Background WavePink WaveYellow Wave

PINEWOOD REAL ESTATE LIMITED (06540874)

PINEWOOD REAL ESTATE LIMITED (06540874) is an active UK company. incorporated on 20 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PINEWOOD REAL ESTATE LIMITED has been registered for 18 years. Current directors include GEARY, Richard Mark Robinson, SOLT, Nicholas John.

Company Number
06540874
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Grand Buildings, London, WC2N 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEARY, Richard Mark Robinson, SOLT, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD REAL ESTATE LIMITED

PINEWOOD REAL ESTATE LIMITED is an active company incorporated on 20 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PINEWOOD REAL ESTATE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06540874

LTD Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

BERKELEY ONE HUNDRED AND NINETY-ONE LIMITED
From: 20 March 2008To: 15 December 2017
Contact
Address

Grand Buildings 1-3 Strand London, WC2N 5HR,

Previous Addresses

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
From: 20 March 2008To: 18 December 2017
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Feb 10
Director Joined
May 15
Director Left
Sept 15
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Feb 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FIRST ISLAND SECRETARIES LIMITED

Active
Union Street, St HelierJE4 8SG
Corporate secretary
Appointed 23 May 2017

GEARY, Richard Mark Robinson

Active
Union Street, St HelierJE4 8SG
Born June 1967
Director
Appointed 24 Feb 2022

SOLT, Nicholas John

Active
Peter Street, St HelierJE4 8SG
Born April 1970
Director
Appointed 23 May 2017

BRADSHAW, Alastair

Resigned
Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

PARSONS, Gemma

Resigned
Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 23 May 2017

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 20 Mar 2008
Resigned 30 Jul 2008

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

BAUDIN, Sean Brian

Resigned
Union Street, St HelierJE4 8SG
Born May 1966
Director
Appointed 21 Jan 2020
Resigned 20 May 2022

HEBERT, Dominic Claude

Resigned
Union Street, St HelierJE4 8SG
Born September 1980
Director
Appointed 20 May 2022
Resigned 27 Nov 2023

KELLY, Simon Joe

Resigned
Union Street, St HelierJE4 8SG
Born December 1960
Director
Appointed 27 Nov 2023
Resigned 10 Oct 2025

PERRINS, Robert Charles Grenville

Resigned
Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 20 Mar 2008
Resigned 23 May 2017

PIDGLEY, Anthony William

Resigned
Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 20 Mar 2008
Resigned 23 May 2017

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Feb 2010
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015
Resigned 23 May 2017

TAYLOR, Martin Angus

Resigned
Peter Street, St HelierJE4 8SG
Born November 1956
Director
Appointed 23 May 2017
Resigned 21 Jan 2020

Persons with significant control

2

0 Active
2 Ceased
Peter Street, St HelierJE4 8SG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 May 2017
Ceased 23 May 2017
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Resolution
15 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
15 December 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
26 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
225Change of Accounting Reference Date
Incorporation Company
20 March 2008
NEWINCIncorporation