Background WavePink WaveYellow Wave

PINLEE INVESTMENTS LIMITED (01987796)

PINLEE INVESTMENTS LIMITED (01987796) is an active UK company. incorporated on 10 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PINLEE INVESTMENTS LIMITED has been registered for 40 years. Current directors include BENEDIKT, Yeshaye Zvi, KAUFMAN, Israel Isaac.

Company Number
01987796
Status
active
Type
ltd
Incorporated
10 February 1986
Age
40 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Yeshaye Zvi, KAUFMAN, Israel Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINLEE INVESTMENTS LIMITED

PINLEE INVESTMENTS LIMITED is an active company incorporated on 10 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PINLEE INVESTMENTS LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01987796

LTD Company

Age

40 Years

Incorporated 10 February 1986

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 10 February 1986To: 9 December 2019
Timeline

46 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Sept 12
Loan Cleared
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
May 16
Director Left
Aug 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Nov 23
Loan Secured
Jun 25
Loan Secured
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BENEDIKT, Esther

Active
4 Calvert Drive, Monsey10952
Secretary
Appointed 13 May 1994

BENEDIKT, Yecheskel Shraga

Active
24 East Bank, LondonN16
Secretary
Appointed 07 Mar 2006

BENEDIKT, Yeshaye Zvi

Active
4 Calvert Drive, Monsey
Born January 1945
Director
Appointed 01 Aug 1987

KAUFMAN, Israel Isaac

Active
Stamford Hill, LondonN16 6XS
Born March 1979
Director
Appointed 28 Aug 2012

BENEDIKT, Eliezer Shlomo

Resigned
29 Fountayne Road, LondonN16 7EA
Secretary
Appointed 01 Sept 1994
Resigned 31 Dec 1995

BENEDIKT, Yeshaye Zvi

Resigned
4 Calvert Drive, Monsey
Secretary
Appointed N/A
Resigned 01 Sept 1994

BENEDIKT, Chaim

Resigned
321 Park Avenue, New JerseyFOREIGN
Born February 1975
Director
Appointed 13 Jun 2003
Resigned 09 Aug 2016

BENEDIKT, Eliezer Shlomo

Resigned
29 Fountayne Road, LondonN16 7EA
Born June 1950
Director
Appointed N/A
Resigned 13 May 1994

BENEDIKT, Yeshaye Zvi

Resigned
4 Calvert Drive, Monsey
Born January 1945
Director
Appointed N/A
Resigned 13 May 1994

Persons with significant control

2

1 Active
1 Ceased
Parkgates Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr Yeshaya Zvi Benedikt

Ceased
Stamford Hill, LondonN16 6XS
Born January 1945

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Made Up Date
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
16 August 2005
244244
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
17 November 2004
244244
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
244244
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
288aAppointment of Director or Secretary
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
244244
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
88(2)R88(2)R
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
25 August 2001
403aParticulars of Charge Subject to s859A
Legacy
25 August 2001
403aParticulars of Charge Subject to s859A
Legacy
25 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
244244
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
244244
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
244244
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
244244
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
22 May 1996
287Change of Registered Office
Legacy
30 January 1996
363b363b
Legacy
16 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
15 May 1995
287Change of Registered Office
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1993
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1992
AAAnnual Accounts
Accounts With Made Up Date
11 December 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
363363
Accounts With Made Up Date
12 February 1990
AAAnnual Accounts
Legacy
5 November 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
PUC 5PUC 5
Legacy
23 June 1988
363363
Legacy
23 June 1988
363363
Legacy
17 June 1988
224224
Legacy
13 June 1988
287Change of Registered Office
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
20 January 1988
287Change of Registered Office
Legacy
20 January 1988
288288
Miscellaneous
11 January 1988
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 February 1986
NEWINCIncorporation
Miscellaneous
10 February 1986
MISCMISC