Background WavePink WaveYellow Wave

PINERIDGE INVESTMENTS LIMITED (02609975)

PINERIDGE INVESTMENTS LIMITED (02609975) is an active UK company. incorporated on 13 May 1991. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINERIDGE INVESTMENTS LIMITED has been registered for 34 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco.

Company Number
02609975
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, SIDOLI, Franco
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINERIDGE INVESTMENTS LIMITED

PINERIDGE INVESTMENTS LIMITED is an active company incorporated on 13 May 1991 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINERIDGE INVESTMENTS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02609975

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 5 April 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

19/21 HIGH STREET BEDFORD LIMITED
From: 12 June 1991To: 17 March 1994
MARK 2144 LIMITED
From: 13 May 1991To: 12 June 1991
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 3 July 2012To: 19 March 2025
Warwick Durham & Co Senator House 2 Graham Road Hedndon Central London NW4 3HJ
From: 13 May 1991To: 3 July 2012
Timeline

20 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 16
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Owner Exit
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 21 Jun 2016

SIDOLI, Franco

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed 30 May 1991

LOWE, Jacqueline

Resigned
StanmoreHA7 4XR
Secretary
Appointed 28 Feb 2008
Resigned 02 Sept 2020

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Secretary
Appointed 30 May 1991
Resigned 28 Feb 2008

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 13 May 1991
Resigned 30 May 1991

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 13 May 1991
Resigned 30 May 1991

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Born July 1952
Director
Appointed 30 May 1991
Resigned 28 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Franco Pietro Giovanni Sidoli

Ceased
StanmoreHA7 4XR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2024
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

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

Filing History

126

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Memorandum Articles
27 January 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
16 May 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Certificate Change Of Name Company
16 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
8 July 1991
88(2)R88(2)R
Legacy
8 July 1991
224224
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
13 June 1991
287Change of Registered Office
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1991
NEWINCIncorporation