Company NamePineway Estates Limited
DirectorTeresa O'Donoghue
Company StatusActive
Company Number02461661
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTeresa O'Donoghue
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr Patrick Benedictus Colohan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 1999)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 26 Shere Avenue
Cheam
Sutton
Surrey
SM2 7JX
Director NameMr David O'Donoghue
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration27 years, 4 months (resigned 17 May 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAraglin House Coulsdon Lane
Chipstead
Surrey
CR5 3QJ
Secretary NameMr Patrick Benedictus Colohan
NationalityIrish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 26 Shere Avenue
Cheam
Sutton
Surrey
SM2 7JX
Secretary NamePatrick Kennedy
StatusResigned
Appointed09 July 1999(9 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Director NameMs Caroline O'Donoghue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2019(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Talbot Road
Isleworth
TW7 7HG

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£498,769
Cash£4,148
Current Liabilities£31,088

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

25 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 1999Delivered on: 16 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1999Delivered on: 16 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3B torridge road, thornton heath, land on the south side of haslemere road, thornton heath land and buildings on the north-west side of torridge road thornton heath london borough of croydon title nos SY185144, SGL104978, SGL127056.
Outstanding

Filing History

4 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
4 September 2019Termination of appointment of David O'donoghue as a director on 17 May 2019 (1 page)
4 September 2019Appointment of Caroline O'donoghue as a director on 17 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
11 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (4 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JW to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JW to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 June 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
8 July 2013Director's details changed for Mr David O'donoghue on 10 June 2013 (2 pages)
8 July 2013Director's details changed for Mr David O'donoghue on 10 June 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Return made up to 22/01/09; full list of members (4 pages)
11 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2008Return made up to 22/01/08; full list of members (4 pages)
29 August 2008Director's change of particulars / david odonoghue / 01/02/2007 (2 pages)
29 August 2008Director's change of particulars / david odonoghue / 01/02/2007 (2 pages)
29 August 2008Return made up to 22/01/08; full list of members (4 pages)
20 March 2008Return made up to 22/01/07; full list of members (4 pages)
20 March 2008Return made up to 22/01/07; full list of members (4 pages)
25 October 2007Registered office changed on 25/10/07 from: 26 grosvenor street london W1K 4QW (1 page)
25 October 2007Registered office changed on 25/10/07 from: 26 grosvenor street london W1K 4QW (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Return made up to 22/01/06; full list of members (3 pages)
17 March 2006Return made up to 22/01/06; full list of members (3 pages)
8 April 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(3 pages)
8 April 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Return made up to 22/01/04; full list of members (7 pages)
9 November 2004Return made up to 22/01/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
31 March 2003Return made up to 22/01/03; full list of members (7 pages)
31 March 2003Return made up to 22/01/03; full list of members (7 pages)
17 June 2002Return made up to 22/01/02; full list of members (7 pages)
17 June 2002Return made up to 22/01/02; full list of members (7 pages)
22 May 2002Registered office changed on 22/05/02 from: 20 bulstrode street london W1M 5FR (1 page)
22 May 2002Registered office changed on 22/05/02 from: 20 bulstrode street london W1M 5FR (1 page)
3 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
25 June 2001Return made up to 22/01/01; full list of members (7 pages)
25 June 2001Return made up to 22/01/01; full list of members (7 pages)
2 June 2000Full accounts made up to 30 June 1999 (10 pages)
2 June 2000Full accounts made up to 30 June 1999 (10 pages)
24 February 2000Return made up to 22/01/00; full list of members (7 pages)
24 February 2000Return made up to 22/01/00; full list of members (7 pages)
9 December 1999Company name changed pineway builders LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed pineway builders LIMITED\certificate issued on 10/12/99 (2 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Full accounts made up to 30 June 1998 (8 pages)
2 September 1999Full accounts made up to 30 June 1998 (8 pages)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: hathaway house popes drive finchley london N3 1QF (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: hathaway house popes drive finchley london N3 1QF (1 page)
12 April 1999Return made up to 22/01/99; full list of members (6 pages)
12 April 1999Return made up to 22/01/99; full list of members (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (8 pages)
8 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 April 1997Full accounts made up to 30 June 1995 (9 pages)
1 April 1997Full accounts made up to 30 June 1996 (9 pages)
1 April 1997Full accounts made up to 30 June 1995 (9 pages)
1 April 1997Full accounts made up to 30 June 1996 (9 pages)
19 March 1997Return made up to 22/01/97; full list of members (6 pages)
19 March 1997Return made up to 22/01/97; full list of members (6 pages)
12 June 1996Return made up to 22/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 June 1996Return made up to 22/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 November 1995Registered office changed on 09/11/95 from: 1A haslemere road thornton heath surrey CR7 7BF (1 page)
9 November 1995Registered office changed on 09/11/95 from: 1A haslemere road thornton heath surrey CR7 7BF (1 page)
29 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 May 1995Return made up to 22/01/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Return made up to 22/01/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)