Background WavePink WaveYellow Wave

PINEHURST ESTATES LIMITED (03586872)

PINEHURST ESTATES LIMITED (03586872) is an active UK company. incorporated on 24 June 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINEHURST ESTATES LIMITED has been registered for 27 years. Current directors include KARNIOL, Israel Pinchas, KARNIOL, Samuel.

Company Number
03586872
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARNIOL, Israel Pinchas, KARNIOL, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEHURST ESTATES LIMITED

PINEHURST ESTATES LIMITED is an active company incorporated on 24 June 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINEHURST ESTATES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03586872

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

, Unit 2L, Cara House, 339 Seven Sisters Road, London,, N15 6rd
From: 24 June 1998To: 16 August 2016
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Sept 18
New Owner
Sept 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KARNIOL, Bluma Reizl

Active
28 Cranwich Road, LondonN16 5JX
Secretary
Appointed 09 Oct 2005

KARNIOL, Israel Pinchas

Active
Cranwich Road, LondonN16 5JX
Born January 1965
Director
Appointed 29 Jul 1998

KARNIOL, Samuel

Active
Clapton Common, LondonE5 9AB
Born December 1985
Director
Appointed 06 Sept 2018

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 29 Jul 1998
Resigned 08 Oct 2005

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 29 Jul 1998

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Born March 1942
Director
Appointed 29 Jul 1998
Resigned 08 Oct 2005

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 24 Jun 1998
Resigned 29 Jul 1998

Persons with significant control

2

Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Samuel Karniol

Active
Stamford Hill, LondonN16 5TN
Born December 1985

Nature of Control

Significant influence or control
Notified 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Administrative Restoration Company
3 July 2024
RT01RT01
Gazette Dissolved Compulsory
11 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
26 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Gazette Filings Brought Up To Date
15 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 January 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
287Change of Registered Office
Legacy
22 July 1999
363aAnnual Return
Legacy
22 July 1999
363(353)363(353)
Legacy
20 July 1999
88(2)R88(2)R
Legacy
4 May 1999
225Change of Accounting Reference Date
Legacy
17 August 1998
225Change of Accounting Reference Date
Legacy
14 August 1998
287Change of Registered Office
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Resolution
3 August 1998
RESOLUTIONSResolutions
Incorporation Company
24 June 1998
NEWINCIncorporation