Pinlee Investments Limited LONDON


Pinlee Investments started in year 1986 as Private Limited Company with registration number 01987796. The Pinlee Investments company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 94 Stamford Hill. Postal code: N16 6XS.

At the moment there are 2 directors in the the firm, namely Israel K. and Yeshaye B.. In addition 2 active secretaries, Yecheskel B. and Esther B. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yeshaye B. who worked with the the firm until 1 September 1994.

Pinlee Investments Limited Address / Contact

Office Address 94 Stamford Hill
Town London
Post code N16 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987796
Date of Incorporation Mon, 10th Feb 1986
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Israel K.

Position: Director

Appointed: 28 August 2012

Yecheskel B.

Position: Secretary

Appointed: 07 March 2006

Esther B.

Position: Secretary

Appointed: 13 May 1994

Yeshaye B.

Position: Director

Appointed: 01 August 1987

Yeshaye B.

Position: Secretary

Resigned: 01 September 1994

Chaim B.

Position: Director

Appointed: 13 June 2003

Resigned: 09 August 2016

Eliezer B.

Position: Secretary

Appointed: 01 September 1994

Resigned: 31 December 1995

Yeshaye B.

Position: Director

Appointed: 31 December 1990

Resigned: 13 May 1994

Eliezer B.

Position: Director

Appointed: 31 December 1990

Resigned: 13 May 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Yatziv Properties Ltd from Manchester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Yeshaya B. This PSC has significiant influence or control over the company,.

Yatziv Properties Ltd

2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14211063
Notified on 28 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yeshaya B.

Notified on 31 December 2016
Ceased on 13 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-262015-03-252016-03-242017-03-232018-03-232019-03-292020-03-222020-03-312021-03-272021-03-312022-03-312023-03-31
Net Worth4 093 3564 216 9984 334 9854 437 099         
Balance Sheet
Cash Bank On Hand   271 719263 956268 0332 370 8381 036 8781 036 8781 061 2301 061 230582 751344 215
Current Assets692 102607 672678 094854 9911 091 008597 7302 894 8304 054 8063 449 7953 720 8153 720 8154 011 2325 192 983
Debtors384 613600 976425 849583 272827 052329 697523 9923 017 9282 412 9172 659 5852 659 5853 428 4814 848 768
Net Assets Liabilities   4 437 0994 492 9974 575 0654 635 17411 143 64011 963 29212 133 19712 133 19712 334 11616 015 840
Property Plant Equipment   6 646 2536 687 0117 017 5799 939 96313 486 10616 11612 89312 89310 3148 251
Other Debtors        2 376 2122 632 7972 632 7973 314 4594 731 463
Cash Bank In Hand307 4896 696252 245271 719         
Intangible Fixed Assets2 561 7302 561 7302 569 2052 569 205         
Net Assets Liabilities Including Pension Asset Liability4 093 3564 216 9984 334 9854 437 099         
Tangible Fixed Assets5 751 6655 748 3556 031 8166 134 481         
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve1 461 6771 585 3191 703 3061 805 420         
Shareholder Funds4 093 3564 216 9984 334 9854 437 099         
Other
Accumulated Depreciation Impairment Property Plant Equipment   46 16347 84049 26550 47754 50654 50657 72957 72960 30862 371
Creditors   361 957311 553167 756109 61898 0238 702 5008 665 0008 665 0008 561 2039 731 608
Creditors Free-text Comment     167 756109 61898 023     
Disposals Property Plant Equipment       76 752     
Fixed Assets8 709 1268 717 9939 065 2359 215 4589 272 7169 603 2849 939 96318 051 10718 051 10618 080 57518 080 57518 083 05522 882 758
Increase From Depreciation Charge For Year Property Plant Equipment    1 6771 4251 2124 029 3 223 2 5792 063
Intangible Assets   2 569 2052 585 7052 585 7052 585 7054 565 001     
Intangible Assets Gross Cost   2 569 2052 585 7052 585 7052 585 7054 565 001     
Net Current Assets Liabilities420 410261 356430 056493 034779 455429 9742 785 2113 956 7833 306 7823 412 1683 412 1683 506 3204 727 886
Property Plant Equipment Gross Cost   6 692 4166 734 8517 066 8449 990 44013 540 61270 622 70 62270 622 
Provisions For Liabilities Balance Sheet Subtotal       1 511 750692 096694 546694 546694 0561 863 196
Total Additions Including From Business Combinations Intangible Assets    16 500  141 081     
Total Additions Including From Business Combinations Property Plant Equipment    42 435331 993337 89194 265     
Total Assets Less Current Liabilities9 129 5368 979 3499 495 2919 708 49210 052 17110 033 25812 725 17422 007 89021 357 88821 492 74321 492 74321 589 37527 610 644
Total Increase Decrease From Revaluations Intangible Assets       1 838 215     
Total Increase Decrease From Revaluations Property Plant Equipment       6 118 365     
Additional Provisions Increase From New Provisions Recognised         2 450  1 169 140
Amounts Owed By Group Undertakings            135 500
Average Number Employees During Period        55553
Bank Borrowings        8 702 5008 665 0008 665 0008 544 5349 737 164
Bank Borrowings Overdrafts        8 702 5008 665 0008 665 0008 538 9789 731 608
Investment Property        17 314 50017 314 50017 314 50017 314 50022 089 500
Investment Property Fair Value Model        17 314 500 17 314 50017 314 50022 089 500
Investments Fixed Assets395 731407 908464 214511 772    720 490753 182753 182758 241785 007
Other Creditors        102 118210 971210 97122 225313 166
Other Investments Other Than Loans        720 490753 182753 182758 241785 007
Other Taxation Social Security Payable        48 66975 75175 751110 83387 283
Payments Received On Account        -10 42421 92521 92521 49342 143
Provisions        692 096694 546694 546694 0561 863 196
Trade Creditors Trade Payables        2 650  1 07916 949
Trade Debtors Trade Receivables        36 70526 78826 788114 022-18 195
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss           -490 
Debentures In Issue           22 225 
Creditors Due After One Year5 036 1804 762 3515 160 3065 271 393         
Creditors Due Within One Year271 692346 316248 038361 957         
Intangible Fixed Assets Additions  7 475          
Intangible Fixed Assets Cost Or Valuation2 561 7302 561 7302 569 2052 569 205         
Revaluation Reserve2 631 5792 631 5792 631 5792 631 579         
Tangible Fixed Assets Additions  286 000104 276         
Tangible Fixed Assets Cost Or Valuation5 790 3685 790 3686 076 3686 180 644         
Tangible Fixed Assets Depreciation38 70342 01344 55246 163         
Tangible Fixed Assets Depreciation Charged In Period 3 3102 5391 611         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, February 2023
Free Download (10 pages)

Company search