Background WavePink WaveYellow Wave

PINEVIEW ESTATES LTD (09785111)

PINEVIEW ESTATES LTD (09785111) is an active UK company. incorporated on 18 September 2015. 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. PINEVIEW ESTATES LTD has been registered for 10 years. Current directors include LOW, Joel, LOW, Joseph.

Company Number
09785111
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Joel, LOW, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEVIEW ESTATES LTD

PINEVIEW ESTATES LTD is an active company incorporated on 18 September 2015 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. PINEVIEW ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09785111

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 24/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT England
From: 18 September 2015To: 12 February 2018
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Aug 23
Director Left
May 24
Loan Secured
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOW, Oscar

Active
94 Stamford Hill, LondonN16 6XS
Secretary
Appointed 18 Sept 2015

LOW, Joel

Active
94 Stamford Hill, LondonN16 6XS
Born April 1982
Director
Appointed 18 Sept 2015

LOW, Joseph

Active
94 Stamford Hill, LondonN16 6XS
Born January 1987
Director
Appointed 18 Sept 2015

LOW, Oscar

Resigned
94 Stamford Hill, LondonN16 6XS
Born August 1957
Director
Appointed 13 Jul 2023
Resigned 13 May 2024

Persons with significant control

2

Mr Joel Low

Active
Gilda Crescent, LondonN16 6JP
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016

Mr Joseph Low

Active
Gilda Crescent, LondonN16 6JP
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Incorporation Company
18 September 2015
NEWINCIncorporation