Pinewalk Estates Limited CROYDON


Founded in 1995, Pinewalk Estates, classified under reg no. 03126243 is an active company. Currently registered at Kings Parade CR0 1AA, Croydon the company has been in the business for twenty nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Alastair M., appointed on 3 March 2017. In addition, a secretary was appointed - Alastair M., appointed on 3 March 2017. At the moment 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.

Pinewalk Estates Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126243
Date of Incorporation Wed, 15th Nov 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alastair M.

Position: Director

Appointed: 03 March 2017

Alastair M.

Position: Secretary

Appointed: 03 March 2017

Gary J.

Position: Director

Appointed: 03 March 2017

Resigned: 27 June 2017

Sean A.

Position: Secretary

Appointed: 04 April 2005

Resigned: 22 February 2009

David L.

Position: Secretary

Appointed: 04 November 2002

Resigned: 04 April 2005

James M.

Position: Director

Appointed: 17 September 2002

Resigned: 03 March 2017

James M.

Position: Secretary

Appointed: 17 September 2002

Resigned: 04 November 2002

David L.

Position: Secretary

Appointed: 19 June 2000

Resigned: 01 September 2002

Robert T.

Position: Director

Appointed: 29 January 1996

Resigned: 01 September 2002

Anne-Marie M.

Position: Secretary

Appointed: 29 January 1996

Resigned: 31 May 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 01 November 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 01 November 1997

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Alastair M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Alastair M.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon J.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 14 November 2016
Ceased on 3 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 0001 0001 000       
Balance Sheet
Cash Bank On Hand  1 000 9 227127 32319 535815 260762 976288 768
Current Assets  1 0002 650459 9141 511 1832 401 7831 125 368767 195291 627
Debtors   2 650 28 08330 0745 5072 8942 859
Net Assets Liabilities   -2 860-4 508-22 134-233 385-3 10913 29112 136
Other Debtors   2 650 5 22312 1105 5074 2192 859
Property Plant Equipment    425 710     
Total Inventories    24 9771 355 7772 352 174304 601  
Cash Bank In Hand1 0001 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000       
Reserves/Capital
Shareholder Funds1 0001 0001 000       
Other
Amounts Owed By Related Parties     4 896    
Bank Borrowings Overdrafts    285 357604 5711 653 02743 05634 167 
Corporation Tax Payable        3 411 
Creditors   5 510285 357604 5711 653 02743 05634 167279 491
Net Current Assets Liabilities  1 000-2 860-144 861582 4371 419 64239 94747 45812 136
Number Shares Issued Fully Paid   2 6502 650     
Other Creditors   1 000178 165924 465981 8891 077 457706 668279 491
Par Value Share 1111     
Property Plant Equipment Gross Cost    425 710     
Total Additions Including From Business Combinations Property Plant Equipment    425 710     
Total Assets Less Current Liabilities   -2 860280 849     
Trade Creditors Trade Payables   4 5109004 2812521 020  
Trade Debtors Trade Receivables     17 96417 964   
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements