04-30 CURRENT 1955-10-26 Active
TREVOR GEORGE ROBINSON DAISY INVESTMENTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
TREVOR GEORGE ROBINSON M G PARK LIMITED Director 2015-05-12 CURRENT 2014-07-31 Active
TREVOR GEORGE ROBINSON CARE HOME (UK) LIMITED Director 2008-04-16 CURRENT 2004-10-28 Active
TREVOR GEORGE ROBINSON METROPOLITAN & DISTRICT SECURITIES LIMITED Director 2006-07-11 CURRENT 1992-06-01 Active
TREVOR GEORGE ROBINSON POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
TREVOR GEORGE ROBINSON ZERAPHIN LIMITED Director 2006-04-10 CURRENT 2006-02-17 Dissolved 2017-06-27
TREVOR GEORGE ROBINSON FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-11-24 CURRENT 1955-10-26 Active
TREVOR GEORGE ROBINSON 27 POULTRY Director 2005-03-09 CURRENT 2001-06-28 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-08Compulsory strike-off action has been discontinued
2025-03-06REGISTERED OFFICE CHANGED ON 06/03/25 FROM PO Box 4385 02139651 - Companies House Default Address Cardiff CF14 8LH
2025-02-25FIRST GAZETTE notice for compulsory strike-off
2025-01-08Companies House applied as default registered office address PO Box 4385, 02139651 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-08
2024-11-06APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE ROBINSON
2024-11-06DIRECTOR APPOINTED MR SCOTT KENNY
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-10-18Unaudited abridged accounts made up to 2023-11-30
2023-08-31Unaudited abridged accounts made up to 2022-11-30
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-13Unaudited abridged accounts made up to 2021-11-30
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 41 Chalton Street London NW1 1JD
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-31DISS40Compulsory strike-off action has been discontinued
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 55 Drury Lane London WC2B 5RZ
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06CH04SECRETARY'S DETAILS CHNAGED FOR VERITE SECRETARIES LIMITED on 2015-03-26
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0106/11/14 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED TREVOR GEORGE ROBINSON
2014-07-18AP04Appointment of Verite Secretaries Limited as company secretary on 2014-07-08
2014-07-18AP01DIRECTOR APPOINTED PAUL ANDREW BAUDET
2014-07-18TM02Termination of appointment of Anglo Directors Limited on 2014-07-08
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENNINGS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGLO DIRECTORS LIMITED
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORMAN
2014-07-18AP01DIRECTOR APPOINTED GEORGE MACHAN
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0108/11/12 FULL LIST
2012-06-19AA30/11/11 TOTAL EXEMPTION FULL
2011-12-06AR0108/11/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MR PHILIP GORMAN
2011-08-23AA30/11/10 TOTAL EXEMPTION FULL
2010-11-15AR0108/11/10 FULL LIST
2010-06-29AA30/11/09 TOTAL EXEMPTION FULL
2009-12-18AR0108/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JENNINGS / 01/11/2009
2009-12-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANGLO DIRECTORS LIMITED / 01/11/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO DIRECTORS LIMITED / 01/11/2009
2009-11-11AA30/11/08 TOTAL EXEMPTION FULL
2009-03-05AA30/11/07 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-12-11363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-19363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-14244DELIVERY EXT'D 3 MTH 30/11/05
2006-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-11-23363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-29363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-19244DELIVERY EXT'D 3 MTH 30/11/02
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 99A KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bSECRETARY RESIGNED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-01-10363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-07363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-28244DELIVERY EXT'D 3 MTH 30/11/00
2000-11-16288aNEW SECRETARY APPOINTED
2000-11-16363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-11-16288bSECRETARY RESIGNED
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PINEOAK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINEOAK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-09-22 Outstanding BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYMELICENCED DEPOSIT TAKER
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINEOAK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PINEOAK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEOAK PROPERTIES LIMITED
Trademarks
We have not found any records of PINEOAK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEOAK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PINEOAK PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PINEOAK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEOAK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINEOAK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.