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

PINEVIEW PROPERTY LIMITED

137 WARGRAVE AVENUE, SOUTH TOTTENHAM, LONDON, N15 6TX,
Company Registration Number
07963842
Private Limited Company
Liquidation

Company Overview

About Pineview Property Ltd
PINEVIEW PROPERTY LIMITED was founded on 2012-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Pineview Property 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
PINEVIEW PROPERTY LIMITED
 
Legal Registered Office
137 WARGRAVE AVENUE
SOUTH TOTTENHAM
LONDON
N15 6TX
Other companies in N15
 
Filing Information
Company Number 07963842
Company ID Number 07963842
Date formed 2012-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/02/2021
Account next due 03/06/2023
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 06:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEVIEW PROPERTY 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 PINEVIEW PROPERTY LIMITED
The following companies were found which have the same name as PINEVIEW PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINEVIEW PROPERTY MANAGEMENT, INC. 3115 SUE LANE NW PO BOX 8368 CEDAR RAPIDS IA 52408 Active Company formed on the 1993-12-22
PINEVIEW PROPERTY HOLDINGS PTY LTD NSW 2153 Active Company formed on the 2012-01-09
PINEVIEW PROPERTY INVESTMENTS PTY LTD VIC 3350 Active Company formed on the 1999-01-22
PINEVIEW PROPERTY MANAGEMENT, LLC 35 PINEVIEW CT Warren LAKE LUZERNE NY 12846 Active Company formed on the 2016-10-17
PINEVIEW PROPERTY SERVICES LIMITED 137 WARGRAVE AVENUE LONDON N15 6TX Active Company formed on the 2017-03-15
PINEVIEW PROPERTY MANAGEMENT LLC Georgia Unknown
PINEVIEW PROPERTY MANAGEMENT L.L.C Georgia Unknown

Company Officers of PINEVIEW PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHAIM REINER
Director 2012-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM REINER CPR & NES INVESTMENTS LTD Director 2013-09-11 CURRENT 2013-09-11 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
2023-04-24CESSATION OF LREIN PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL KLIERS
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-03-30DIRECTOR APPOINTED MR ISRAEL KLIERS
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MARTIN SILVER
2023-03-03Current accounting period shortened from 04/03/22 TO 03/03/22
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420011
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420012
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420016
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420017
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420018
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420020
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420021
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420026
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420009
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420008
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420024
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420025
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420027
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420028
2023-01-02CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-05AA01Previous accounting period shortened from 05/03/22 TO 04/03/22
2022-10-30AP01DIRECTOR APPOINTED MR MARTIN SILVER
2022-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE KORNBLUH
2022-05-18AA01Previous accounting period extended from 18/02/22 TO 05/03/22
2022-05-18AA24/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA01Previous accounting period shortened from 19/02/21 TO 18/02/21
2021-12-24CESSATION OF LEAH REINER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24CESSATION OF LEAH REINER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-24Notification of Lrein Properties Ltd as a person with significant control on 2021-12-13
2021-12-24Notification of Lrein Properties Ltd as a person with significant control on 2021-12-13
2021-12-24PSC02Notification of Lrein Properties Ltd as a person with significant control on 2021-12-13
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-24PSC07CESSATION OF LEAH REINER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA01Previous accounting period shortened from 20/02/21 TO 19/02/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM REINER
2021-07-09AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AP01DIRECTOR APPOINTED MR MOSHE KORNBLUH
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-18AA01Previous accounting period shortened from 21/02/20 TO 20/02/20
2020-06-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-20AA01Previous accounting period shortened from 22/02/19 TO 21/02/19
2019-11-21AA01Previous accounting period shortened from 23/02/19 TO 22/02/19
2019-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH REINER
2019-09-08PSC07CESSATION OF CHAIM REINER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420028
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-21AA01Previous accounting period shortened from 24/02/18 TO 23/02/18
2018-11-22AA01Previous accounting period shortened from 25/02/18 TO 24/02/18
2018-02-25LATEST SOC25/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420013
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420023
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420022
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2016-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/14
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24AA01Previous accounting period shortened from 26/02/15 TO 25/02/15
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 50 Craven Park Road South Tottenham London N15 6AB
2015-11-26AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420026
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420014
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420015
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420019
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420005
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420004
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420007
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420003
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420001
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420002
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420006
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420010
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420025
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420024
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420023
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420022
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0124/02/15 FULL LIST
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420021
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420020
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420019
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420018
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420017
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420016
2014-12-08AA27/02/14 TOTAL EXEMPTION SMALL
2014-11-30AA01PREVSHO FROM 28/02/2014 TO 27/02/2014
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420014
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420015
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420013
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420011
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420012
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-03AR0124/02/14 FULL LIST
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420010
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420009
2014-05-19ANNOTATIONOther
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420008
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420007
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420006
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420005
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420004
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420003
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420002
2013-11-24AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079638420001
2013-04-10AR0124/02/13 FULL LIST
2012-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PINEVIEW PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-05-03
Fines / Sanctions
No fines or sanctions have been issued against PINEVIEW PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-14 Outstanding ALDERMORE BANK PLC
2015-05-14 Outstanding ALDERMORE BANK PLC
2015-04-02 Outstanding MINT BRIDGING LIMITED
2015-04-02 Outstanding MINT BRIDGING LIMITED
2015-02-20 Outstanding SHAWBROOK BANK LIMITED
2015-01-20 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2015-01-20 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-21 Satisfied TEMPUS CAPITAL PARTNERS LIMITED
2014-10-21 Satisfied TEMPUS CAPITAL PARTNERS LIMITED
2014-09-17 Outstanding MHS FINANCE LIMITED
2014-09-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-09-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-06-14 Satisfied BRIDGECO LIMITED
2014-06-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-19 Outstanding THE ROYALBANK OF SCOTLAND PLC
2014-05-12 Satisfied MHS FINANCE LIMITED
2014-05-01 Satisfied MINT BRIDGING LIMITED
2014-03-20 Satisfied MINT BRIDGING LIMITED
2014-03-12 Satisfied MINT BRIDGING LIMITED
2014-02-17 Satisfied MHS FINANCE LIMITED
2014-01-31 Satisfied MHS FINANCE LIMITED
2013-11-20 Satisfied MINT BRIDGING LIMITED
Creditors
Creditors Due Within One Year 2012-02-24 £ 47,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-27
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-27
Annual Accounts
2021-02-24

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 PINEVIEW PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-24 £ 1
Shareholder Funds 2012-02-24 £ 47,025

Debtors and other cash assets

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