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

PINEGATE PROPERTIES LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
04757939
Private Limited Company
Active

Company Overview

About Pinegate Properties Ltd
PINEGATE PROPERTIES LIMITED was founded on 2003-05-08 and has its registered office in London. The organisation's status is listed as "Active". Pinegate Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINEGATE PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 04757939
Company ID Number 04757939
Date formed 2003-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 24/07/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 15:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEGATE 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 PINEGATE PROPERTIES LIMITED
The following companies were found which have the same name as PINEGATE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINEGATE PROPERTIES, INC. PO BOX 765 ONEIDA SYLVAN BEACH NEW YORK 13157 Active Company formed on the 1999-05-18
PINEGATE PROPERTIES, LTD 9535 S. BROWN ROAD - CHARDON OH 44024 Active Company formed on the 2009-03-12

Company Officers of PINEGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHAYA RIVKA WEISS
Company Secretary 2003-09-16
ELIESER LOW
Director 2014-06-03
CHAYA RIVKA WEISS
Director 2003-09-16
ELIMELECH SIMSON WEISS
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-05-08 2003-07-14
BUYVIEW LTD
Nominated Director 2003-05-08 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAYA RIVKA WEISS WORLDTOWER LTD Company Secretary 2007-12-05 CURRENT 2007-01-16 Active
ELIESER LOW CADARFORD PROPERTIES LIMITED Director 2016-09-27 CURRENT 2003-11-05 Active
ELIESER LOW SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
ELIESER LOW LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
ELIESER LOW LOWDALE PROPERTIES LIMITED Director 2015-11-13 CURRENT 1988-02-10 Active
ELIESER LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
ELIESER LOW GILMOOR BENEVOLENT FUND LIMITED Director 2015-11-13 CURRENT 1963-10-07 Active
ELIESER LOW GATWICK INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1963-11-04 Active
ELIESER LOW ALLPARK ESTATES LTD Director 2015-09-11 CURRENT 2015-09-11 Active
ELIESER LOW YIZAL EDUCATION LIMITED Director 2014-03-03 CURRENT 2012-02-16 Active
ELIESER LOW BOROUGHLEA LIMITED Director 2014-01-21 CURRENT 2012-05-23 Active
ELIESER LOW HALLSTONE LIMITED Director 2013-06-27 CURRENT 2013-05-31 Active
ELIESER LOW SWISSLOW LIMITED Director 2011-04-28 CURRENT 2008-12-23 Active
ELIESER LOW MONDALE PROPERTIES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
ELIESER LOW GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
ELIESER LOW EUROBEACON LIGHTING LIMITED Director 2006-06-24 CURRENT 2006-02-23 Active - Proposal to Strike off
ELIESER LOW FINICRAFT LIMITED Director 1995-07-13 CURRENT 1994-07-25 Active
ELIMELECH SIMSON WEISS SOUTHWICK ESTATES LTD Director 2017-05-12 CURRENT 2017-05-12 Active
ELIMELECH SIMSON WEISS WHITEPARK ESTATES LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
ELIMELECH SIMSON WEISS WISEBUILD DEVELOPMENT LTD Director 2014-05-12 CURRENT 2014-05-12 Active
ELIMELECH SIMSON WEISS STARWELL ESTATES LTD Director 2014-03-06 CURRENT 2014-01-30 Active
ELIMELECH SIMSON WEISS BOROUGHLEA LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
ELIMELECH SIMSON WEISS YIZAL EDUCATION LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
ELIMELECH SIMSON WEISS LINBERG LIMITED Director 2010-07-26 CURRENT 2010-07-06 Active

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
2024-01-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Current accounting period shortened from 25/10/22 TO 24/10/22
2023-07-26Previous accounting period shortened from 26/10/22 TO 25/10/22
2023-07-15Compulsory strike-off action has been discontinued
2023-07-13CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-05-19Compulsory strike-off action has been discontinued
2023-05-1831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-10-26AA01Current accounting period shortened from 27/10/21 TO 26/10/21
2022-07-28AA01Previous accounting period shortened from 28/10/21 TO 27/10/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-08-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AA01Previous accounting period shortened from 29/10/20 TO 28/10/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-02-22PSC07CESSATION OF SHULEM LOW AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29AA01Current accounting period shortened from 30/10/19 TO 29/10/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-08-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULEM LOW
2018-03-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390007
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390006
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390005
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390004
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYA WEISS
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390003
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047579390002
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-10AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-13AR0108/05/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-03AR0108/05/14 ANNUAL RETURN FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR ELIESER LOW
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0108/05/13 FULL LIST
2012-07-11AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-15AR0108/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELECH SHIMSHON WEISS / 04/04/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-10AR0108/05/11 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELEC SIMSON WEIISS / 08/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 08/05/2010
2009-07-19363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-07-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-08-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHAYA WEISS / 29/05/2008
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-1288(2)RAD 28/05/07--------- £ SI 2@1=2 £ IC 1/3
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-05363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-01363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 97 DARENTH ROAD LONDON N16 6EB
2004-08-05225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bSECRETARY RESIGNED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PINEGATE 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 PINEGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding ONESAVINGS BANK PLC
2017-08-31 Outstanding ONESAVINGS BANK PLC
2017-08-31 Outstanding ONESAVINGS BANK PLC
2017-08-03 Outstanding ONESAVINGS BANK PLC
2016-09-26 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-09-26 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL AND GENERAL CHARGE 2011-12-23 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 PINEGATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PINEGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEGATE PROPERTIES LIMITED
Trademarks
We have not found any records of PINEGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEGATE 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 PINEGATE PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 PINEGATE 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 PINEGATE 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 PINEGATE 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.