Pineoak Properties Limited LONDON


Pineoak Properties started in year 1987 as Private Limited Company with registration number 02139651. The Pineoak Properties company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Lower Ground Floor. Postal code: EC3V 9DF.

The company has 3 directors, namely Trevor R., George M. and Paul B.. Of them, Trevor R., George M., Paul B. have been with the company the longest, being appointed on 8 July 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pineoak Properties Limited Address / Contact

Office Address Lower Ground Floor
Office Address2 One George Yard
Town London
Post code EC3V 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139651
Date of Incorporation Wed, 10th Jun 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Trevor R.

Position: Director

Appointed: 08 July 2014

George M.

Position: Director

Appointed: 08 July 2014

Paul B.

Position: Director

Appointed: 08 July 2014

Verite Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2014

Philip G.

Position: Director

Appointed: 09 November 2011

Resigned: 08 July 2014

Anglo Directors Limited

Position: Corporate Secretary

Appointed: 14 November 2005

Resigned: 08 July 2014

Anglo Directors Limited

Position: Corporate Director

Appointed: 14 November 2005

Resigned: 05 July 2014

V.

Position: Director

Appointed: 19 November 2002

Resigned: 14 November 2005

William J.

Position: Director

Appointed: 19 November 2002

Resigned: 08 July 2014

P.

Position: Director

Appointed: 19 November 2002

Resigned: 14 November 2005

V.

Position: Secretary

Appointed: 19 November 2002

Resigned: 14 November 2005

Diana M.

Position: Director

Appointed: 20 February 2002

Resigned: 12 November 2002

N W J Trustees Limited

Position: Secretary

Appointed: 25 October 2000

Resigned: 12 November 2002

Brian H.

Position: Director

Appointed: 12 July 2000

Resigned: 12 November 2002

Samantha H.

Position: Director

Appointed: 01 March 1999

Resigned: 12 November 2002

Helier P.

Position: Director

Appointed: 21 April 1997

Resigned: 12 July 2000

Richard R.

Position: Director

Appointed: 21 April 1997

Resigned: 01 March 1999

Peter S.

Position: Director

Appointed: 21 April 1997

Resigned: 20 February 2002

Peter S.

Position: Secretary

Appointed: 21 October 1996

Resigned: 25 October 2000

Jayne B.

Position: Director

Appointed: 09 June 1993

Resigned: 12 April 2000

Solomon H.

Position: Director

Appointed: 08 November 1992

Resigned: 21 April 1997

Daphne H.

Position: Director

Appointed: 08 November 1992

Resigned: 21 April 1997

Derek S.

Position: Secretary

Appointed: 08 November 1992

Resigned: 21 October 1996

John R.

Position: Director

Appointed: 08 November 1992

Resigned: 09 June 1993

Esther V.

Position: Director

Appointed: 08 November 1992

Resigned: 21 April 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Verite Trust Company Limited As Trustee Of The Kasum Trust from Jersey, United Kingdom. The abovementioned PSC is classified as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Verite Trust Company Limited As Trustee Of The Kasum Trust

Sommerville House Phillips Street, St. Helier, Jersey, Channel Islands Je2 4sw, United Kingdom

Legal authority Trust (Jersey) Law 1984
Legal form Trust
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth333 965977 7561 133 8201 110 226      
Balance Sheet
Cash Bank In Hand 9 68220 780       
Current Assets50 67555 43264 19399 584103 860118 26360 05745 42412 43918 292
Debtors50 67545 75043 41344 27744 99043 63544 73042 7746 4832 643
Cash Bank On Hand   55 30758 87074 62815 3272 6505 95615 649
Net Assets Liabilities   1 110 2261 257 1831 260 9671 214 4271 022 253958 762971 626
Property Plant Equipment     9152 635 7322 460 586469375
Tangible Fixed Assets2 7942 2351 788       
Net Assets Liabilities Including Pension Asset Liability 977 7561 133 8201 110 226      
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-168 480-178 149-172 085       
Shareholder Funds333 965977 7561 133 8201 110 226      
Other
Creditors Due After One Year156 951156 951156 951156 951      
Creditors Due Within One Year1 389 0931 402 9601 405 2101 413 837      
Fixed Assets1 829 3342 482 2352 631 7882 581 4302 721 1442 705 9152 635 7322 460 5862 460 4692 460 375
Net Assets Liability Excluding Pension Asset Liability333 965977 756        
Net Current Assets Liabilities-1 338 418-1 347 528-1 341 017-1 314 253-1 307 010-1 287 997-1 264 352-1 281 382-1 312 256-1 299 298
Number Shares Allotted 2        
Accumulated Depreciation Impairment Property Plant Equipment     30 6681 5031 6491 7661 860
Balances Amounts Owed To Related Parties   1 559 9111 554 046     
Creditors   1 413 8371 410 9251 406 2601 324 4091 326 8061 324 6951 317 590
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    140 000-15 000-70 000-175 000  
Increase From Depreciation Charge For Year Property Plant Equipment      18314611794
Investments Fixed Assets 2 480 0002 630 0002 581 4302 721 1442 705 9152 635 000 2 460 0002 460 000
Property Plant Equipment Gross Cost     31 58331 5832 462 2352 2352 235
Total Assets Less Current Liabilities490 9161 134 7071 290 7711 267 1771 414 1341 417 9181 371 3781 179 2041 148 2131 161 077
Total Increase Decrease From Revaluations Property Plant Equipment       -175 000  
Par Value Share 1        
Revaluation Reserve Investment Properties502 4431 155 903        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation1 826 54031 58331 583       
Tangible Fixed Assets Depreciation28 78929 34829 795       
Tangible Fixed Assets Depreciation Charged In Period 559447       
Tangible Fixed Assets Increase Decrease From Revaluations 653 460        
Revaluation Reserve 1 155 9031 305 903       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
Free Download (2 pages)

Company search