Background WavePink WaveYellow Wave

ROBERT PINKUS PROPERTY MANAGEMENT LTD (08947082)

ROBERT PINKUS PROPERTY MANAGEMENT LTD (08947082) is an active UK company. incorporated on 19 March 2014. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROBERT PINKUS PROPERTY MANAGEMENT LTD has been registered for 12 years. Current directors include ASSALONE, Giuseppe, LEVENE, Adam Howard, PINKUS, Daniel Alexander and 1 others.

Company Number
08947082
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
1 Winckley Court, Preston, PR1 8BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASSALONE, Giuseppe, LEVENE, Adam Howard, PINKUS, Daniel Alexander, PINKUS, Robert David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT PINKUS PROPERTY MANAGEMENT LTD

ROBERT PINKUS PROPERTY MANAGEMENT LTD is an active company incorporated on 19 March 2014 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROBERT PINKUS PROPERTY MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08947082

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

TIMELESS CORPORATION LTD
From: 19 March 2014To: 12 June 2014
Contact
Address

1 Winckley Court Chapel Street Preston, PR1 8BU,

Previous Addresses

1 Winckley Square Chapel Street Preston PR1 8BU England
From: 3 January 2024To: 25 February 2025
, 69 Middleton Road, Manchester, M8 4JY, England
From: 3 April 2017To: 3 January 2024
, 16-18 Riversway Business Village, Navigation Way, Preston, PR2 2YP
From: 10 June 2014To: 3 April 2017
, 145-157 st John Street, London, EC1V 4PW, England
From: 19 March 2014To: 10 June 2014
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Apr 21
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ASSALONE, Giuseppe

Active
Chapel Street, PrestonPR1 8BU
Born August 1966
Director
Appointed 18 Jun 2014

LEVENE, Adam Howard

Active
Chapel Street, PrestonPR1 8BU
Born July 1971
Director
Appointed 18 Jun 2014

PINKUS, Daniel Alexander

Active
Chapel Street, PrestonPR1 8BU
Born February 1973
Director
Appointed 18 Jun 2014

PINKUS, Robert David

Active
Chapel Street, PrestonPR1 8BU
Born May 1944
Director
Appointed 10 Jun 2014

COETZER, Samantha

Resigned
St John Street, LondonEC1V 4PW
Born July 1984
Director
Appointed 23 May 2014
Resigned 10 Jun 2014

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 19 Mar 2014
Resigned 21 May 2014

MCMAHON, Lynn

Resigned
Middleton Road, ManchesterM8 4JY
Born August 1971
Director
Appointed 20 Dec 2014
Resigned 01 Apr 2021

WESTCO DIRECTORS LIMITED

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 19 Mar 2014
Resigned 10 Jun 2014

Persons with significant control

3

Middleton Road, ManchesterM8 4JY

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Apr 2016

Mrs Ingrid Erica Pinkus

Active
Chapel Street, PrestonPR1 8BU
Born December 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert David Pinkus

Active
Chapel Street, PrestonPR1 8BU
Born May 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Resolution
9 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation