Background WavePink WaveYellow Wave

PINEOAK PROPERTIES LIMITED (02139651)

PINEOAK PROPERTIES LIMITED (02139651) is an active UK company. incorporated on 10 June 1987. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINEOAK PROPERTIES LIMITED has been registered for 38 years. Current directors include BAUDET, Paul Andrew, KENNY, Scott, MACHAN, George Robinson.

Company Number
02139651
Status
active
Type
ltd
Incorporated
10 June 1987
Age
38 years
Address
Parmar House 505-507 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAUDET, Paul Andrew, KENNY, Scott, MACHAN, George Robinson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEOAK PROPERTIES LIMITED

PINEOAK PROPERTIES LIMITED is an active company incorporated on 10 June 1987 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINEOAK PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02139651

LTD Company

Age

38 Years

Incorporated 10 June 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

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

Parmar House 505-507 Pinner Road Harrow, HA2 6EH,

Previous Addresses

PO Box 4385 02139651 - Companies House Default Address Cardiff CF14 8LH
From: 16 April 2019To: 6 March 2025
41 Chalton Street London NW1 1JD
From: 11 December 2015To: 16 April 2019
55 Drury Lane London WC2B 5RZ
From: 10 June 1987To: 11 December 2015
Timeline

10 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Dec 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

VERITE SECRETARIES LIMITED

Active
Phillips Street, JerseyJE2 4SW
Corporate secretary
Appointed 08 Jul 2014

BAUDET, Paul Andrew

Active
St Helier, JerseyJE4 9NU
Born December 1969
Director
Appointed 08 Jul 2014

KENNY, Scott

Active
York Lane, JerseyJE2 4YH
Born August 1977
Director
Appointed 19 Jan 2024

MACHAN, George Robinson

Active
St Helier, JerseyJE4 9NU
Born August 1952
Director
Appointed 08 Jul 2014

SKIMING, Peter Broderick

Resigned
No1 The Briery, JerseyJE3 6AP
Secretary
Appointed 21 Oct 1996
Resigned 25 Oct 2000

SPILLER, Derek Mervyn

Resigned
La Croute La Citadelle, JerseyCHANNEL
Secretary
Appointed N/A
Resigned 21 Oct 1996

ANGLO DIRECTORS LIMITED

Resigned
28 Parliament House, Nassau
Corporate secretary
Appointed 14 Nov 2005
Resigned 08 Jul 2014

N W J TRUSTEES LIMITED

Resigned
23-25 Broad Street, JerseyJE4 8ND
Corporate secretary
Appointed 25 Oct 2000
Resigned 12 Nov 2002

VAUTIER SERVICES S A

Resigned
Apartado 6-4569, Estafeta El DoradoFOREIGN
Corporate secretary
Appointed 19 Nov 2002
Resigned 14 Nov 2005

BIZEC, Jayne Angela

Resigned
Cambrian Villa, St PeterJE3 7BR
Born January 1961
Director
Appointed 09 Jun 1993
Resigned 12 Apr 2000

GORMAN, Philip

Resigned
55 Drury LaneWC2B 5RZ
Born May 1970
Director
Appointed 09 Nov 2011
Resigned 08 Jul 2014

HAINES, Daphne

Resigned
PO BOX N-7788, NassauFOREIGN
Born November 1952
Director
Appointed N/A
Resigned 21 Apr 1997

HAMLIN, Brian

Resigned
6 PO BOX, JerseyJE4 8ND
Born April 1955
Director
Appointed 12 Jul 2000
Resigned 12 Nov 2002

HICKMAN, Samantha Blair

Resigned
Dower Cottage, Lanciennette, JerseyJE3 3DB
Born September 1965
Director
Appointed 01 Mar 1999
Resigned 12 Nov 2002

HUMES, Solomon

Resigned
18 St Thomas Road, NassauFOREIGN
Born February 1952
Director
Appointed N/A
Resigned 21 Apr 1997

JENNINGS, William

Resigned
Sea View Drive, NassauFOREIGN
Born January 1953
Director
Appointed 19 Nov 2002
Resigned 08 Jul 2014

MCNICHOL, Diana Barbara

Resigned
5 Earls Court, St HelierJE2 4XQ
Born March 1965
Director
Appointed 20 Feb 2002
Resigned 12 Nov 2002

PIROUET, Helier George

Resigned
PO BOX 6 23/25 Broad Street, JerseyJE4 8ND
Born August 1967
Director
Appointed 21 Apr 1997
Resigned 12 Jul 2000

READ, Richard Edward

Resigned
PO BOX 6 23/25 Broad Street, JerseyJE4 8ND
Born May 1951
Director
Appointed 21 Apr 1997
Resigned 01 Mar 1999

RITCHIE, John Stanley

Resigned
Les Landes, JerseyCHANNEL
Born May 1938
Director
Appointed N/A
Resigned 09 Jun 1993

ROBINSON, Trevor George

Resigned
37 Broad Street, St HelierJE4 9NU
Born September 1956
Director
Appointed 08 Jul 2014
Resigned 19 Jan 2024

SKIMING, Peter Broderick

Resigned
No1 The Briery, JerseyJE3 6AP
Born December 1962
Director
Appointed 21 Apr 1997
Resigned 20 Feb 2002

VINCENT, Esther

Resigned
14 Unton Village, NassauFOREIGN
Born February 1948
Director
Appointed N/A
Resigned 21 Apr 1997

ANGLO DIRECTORS LIMITED

Resigned
28 Parliament House, Nassau
Corporate director
Appointed 14 Nov 2005
Resigned 05 Jul 2014

PERPETUITY INC

Resigned
Apartado 6-4569, Estafeta El DoradoFOREIGN
Corporate director
Appointed 19 Nov 2002
Resigned 14 Nov 2005

VAUTIER SERVICES S A

Resigned
Apartado 6-4569, Estafeta El DoradoFOREIGN
Corporate director
Appointed 19 Nov 2002
Resigned 14 Nov 2005

Persons with significant control

1

Verite Trust Company Limited As Trustee Of The Kasum Trust

Active
Phillips Street, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
8 January 2025
RP05RP05
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
14 September 2006
244244
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
19 September 2003
244244
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
28 September 2001
244244
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Legacy
11 December 1997
288cChange of Particulars
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
8 December 1992
363x363x
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
19 January 1990
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
9 June 1988
225(1)225(1)
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
21 October 1987
224224
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Resolution
16 July 1987
RESOLUTIONSResolutions
Legacy
16 July 1987
288288
Legacy
16 July 1987
287Change of Registered Office
Incorporation Company
10 June 1987
NEWINCIncorporation