Pinner View Properties Limited HARROW


Pinner View Properties started in year 1980 as Private Limited Company with registration number 01474232. The Pinner View Properties company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Harrow at Flat 12. Postal code: HA1 4QQ.

The firm has 12 directors, namely Yun-Han C., Anand P. and Girish M. and others. Of them, Edith S. has been with the company the longest, being appointed on 3 August 1992 and Yun-Han C. has been with the company for the least time - from 12 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pinner View Properties Limited Address / Contact

Office Address Flat 12
Office Address2 43-47 Pinner View
Town Harrow
Post code HA1 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474232
Date of Incorporation Mon, 21st Jan 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Yun-Han C.

Position: Director

Appointed: 12 December 2021

Anand P.

Position: Director

Appointed: 25 November 2021

Girish M.

Position: Director

Appointed: 27 July 2020

Sanjiv R.

Position: Director

Appointed: 28 February 2018

Christopher P.

Position: Director

Appointed: 31 July 2017

Jitendra P.

Position: Director

Appointed: 04 November 2015

Shane R.

Position: Director

Appointed: 09 October 2014

Rakesh M.

Position: Director

Appointed: 11 September 2013

Yogesh P.

Position: Director

Appointed: 28 April 2006

Jitesh R.

Position: Director

Appointed: 23 April 2001

Dilipkumar S.

Position: Director

Appointed: 01 November 1995

Edith S.

Position: Director

Appointed: 03 August 1992

Aubrey J.

Position: Secretary

Resigned: 30 June 2003

Sanjiv R.

Position: Secretary

Appointed: 12 September 2020

Resigned: 31 January 2022

Edith S.

Position: Secretary

Appointed: 30 November 2019

Resigned: 12 September 2020

John P.

Position: Director

Appointed: 19 June 2006

Resigned: 28 October 2011

Maxwell B.

Position: Director

Appointed: 16 November 2005

Resigned: 11 September 2013

Ann P.

Position: Secretary

Appointed: 22 November 2004

Resigned: 30 November 2019

Roger C.

Position: Secretary

Appointed: 30 June 2003

Resigned: 22 November 2004

Ann P.

Position: Director

Appointed: 07 June 2000

Resigned: 30 August 2019

Stephen J.

Position: Director

Appointed: 01 May 1998

Resigned: 16 November 2005

Roger C.

Position: Director

Appointed: 13 January 1997

Resigned: 04 November 2015

Lilavanti S.

Position: Director

Appointed: 30 August 1996

Resigned: 25 November 2021

Minaxi S.

Position: Director

Appointed: 01 March 1996

Resigned: 12 December 2021

Eunice B.

Position: Director

Appointed: 03 August 1992

Resigned: 17 April 1993

Aubrey J.

Position: Director

Appointed: 03 August 1992

Resigned: 19 June 2006

Sudha R.

Position: Director

Appointed: 03 August 1992

Resigned: 01 November 1995

James C.

Position: Director

Appointed: 03 August 1992

Resigned: 09 October 2014

Vithaldas G.

Position: Director

Appointed: 03 August 1992

Resigned: 01 July 2002

Barnett H.

Position: Director

Appointed: 03 August 1992

Resigned: 28 April 2006

Florence H.

Position: Director

Appointed: 03 August 1992

Resigned: 23 April 2001

Colmar L.

Position: Director

Appointed: 03 August 1992

Resigned: 01 May 1998

Jean L.

Position: Director

Appointed: 03 August 1992

Resigned: 15 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 4521 452      
Net Assets Liabilities1 4521 4521 4521 4521 4521 4521 4521 452
Other Debtors1 4521 452      
Property Plant Equipment 1 4521 452     
Current Assets     1 4521 4521 452
Other
Fixed Assets 1 4521 4521 4521 4521 452  
Net Current Assets Liabilities1 4521 452   1 4521 4521 452
Property Plant Equipment Gross Cost 1 4521 452     
Total Assets Less Current Liabilities 1 4521 4521 4521 4521 4521 4521 452

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search