Background WavePink WaveYellow Wave

PINE INVESTMENTS LIMITED (03058004)

PINE INVESTMENTS LIMITED (03058004) is an active UK company. incorporated on 18 May 1995. with registered office in 141a Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINE INVESTMENTS LIMITED has been registered for 30 years. Current directors include ZUCKER, Leslie.

Company Number
03058004
Status
active
Type
ltd
Incorporated
18 May 1995
Age
30 years
Address
141a Stamford Hill, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZUCKER, Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE INVESTMENTS LIMITED

PINE INVESTMENTS LIMITED is an active company incorporated on 18 May 1995 with the registered office located in 141a Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINE INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03058004

LTD Company

Age

30 Years

Incorporated 18 May 1995

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

141a Stamford Hill London , N16 5LG,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
May 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZUCKER, Esther

Active
141a Stamford HillN16 5LG
Secretary
Appointed 03 Aug 1995

ZUCKER, Leslie

Active
141a Stamford HillN16 5LG
Born October 1963
Director
Appointed 03 Aug 1995

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 May 1995
Resigned 03 Aug 1995

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 May 1995
Resigned 03 Aug 1995

Persons with significant control

2

Mr Leslie Zucker

Active
141a Stamford HillN16 5LG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joel Gross

Active
Osbaldeston Road, LondonN16 6ND
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 November 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
29 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
2 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
9 August 1995
288288
Incorporation Company
18 May 1995
NEWINCIncorporation