Pineridge Investments Limited STANMORE


Founded in 1991, Pineridge Investments, classified under reg no. 02609975 is an active company. Currently registered at 28 Church Road HA7 4XR, Stanmore the company has been in the business for thirty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 17th March 1994 Pineridge Investments Limited is no longer carrying the name 19/21 High Street Bedford.

The firm has 2 directors, namely Martin R., Franco S.. Of them, Franco S. has been with the company the longest, being appointed on 30 May 1991 and Martin R. has been with the company for the least time - from 21 June 2016. At the moment there is 1 former director listed by the firm - Dennis W., who left the firm on 28 February 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Pineridge Investments Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609975
Date of Incorporation Mon, 13th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Martin R.

Position: Director

Appointed: 21 June 2016

Franco S.

Position: Director

Appointed: 30 May 1991

Jacqueline L.

Position: Secretary

Appointed: 28 February 2008

Resigned: 02 September 2020

Dennis W.

Position: Director

Appointed: 30 May 1991

Resigned: 28 February 2008

Dennis W.

Position: Secretary

Appointed: 30 May 1991

Resigned: 28 February 2008

Geoffrey Z.

Position: Nominee Secretary

Appointed: 13 May 1991

Resigned: 30 May 1991

Irene P.

Position: Nominee Director

Appointed: 13 May 1991

Resigned: 30 May 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Franco S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charterhouse Square Holdings Limited that entered Stanmore, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Franco S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charterhouse Square Holdings Limited

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02243473
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

19/21 High Street Bedford March 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand685 766781 6561 375 5181 969 641541 463448 797654 267766 819
Current Assets1 137 3361 390 4261 862 2442 454 9453 282 1831 163 2241 635 5342 320 789
Debtors451 570608 770486 726485 3042 740 720714 427981 2671 553 970
Net Assets Liabilities9 948 09110 748 77211 271 41211 833 22514 677 48017 818 19218 983 14319 548 974
Other Debtors153 590139 505302 660307 678129 063230 583233 621402 837
Property Plant Equipment       54 517
Other
Accrued Liabilities174 797131 253159 532148 764145 050181 08152 227304 784
Accrued Liabilities Deferred Income369 478293 930282 689340 653281 531299 101241 110348 967
Accumulated Depreciation Impairment Property Plant Equipment185 835185 835     18 172
Additions Other Than Through Business Combinations Investment Property Fair Value Model 313 83561 89317 48244 3834 486 3651 032 192690 178
Amounts Owed By Group Undertakings54 21560 98766 25966 2592 191 25966 25967 25972 259
Bank Borrowings11 577 50011 577 50011 577 50011 577 50011 577 50011 577 500  
Bank Borrowings Overdrafts11 577 50011 577 50011 577 50011 577 50011 577 50011 577 500 15 250 000
Capital Commitments   57 022156 755772 61075 576 
Corporation Tax Payable70 525146 80098 598114 270122 481107 977150 00085 251
Corporation Tax Recoverable     27 5199 542157 444
Creditors11 577 50011 577 50011 577 50011 577 50011 577 50015 020 59415 842 39114 951 822
Disposals Decrease In Depreciation Impairment Property Plant Equipment  185 835     
Disposals Property Plant Equipment  185 835     
Fixed Assets23 188 56323 502 39823 564 291   36 600 00037 344 695
Increase From Depreciation Charge For Year Property Plant Equipment       18 172
Investment Property23 188 56323 502 39823 564 29123 581 77326 225 00033 962 56236 600 00037 290 178
Investment Property Fair Value Model23 188 56323 502 39823 564 29123 581 77326 225 00033 962 56236 600 00037 290 178
Net Current Assets Liabilities-249 972162 374605 6211 149 9521 696 980-13 857 370-14 206 857579 731
Other Creditors152 12993 48989 54779 534318 501214 0817 374 911286 468
Prepayments Accrued Income107 123215 086101 71783 74680 292103 325379 619536 568
Property Plant Equipment Gross Cost185 835185 835     72 689
Provisions For Liabilities Balance Sheet Subtotal1 413 0001 338 5001 321 0001 321 0001 667 0002 287 0003 410 0003 423 630
Total Additions Including From Business Combinations Property Plant Equipment       72 689
Total Assets Less Current Liabilities22 938 59123 664 77224 169 91224 731 72527 921 98020 105 19222 393 14337 924 426
Trade Creditors Trade Payables21 48119 417 25 19584782 505104 77823 152
Trade Debtors Trade Receivables136 642193 19216 09027 621340 106139 28496 26157 680

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements