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

PINEWOOD REAL ESTATE LIMITED

Grand Buildings, 1-3 Strand, London, WC2N 5HR,
Company Registration Number
06540874
Private Limited Company
Active

Company Overview

About Pinewood Real Estate Ltd
PINEWOOD REAL ESTATE LIMITED was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active". Pinewood Real Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PINEWOOD REAL ESTATE LIMITED
 
Legal Registered Office
Grand Buildings
1-3 Strand
London
WC2N 5HR
Other companies in KT11
 
Previous Names
BERKELEY ONE HUNDRED AND NINETY-ONE LIMITED15/12/2017
Filing Information
Company Number 06540874
Company ID Number 06540874
Date formed 2008-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts DORMANT
Last Datalog update: 2024-04-11 18:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEWOOD REAL ESTATE 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 PINEWOOD REAL ESTATE LIMITED
The following companies were found which have the same name as PINEWOOD REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINEWOOD REAL ESTATE INC. 28 SUNMOUNT CLOSE SE CALGARY ALBERTA T2X 1V5 Dissolved Company formed on the 2007-06-05
Pinewood Real Estate, Inc. 18811 Pinewood Cir Cerritos CA 90703 Active Company formed on the 2012-03-14
PINEWOOD REAL ESTATE INVESTMENTS, LLC 9835 LAKE WORTH ROAD 16 LAKE WORTH FL 33467 Inactive Company formed on the 2009-10-20
Pinewood Real Estate Inc. 1907 Queens Canyon Ct Colorado Springs CO 80921 Good Standing Company formed on the 2018-12-03
PINEWOOD REAL ESTATE HOLDINGS, INC. 7 JOHNSTON STREET P. O. BOX 809 HAWKINSVILLE GA Active/Compliance Company formed on the 2003-12-15
PINEWOOD REAL ESTATE LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2020-10-27

Company Officers of PINEWOOD REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
FIRST ISLAND SECRETARIES LIMITED
Company Secretary 2017-05-23
NICHOLAS JOHN SOLT
Director 2017-05-23
MARTIN ANGUS TAYLOR
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA PARSONS
Company Secretary 2016-08-08 2017-05-23
ROBERT CHARLES GRENVILLE PERRINS
Director 2008-03-20 2017-05-23
ANTHONY WILLIAM PIDGLEY
Director 2008-03-20 2017-05-23
RICHARD JAMES STEARN
Director 2015-04-13 2017-05-23
ELAINE ANNE DRIVER
Company Secretary 2014-03-03 2016-08-08
NICOLAS GUY SIMPKIN
Director 2010-02-15 2015-09-23
ALASTAIR BRADSHAW
Company Secretary 2011-12-16 2014-03-03
RICHARD JAMES STEARN
Company Secretary 2009-01-30 2011-12-16
ALEXANDRA DADD
Company Secretary 2008-07-30 2009-01-30
ROBERT CHARLES GRENVILLE PERRINS
Company Secretary 2008-03-20 2008-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN SOLT OSIERWOOD LIMITED Director 2016-10-14 CURRENT 2005-10-19 Active
NICHOLAS JOHN SOLT COACHWOOD REAL ESTATE LIMITED Director 2015-08-21 CURRENT 2007-11-09 Active
NICHOLAS JOHN SOLT ALDERWOOD REAL ESTATE LIMITED Director 2015-08-21 CURRENT 2007-11-09 Active
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 26 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 27 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 28 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 1 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 12 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 13 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 17 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 19 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 2 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 21 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 22 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 23 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 24 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 25 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 3 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 6 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 8 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 16 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 18 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 10 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 15 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 5 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 14 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 7 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 20 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 9 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 11 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT PUKRGLF HOLDCO 4 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
NICHOLAS JOHN SOLT MILLWOOD REAL ESTATE LIMITED Director 2014-06-17 CURRENT 2004-09-15 Active
NICHOLAS JOHN SOLT NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
NICHOLAS JOHN SOLT NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
MARTIN ANGUS TAYLOR ITEMTRUMP LIMITED Director 2018-01-31 CURRENT 1987-04-06 Active
MARTIN ANGUS TAYLOR COACHWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2007-11-09 Active
MARTIN ANGUS TAYLOR ALDERWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2007-11-09 Active
MARTIN ANGUS TAYLOR MILLWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2004-09-15 Active
MARTIN ANGUS TAYLOR OSIERWOOD LIMITED Director 2017-12-29 CURRENT 2005-10-19 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAUDE HEBERT
2023-11-28DIRECTOR APPOINTED MR SIMON JOE KELLY
2023-11-28Director's details changed for Mr Simon Joe Kelly on 2023-11-27
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-30AP01DIRECTOR APPOINTED MR DOMINIC CLAUDE HEBERT
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BRIAN BAUDIN
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-11CH01Director's details changed for Mr Richard Mark Robinson Geary on 2022-02-24
2022-02-25CH01Director's details changed for Mr Sean Brian Baudin on 2020-01-21
2022-02-25AP01DIRECTOR APPOINTED MR RICHARD MARK ROBINSON GEARY
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-19CH04SECRETARY'S DETAILS CHNAGED FOR FIRST ISLAND SECRETARIES LIMITED on 2020-10-01
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR SEAN BRIAN BAUDIN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGUS TAYLOR
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-14PSC08Notification of a person with significant control statement
2018-02-14PSC07CESSATION OF FIRST ISLAND TRUSTEES LIMITED AS TRUSTEE OF PGIM REAL ESTATE UK RESIDENTIAL GROUND LEASE FUND II UNIT TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED BERKELEY ONE HUNDRED AND NINETY-ONE LIMITED CERTIFICATE ISSUED ON 15/12/17
2017-12-15AP01DIRECTOR APPOINTED MR MARTIN ANGUS TAYLOR
2017-12-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SOLT
2017-12-15PSC02Notification of First Island Trustees Limited as Trustee of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 2017-05-23
2017-12-15PSC07CESSATION OF BERKELEY RESIDENTIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AP04Appointment of First Island Secretaries Limited as company secretary on 2017-05-23
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIDGLEY
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRINS
2017-12-15TM02Termination of appointment of Gemma Parsons on 2017-05-23
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-08AP03Appointment of Ms Gemma Parsons as company secretary on 2016-08-08
2016-08-08TM02Termination of appointment of Elaine Anne Driver on 2016-08-08
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GUY SIMPKIN
2015-09-04CH01Director's details changed for Mr Richard James Stearn on 2015-09-02
2015-05-08AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0120/03/15 FULL LIST
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 28/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 28/01/2015
2015-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0120/03/14 FULL LIST
2014-03-13AP03SECRETARY APPOINTED MS ELAINE ANNE DRIVER
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-25AR0120/03/13 FULL LIST
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-27AR0120/03/12 FULL LIST
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN
2012-01-04AP03SECRETARY APPOINTED MR ALASTAIR BRADSHAW
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 18/11/2011
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-22AR0120/03/11 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-22AR0120/03/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009
2009-03-26363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-04288aSECRETARY APPOINTED RICHARD JAMES STEARN
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY ROBERT PERRINS
2008-09-25288aSECRETARY APPOINTED ALEXANDRA DADD
2008-04-23225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PINEWOOD REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINEWOOD REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINEWOOD REAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 PINEWOOD REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of PINEWOOD REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEWOOD REAL ESTATE LIMITED
Trademarks
We have not found any records of PINEWOOD REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEWOOD REAL ESTATE 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 (74990 - Non-trading company) as PINEWOOD REAL ESTATE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PINEWOOD REAL ESTATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEWOOD REAL ESTATE 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 PINEWOOD REAL ESTATE 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.