Background WavePink WaveYellow Wave

PINEHURST INVESTMENTS LTD (10496146)

PINEHURST INVESTMENTS LTD (10496146) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINEHURST INVESTMENTS LTD has been registered for 9 years. Current directors include SOFER, Joel.

Company Number
10496146
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
C/O Marson Properties, London, W1W 8RW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SOFER, Joel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEHURST INVESTMENTS LTD

PINEHURST INVESTMENTS LTD is an active company incorporated on 24 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINEHURST INVESTMENTS LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10496146

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

C/O Marson Properties 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA England
From: 7 December 2021To: 17 June 2024
22 Braydon Road London N16 6QB England
From: 22 December 2020To: 7 December 2021
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 20 February 2017To: 22 December 2020
22 Braydon Road London N16 6QB England
From: 24 November 2016To: 20 February 2017
Timeline

31 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
Loan Secured
Dec 17
Loan Secured
Dec 17
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SOFER, Joel

Active
15-16 Margaret Street, LondonW1W 8RW
Born September 1980
Director
Appointed 22 Dec 2020

SOFER, Joel

Resigned
LondonN16 6QB
Secretary
Appointed 24 Nov 2016
Resigned 10 Feb 2017

GROSS, Joel

Resigned
Osbaldeston Road, LondonN16 6ND
Born March 1981
Director
Appointed 10 Feb 2017
Resigned 22 Dec 2020

SOFER, Joel

Resigned
LondonN16 6QB
Born September 1980
Director
Appointed 24 Nov 2016
Resigned 10 Feb 2017

ZOHAR, Gad Aharon

Resigned
38 Warren Street, LondonW1A 2EA
Born October 1982
Director
Appointed 22 Dec 2020
Resigned 14 Mar 2022

ZOHAR, Shlomo

Resigned
38 Warren Street, LondonW1A 2EA
Born September 1951
Director
Appointed 22 Dec 2020
Resigned 14 Mar 2022

Persons with significant control

4

2 Active
2 Ceased
15-16 Margaret Street, LondonW1W 8RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020

Mr Joel Gross

Ceased
Braydon Road, LondonN16 6QB
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2017
Ceased 22 Dec 2020

Mr Joel Sofer

Ceased
LondonN16 6QB
Born September 1980

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Resolution
4 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Incorporation Company
24 November 2016
NEWINCIncorporation