Background WavePink WaveYellow Wave

PIPESTONE PROPERTIES LIMITED (06428612)

PIPESTONE PROPERTIES LIMITED (06428612) is an active UK company. incorporated on 15 November 2007. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIPESTONE PROPERTIES LIMITED has been registered for 18 years. Current directors include EL SOLH, Moustapha, MIKATI, Maher.

Company Number
06428612
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
C/O Novus Partnership Imex Centre Maxted Road, Hemel Hempstead, HP2 7DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EL SOLH, Moustapha, MIKATI, Maher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPESTONE PROPERTIES LIMITED

PIPESTONE PROPERTIES LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIPESTONE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06428612

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Novus Partnership Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DX,

Previous Addresses

Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England
From: 12 October 2022To: 27 November 2025
7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 17 June 2021To: 12 October 2022
Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
From: 15 November 2007To: 17 June 2021
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 19
Director Left
May 19
New Owner
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLIE-JAMES, Karen

Active
Capital Business Park, BorehamwoodWD6 1GW
Secretary
Appointed 31 Mar 2008

EL SOLH, Moustapha

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born August 1970
Director
Appointed 31 Mar 2008

MIKATI, Maher

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born June 1980
Director
Appointed 15 May 2019

WONDERLING, Samantha Clare

Resigned
6 Wareham Court, LondonN1 4SN
Secretary
Appointed 28 Jan 2008
Resigned 31 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Nov 2007
Resigned 28 Jan 2008

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Born February 1960
Director
Appointed 28 Jan 2008
Resigned 31 Mar 2008

THEVENOUX, Marc

Resigned
Capital Business Park, BorehamwoodWD6 1GW
Born November 1956
Director
Appointed 15 May 2008
Resigned 15 May 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Nov 2007
Resigned 28 Jan 2008

Persons with significant control

1

Mr Azmi Taha Mikati

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 November 2009
AA01Change of Accounting Reference Date
Legacy
22 April 2009
288cChange of Particulars
Legacy
17 November 2008
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Incorporation Company
15 November 2007
NEWINCIncorporation