Background WavePink WaveYellow Wave

PINE PROPERTIES I LIMITED (13533802)

PINE PROPERTIES I LIMITED (13533802) is an active UK company. incorporated on 27 July 2021. 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. PINE PROPERTIES I LIMITED has been registered for 4 years. Current directors include BAILEY, Leo James, HERD, Andrew William, HYMAN, Harry Abraham and 1 others.

Company Number
13533802
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
3rd Floor 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Leo James, HERD, Andrew William, HYMAN, Harry Abraham, PEIRS, Philippe Hugues
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE PROPERTIES I LIMITED

PINE PROPERTIES I LIMITED is an active company incorporated on 27 July 2021 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. PINE PROPERTIES I LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13533802

LTD Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

3rd Floor 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
From: 27 July 2021To: 9 February 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 27 Jul 2021

BAILEY, Leo James

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1993
Director
Appointed 27 Jul 2021

HERD, Andrew William

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 22 Aug 2024

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 27 Jul 2021

PEIRS, Philippe Hugues

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born December 1968
Director
Appointed 27 Jul 2021

KRAMER, Clinton David

Resigned
10 Rose & Crown Yard, LondonSW1Y 6RE
Born January 1977
Director
Appointed 27 Jul 2021
Resigned 20 Aug 2024

Persons with significant control

1

Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Court Order
30 January 2023
OCOC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
13 October 2021
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
6 August 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
27 July 2021
NEWINCIncorporation