ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pineoak Properties Limited

Pineoak Properties Limited is an active company incorporated on 10 June 1987 with the registered office located in Harrow, Greater London. Pineoak Properties Limited was registered 38 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
02139651
Private limited company
Age
38 years
Incorporated 10 June 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (1 month ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Parmar House 505-507 Pinner Road
Harrow
Middlesex
HA2 6EH
Address changed on 6 Mar 2025 (9 months ago)
Previous address was PO Box 4385 02139651 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Trust Company Director • British • Lives in Jersey • Born in Dec 1969
Director • Trust Company Director • British • Lives in UK • Born in Aug 1952
Director • Trust Manager • British • Lives in Jersey • Born in Aug 1977
Secretary • British
Verite Trust Company Limited As Trustee Of The Kasum Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fifty-Seven Princes Gate Limited
Verite Secretaries Limited and Paul Andrew Baudet are mutual people.
Active
24-38 Green Lane Holdings Ltd
Verite Secretaries Limited and Paul Andrew Baudet are mutual people.
Active
Carlburne Property 1 Ltd
Verite Secretaries Limited and Paul Andrew Baudet are mutual people.
Active
Coral Investment Holdings Ltd
Paul Andrew Baudet and Scott Kenny are mutual people.
Active
Care Home (UK) Limited
Verite Secretaries Limited and Paul Andrew Baudet are mutual people.
Active
19 Bedford Square Brighton Limited
George Robinson Machan is a mutual person.
Active
M G Park Limited
Paul Andrew Baudet is a mutual person.
Active
Odessa Rotherham Ltd
Paul Andrew Baudet is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£33.19K
Increased by £30.74K (+1251%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.67M
Increased by £204.36K (+8%)
Total Liabilities
-£1.65M
Increased by £171.41K (+12%)
Net Assets
£1.02M
Increased by £32.95K (+3%)
Debt Ratio (%)
62%
Increased by 1.83% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Abridged Accounts Submitted
3 Months Ago on 31 Aug 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 8 Mar 2025
Registered Address Changed
9 Months Ago on 6 Mar 2025
Compulsory Gazette Notice
9 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 18 Oct 2024
Mr Scott Kenny Appointed
1 Year 11 Months Ago on 19 Jan 2024
Trevor George Robinson Resigned
1 Year 11 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years Ago on 20 Nov 2023
Get Credit Report
Discover Pineoak Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 November 2025 with no updates
Submitted on 6 Nov 2025
Unaudited abridged accounts made up to 30 November 2024
Submitted on 31 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
Registered office address changed from PO Box 4385 02139651 - Companies House Default Address Cardiff CF14 8LH to Parmar House 505-507 Pinner Road Harrow Middlesex HA2 6EH on 6 March 2025
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Submitted on 8 Jan 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 6 Nov 2024
Termination of appointment of Trevor George Robinson as a director on 19 January 2024
Submitted on 6 Nov 2024
Appointment of Mr Scott Kenny as a director on 19 January 2024
Submitted on 6 Nov 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year