Background WavePink WaveYellow Wave

PINKSPACE LIMITED (07728923)

PINKSPACE LIMITED (07728923) is an active UK company. incorporated on 4 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PINKSPACE LIMITED has been registered for 14 years. Current directors include OESTREICHER, Alexander, OESTREICHER, David, OESTREICHER, Joel and 2 others.

Company Number
07728923
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
OESTREICHER, Alexander, OESTREICHER, David, OESTREICHER, Joel, OESTREICHER, Moses, OESTREICHER, Sara
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINKSPACE LIMITED

PINKSPACE LIMITED is an active company incorporated on 4 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PINKSPACE LIMITED was registered 14 years ago.(SIC: 68201)

Status

active

Active since 14 years ago

Company No

07728923

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

New Burlington House 1075, Finchley Road London, NW11 0PU,

Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OESTREICHER, Alexander

Active
Northwold Road, LondonE5 8RL
Born November 1981
Director
Appointed 01 Nov 2015

OESTREICHER, David

Active
Jessam Avenue, LondonE5 9DU
Born August 1976
Director
Appointed 31 May 2016

OESTREICHER, Joel

Active
Gilda Crescent, LondonN16 6JP
Born October 1984
Director
Appointed 31 May 2016

OESTREICHER, Moses

Active
Filey Avenue, LondonN16 6JJ
Born June 1979
Director
Appointed 05 May 2017

OESTREICHER, Sara

Active
Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed 01 Nov 2015

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 04 Aug 2011
Resigned 04 Aug 2011

OESTREICHER, Herschel

Resigned
Northwold Road, LondonE5 8RL
Born July 1975
Director
Appointed 01 Nov 2015
Resigned 14 Nov 2023

OESTREICHER, Pinchas

Resigned
Filey Avenue, LondonN16 6JJ
Born June 1982
Director
Appointed 04 Aug 2011
Resigned 28 Nov 2015

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

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

66

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
21 June 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Resolution
3 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Incorporation Company
4 August 2011
NEWINCIncorporation