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

PINERO HOUSE LIMITED

R+, 2 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1AZ,
Company Registration Number
04992142
Private Limited Company
Active

Company Overview

About Pinero House Ltd
PINERO HOUSE LIMITED was founded on 2003-12-11 and has its registered office in Reading. The organisation's status is listed as "Active". Pinero House Limited is a Private Limited Company registered in UNITED KINGDOM 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
PINERO HOUSE LIMITED
 
Legal Registered Office
R+
2 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1AZ
Other companies in RG1
 
Filing Information
Company Number 04992142
Company ID Number 04992142
Date formed 2003-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINERO HOUSE 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.

Company Officers of PINERO HOUSE LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA NEWMAN
Director 2017-08-01
NICHOLAS PAUL RIDOUT
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN RIDOUT
Company Secretary 2004-01-20 2017-07-24
VALERIE ANN RIDOUT
Director 2004-01-20 2017-07-24
LORRAINE ANNETTE FORD
Director 2003-12-11 2004-02-09
HALLAM CORPORATE SERVICES LIMITED
Company Secretary 2003-12-11 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCINDA NEWMAN THE VALERIE SAVAGE CLINIC LIMITED Director 2017-08-01 CURRENT 1980-12-10 Active - Proposal to Strike off
NICHOLAS PAUL RIDOUT RIDOUTS PROFESSIONAL SERVICES LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
NICHOLAS PAUL RIDOUT PAUL RIDOUT LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
NICHOLAS PAUL RIDOUT THE VALERIE SAVAGE CLINIC LIMITED Director 1991-10-16 CURRENT 1980-12-10 Active - Proposal to Strike off

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
2023-03-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Prospect House 58 Queens Road Reading Berkshire RG1 4RP
2018-01-19CH01Director's details changed for Mr Nicholas Paul Ridout on 2017-12-21
2018-01-19PSC04Change of details for Mr Nicholas Paul Ridout as a person with significant control on 2017-12-21
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26PSC04Change of details for Mr Nicholas Paul Ridout as a person with significant control on 2017-07-24
2017-10-26PSC07CESSATION OF VALERIE ANN RIDOUT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AP01DIRECTOR APPOINTED LUCINDA NEWMAN
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-10TM02Termination of appointment of Valerie Ann Ridout on 2017-07-24
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN RIDOUT
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-07CH01Director's details changed for Mr Nicholas Paul Ridout on 2015-08-24
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 12-14 Percy Street Rotherham South Yorkshire S65 1ED
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN RIDOUT / 17/12/2013
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE ANN RIDOUT on 2013-12-17
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL RIDOUT / 17/12/2013
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AR0111/12/12 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AR0111/12/11 FULL LIST
2010-12-21AR0111/12/10 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AR0111/12/09 FULL LIST
2009-01-06363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: IMPERIAL BUILDINGS CHURCH STREET ROTHERHAM SOUTH YORKSHIRE S60 1PB
2005-01-10363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-02225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PINERO HOUSE 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 PINERO HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 PINERO HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of PINERO HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINERO HOUSE LIMITED
Trademarks
We have not found any records of PINERO HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINERO HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as PINERO HOUSE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PINERO HOUSE 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 PINERO HOUSE 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 PINERO HOUSE 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.