Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNEY PROPERTIES LIMITED
Company Information for

PINNEY PROPERTIES LIMITED

BISHOP FLEMING LLP, STRATUS HOUSE EMPEROR WAY, EXETER, DEVON, EX1 3QS,
Company Registration Number
00798569
Private Limited Company
Liquidation

Company Overview

About Pinney Properties Ltd
PINNEY PROPERTIES LIMITED was founded on 1964-03-26 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Pinney Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PINNEY PROPERTIES LIMITED
 
Legal Registered Office
BISHOP FLEMING LLP
STRATUS HOUSE EMPEROR WAY
EXETER
DEVON
EX1 3QS
Other companies in EX10
 
Filing Information
Company Number 00798569
Company ID Number 00798569
Date formed 1964-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/10/2018
Account next due 25/07/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2019-12-16 00:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNEY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINNEY PROPERTIES LIMITED
The following companies were found which have the same name as PINNEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNEY PROPERTIES, LLC 411 NORTH TIOGA STREET Tompkins ITHACA NY 14850 Active Company formed on the 2011-04-14
PINNEY PROPERTIES LLC 2100 FORDHAM AVE MCALLEN TX 78504 Forfeited Company formed on the 2021-11-24

Company Officers of PINNEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIETTE MARIE BROOKING
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE LANGTON
Company Secretary 2013-12-31 2018-06-05
BRUCE LANGTON
Director 1991-12-31 2018-06-05
DEBORAH KAY LANGTON
Company Secretary 2001-04-09 2013-12-31
DEBORAH KAY LANGTON
Director 2004-10-30 2013-12-31
FREDERICK ARTHUR CHARLES PINNEY
Company Secretary 1991-12-31 2001-01-02
FREDERICK ARTHUR CHARLES PINNEY
Director 1991-12-31 2001-01-02
LAURENCE FRANK PINNEY
Director 1991-12-31 2000-08-30
MARGERY PINNEY
Director 1991-12-31 2000-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-18GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 6 Blackboy Road Exeter EX4 6SG England
2019-07-03LIQ01Voluntary liquidation declaration of solvency
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-13
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/10/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-06AP01DIRECTOR APPOINTED MRS JULIETTE MARIE BROOKING
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LANGTON
2018-09-05TM02Termination of appointment of Bruce Langton on 2018-06-05
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/10/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 11 Primley Gardens Sidmouth Devon EX10 9LE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-09AA25/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-15AA25/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 96
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-14AA25/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 96
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-09AA25/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07TM02Termination of appointment of a secretary
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY BRUCE LANGTON
2014-01-06AP03Appointment of Mr Bruce Langton as company secretary
2014-01-06TM02TERMINATE SEC APPOINTMENT
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGTON
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KAY LANGTON / 31/12/2013
2013-06-28AA25/10/12 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-07-09AA25/10/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-07-12AA25/10/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-07-16AA25/10/09 TOTAL EXEMPTION SMALL
2010-01-03AR0131/12/09 FULL LIST
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY LANGTON / 03/01/2010
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LANGTON / 03/01/2010
2009-07-30AA25/10/08 TOTAL EXEMPTION SMALL
2009-01-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-13AA25/10/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/05
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/04
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/03
2004-02-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-13353LOCATION OF REGISTER OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/00
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-23288aNEW SECRETARY APPOINTED
2001-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-05288bDIRECTOR RESIGNED
2000-10-05288bDIRECTOR RESIGNED
2000-08-23AAFULL ACCOUNTS MADE UP TO 25/10/99
2000-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 25/10/98
1999-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/99
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 25/10/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 25/10/96
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-15AAFULL ACCOUNTS MADE UP TO 25/10/95
1996-01-24363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PINNEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-02
Notices to2019-07-02
Appointmen2019-07-02
Fines / Sanctions
No fines or sanctions have been issued against PINNEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-03-02 Satisfied DEG INVESTMENTS (DEVON) LTD
LEGAL CHARGE 1974-12-23 Satisfied MADGE BAKER & MARGARET PAYNE
SECOND MORTGAGE 1973-09-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-06-05 Satisfied MAGGIE MAY SHREWSBURY
MEM OF DEPOSIT 1969-06-23 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1969-06-16 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1967-01-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-25
Annual Accounts
2013-10-25
Annual Accounts
2012-10-25
Annual Accounts
2011-10-25
Annual Accounts
2010-10-25
Annual Accounts
2009-10-25
Annual Accounts
2008-10-25
Annual Accounts
2007-10-25
Annual Accounts
2006-10-25
Annual Accounts
2017-10-25
Annual Accounts
2017-10-25
Annual Accounts
2017-10-25
Annual Accounts
2018-10-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PINNEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNEY PROPERTIES LIMITED
Trademarks
We have not found any records of PINNEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PINNEY PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PINNEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPINNEY PROPERTIES LIMITEDEvent Date2019-07-02
 
Initiating party Event TypeNotices to
Defending partyPINNEY PROPERTIES LIMITEDEvent Date2019-07-02
 
Initiating party Event TypeAppointmen
Defending partyPINNEY PROPERTIES LIMITEDEvent Date2019-07-02
Name of Company: PINNEY PROPERTIES LIMITED Company Number: 00798569 Nature of Business: Construction of domestic buildings Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4