Pinton Estates Plc

  • Active
  • Incorporated on 26 Sep 1986

Reg Address: Hill House,, 1 Little New Street, London EC4A 3TR

Previous Names:
Raglan Estates Plc. - 20 Sep 1994
Letinvest Plc - 10 Dec 1986
Bonusmerge Public Limited Company - 26 Sep 1986

Company Classifications:
7011 - Development & sell real estate


  • Summary The company with name "Pinton Estates Plc" is a plc and located in Hill House,, 1 Little New Street, London EC4A 3TR. Pinton Estates Plc is currently in active status and it was incorporated on 26 Sep 1986 (37 years 11 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2009, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pinton Estates Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 F&C REIT (CORPORATE SERVICES) LIMITED Corporate Secretary 9 Feb 2009 - Resigned
8 Aug 2017
2 Maurice Moses Benady Director 10 Nov 2008 British Active
3 Christopher George White Director 10 Nov 2008 British Resigned
11 Apr 2016
4 TRAFALGAR OFFICERS LIMITED Corporate Director 10 Nov 2008 - Resigned
1 May 2019
5 Leopold Noe Director 1 Nov 2007 British Resigned
10 Nov 2008
6 Paul Graham Meads Director 1 Oct 2007 British Resigned
10 Nov 2008
7 Alister Lawrence Thompson Director 1 Oct 2007 British Resigned
10 Nov 2008
8 Martin Paul Sheppard Director 26 May 2000 British Resigned
1 Oct 2007
9 Adrian Mark Jacobs Secretary 3 May 2000 - Resigned
9 Feb 2008
10 Kevin David Mcgrath Director 3 May 2000 British Resigned
1 Oct 2007
11 Ivor Smith Director 3 May 2000 British Resigned
10 Nov 2008
12 Rupert John Boissier Director 22 Apr 1999 British Resigned
3 May 2000
13 Michael Jerome Landers Director 19 Oct 1995 British Resigned
7 Aug 1997
14 David Allan Smith Director 19 Oct 1995 - Resigned
3 May 2000
15 Frederick Alan Fosler Director 20 Sep 1994 British Resigned
3 May 2000
16 Michael Julian Ingall Director 20 Sep 1994 British Resigned
19 Oct 1995
17 David Allan Smith Secretary 20 Sep 1994 - Resigned
3 May 2000
18 Keith Alan Holman Director 20 Sep 1994 British Resigned
3 May 2000
19 Martin Trevor Digby Palmer Secretary 31 Mar 1994 British Resigned
20 Sep 1994
20 Nicholas John Philip Sheehan Director 17 Jan 1994 British Resigned
24 Mar 1994
21 Jonathan Martin Austen Director 25 Jun 1993 British Resigned
1 Mar 1993
22 Jeremy James Plummer Director 1 Apr 1993 British Resigned
20 Sep 1994
23 Clive Andrew Chalk Director 15 Jan 1993 British Resigned
20 Jan 1994
24 Roderick David Gray Sloan Director 10 Dec 1992 British Resigned
20 Sep 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pinton Estates Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 11 Jan 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 10 Dec 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 3 Dec 2019 Download PDF
3 Pages
4 Insolvency - Liquidation Receiver Cease To Act Receiver 3 Jul 2019 Download PDF
4 Pages
5 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 6 Jun 2019 Download PDF
5 Pages
6 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 6 Jun 2019 Download PDF
5 Pages
7 Insolvency - Liquidation Receiver Cease To Act Receiver 6 Jun 2019 Download PDF
4 Pages
8 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
9 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 11 Jul 2018 Download PDF
6 Pages
10 Officers - Termination Secretary Company With Name Termination Date 29 Aug 2017 Download PDF
2 Pages
11 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Jul 2017 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 3 May 2016 Download PDF
2 Pages
13 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 25 Jun 2015 Download PDF
3 Pages
14 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Jun 2014 Download PDF
5 Pages
15 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Jul 2013 Download PDF
5 Pages
16 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 28 Jun 2012 Download PDF
5 Pages
17 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 22 Jun 2011 Download PDF
3 Pages
18 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 22 Jun 2011 Download PDF
3 Pages
19 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 29 Jun 2010 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
3 Pages
22 Insolvency - Liquidation Receiver Administrative Receivers Report 11 Aug 2009 Download PDF
37 Pages
23 Insolvency - Legacy 11 Aug 2009 Download PDF
1 Pages
24 Address - Legacy 28 May 2009 Download PDF
1 Pages
25 Insolvency - Legacy 8 May 2009 Download PDF
1 Pages
26 Officers - Legacy 17 Feb 2009 Download PDF
1 Pages
27 Address - Legacy 17 Feb 2009 Download PDF
1 Pages
28 Officers - Legacy 17 Feb 2009 Download PDF
1 Pages
29 Address - Legacy 13 Feb 2009 Download PDF
1 Pages
30 Accounts - Group 5 Feb 2009 Download PDF
27 Pages
31 Officers - Legacy 22 Dec 2008 Download PDF
4 Pages
32 Officers - Legacy 22 Dec 2008 Download PDF
2 Pages
33 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
34 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
35 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
36 Officers - Legacy 22 Dec 2008 Download PDF
1 Pages
37 Officers - Legacy 22 Dec 2008 Download PDF
4 Pages
38 Resolution 22 Dec 2008 Download PDF
4 Pages
39 Resolution 22 Dec 2008 Download PDF
3 Pages
40 Annual Return - Legacy 11 Dec 2008 Download PDF
5 Pages
41 Accounts - Group 2 Feb 2008 Download PDF
39 Pages
42 Officers - Legacy 13 Nov 2007 Download PDF
2 Pages
43 Officers - Legacy 5 Oct 2007 Download PDF
1 Pages
44 Officers - Legacy 5 Oct 2007 Download PDF
1 Pages
45 Officers - Legacy 5 Oct 2007 Download PDF
2 Pages
46 Officers - Legacy 5 Oct 2007 Download PDF
2 Pages
47 Annual Return - Legacy 11 Sep 2007 Download PDF
3 Pages
48 Mortgage - Legacy 22 Dec 2006 Download PDF
7 Pages
49 Accounts - Group 5 Dec 2006 Download PDF
37 Pages
50 Annual Return - Legacy 21 Jun 2006 Download PDF
3 Pages
51 Accounts - Group 4 May 2006 Download PDF
30 Pages
52 Accounts - Legacy 24 Oct 2005 Download PDF
2 Pages
53 Annual Return - Legacy 14 Jun 2005 Download PDF
7 Pages
54 Accounts - Group 5 May 2005 Download PDF
27 Pages
55 Accounts - Legacy 5 Apr 2005 Download PDF
1 Pages
56 Accounts - Legacy 1 Feb 2005 Download PDF
1 Pages
57 Mortgage - Legacy 21 Sep 2004 Download PDF
6 Pages
58 Annual Return - Legacy 9 Jun 2004 Download PDF
7 Pages
59 Accounts - Group 5 May 2004 Download PDF
30 Pages
60 Accounts - Legacy 29 Jan 2004 Download PDF
2 Pages
61 Auditors - Resignation Company 9 Jan 2004 Download PDF
1 Pages
62 Mortgage - Legacy 8 Jan 2004 Download PDF
6 Pages
63 Mortgage - Legacy 21 Nov 2003 Download PDF
2 Pages
64 Mortgage - Legacy 21 Nov 2003 Download PDF
1 Pages
65 Auditors - Resignation Company 22 Aug 2003 Download PDF
1 Pages
66 Mortgage - Legacy 25 Jul 2003 Download PDF
2 Pages
67 Annual Return - Legacy 6 Jun 2003 Download PDF
7 Pages
68 Accounts - Group 2 Jan 2003 Download PDF
30 Pages
69 Annual Return - Legacy 12 Jun 2002 Download PDF
7 Pages
70 Accounts - Group 26 Mar 2002 Download PDF
29 Pages
71 Annual Return - Legacy 21 Jun 2001 Download PDF
7 Pages
72 Accounts - Full Group 3 May 2001 Download PDF
21 Pages
73 Accounts - Legacy 23 Nov 2000 Download PDF
2 Pages
74 Address - Legacy 20 Nov 2000 Download PDF
1 Pages
75 Annual Return - Legacy 5 Jul 2000 Download PDF
6 Pages
76 Accounts - Legacy 19 Jun 2000 Download PDF
1 Pages
77 Mortgage - Legacy 16 Jun 2000 Download PDF
7 Pages
78 Officers - Legacy 1 Jun 2000 Download PDF
3 Pages
79 Mortgage - Legacy 19 May 2000 Download PDF
5 Pages
80 Change Of Name - Certificate Company 18 May 2000 Download PDF
2 Pages
81 Mortgage - Legacy 17 May 2000 Download PDF
2 Pages
82 Mortgage - Legacy 17 May 2000 Download PDF
7 Pages
83 Mortgage - Legacy 17 May 2000 Download PDF
6 Pages
84 Mortgage - Legacy 17 May 2000 Download PDF
9 Pages
85 Mortgage - Legacy 17 May 2000 Download PDF
6 Pages
86 Mortgage - Legacy 12 May 2000 Download PDF
5 Pages
87 Mortgage - Legacy 11 May 2000 Download PDF
3 Pages
88 Officers - Legacy 9 May 2000 Download PDF
1 Pages
89 Officers - Legacy 9 May 2000 Download PDF
3 Pages
90 Officers - Legacy 9 May 2000 Download PDF
1 Pages
91 Officers - Legacy 9 May 2000 Download PDF
3 Pages
92 Address - Legacy 9 May 2000 Download PDF
1 Pages
93 Officers - Legacy 9 May 2000 Download PDF
2 Pages
94 Officers - Legacy 9 May 2000 Download PDF
1 Pages
95 Officers - Legacy 9 May 2000 Download PDF
1 Pages
96 Mortgage - Legacy 19 Apr 2000 Download PDF
5 Pages
97 Mortgage - Legacy 8 Feb 2000 Download PDF
3 Pages
98 Mortgage - Legacy 8 Feb 2000 Download PDF
1 Pages
99 Accounts - Full Group 26 Oct 1999 Download PDF
23 Pages
100 Annual Return - Legacy 6 Jul 1999 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lake Meadows Management Company Limited
Mutual People: Maurice Moses Benady
Active
2 Estates & General Limited
Mutual People: Maurice Moses Benady
Liquidation
3 Hunter Up 1 Limited
Mutual People: Maurice Moses Benady
Active
4 Hunter Up 2 Limited
Mutual People: Maurice Moses Benady
Active
5 Leisure Cardiff Properties Limited
Mutual People: Maurice Moses Benady
Live But Receiver Manager On At Least One Charge
6 Pinton (Aylesbury) Limited
Mutual People: Maurice Moses Benady
Active
7 Ridgecroft Properties Limited
Mutual People: Maurice Moses Benady
Active
8 Pinton (High Wycombe) Limited
Mutual People: Maurice Moses Benady
Active
9 Pinton (Thurrock) Limited
Mutual People: Maurice Moses Benady
Active
10 Pinton (Ellesmere) Limited
Mutual People: Maurice Moses Benady
Active
11 Desparo Limited
Mutual People: Maurice Moses Benady
Active
12 Stencroft Properties Limited
Mutual People: Maurice Moses Benady
Active
13 Vasella Limited
Mutual People: Maurice Moses Benady
Liquidation
14 Pinton (Walsall) Limited
Mutual People: Maurice Moses Benady
Active
15 Pinton (Wrexham) Limited
Mutual People: Maurice Moses Benady
Active
16 Pinton (Basildon) Limited
Mutual People: Maurice Moses Benady
Active
17 Pinton (Blackpole) Limited
Mutual People: Maurice Moses Benady
Active
18 Zonebay Limited
Mutual People: Maurice Moses Benady
dissolved
19 Pointer Investments Limited
Mutual People: Maurice Moses Benady
Active
20 Omaha Nominees (A) Limited
Mutual People: Maurice Moses Benady
Active - Proposal To Strike Off
21 Omaha Nominees (B) Limited
Mutual People: Maurice Moses Benady
Active - Proposal To Strike Off
22 Iceni Nominees (No. 2) Limited
Mutual People: Maurice Moses Benady
Active
23 Wa Casement Holdings Limited
Mutual People: Maurice Moses Benady
Active
24 W & A Casement Limited
Mutual People: Maurice Moses Benady
Active
25 Happy Homes Uk Limited
Mutual People: Maurice Moses Benady
Active
26 Nelcrest Limited
Mutual People: Maurice Moses Benady
Active
27 Mereview Properties Holding Limited
Mutual People: Maurice Moses Benady
Active
28 Jaymast Limited
Mutual People: Maurice Moses Benady
Active
29 Iceni Nominees (No. 1B) Limited
Mutual People: Maurice Moses Benady
Active
30 Iceni Nominees (No.1A) Limited
Mutual People: Maurice Moses Benady
Active
31 Portman Equity Advisors Limited
Mutual People: Maurice Moses Benady
Active
32 Iceni Nominees (No. 1) Limited
Mutual People: Maurice Moses Benady
Active
33 Selbourne (Northwest) Limited
Mutual People: Maurice Moses Benady
Active
34 Ho Finance Ltd
Mutual People: Maurice Moses Benady
Active
35 Odes Limited
Mutual People: Maurice Moses Benady
Active
36 Primetime Retirement Group Limited
Mutual People: Maurice Moses Benady
Active
37 St. Katharine'S Estate Management Company Limited
Mutual People: Maurice Moses Benady
Active
38 Avis House (Nominees) Limited
Mutual People: Maurice Moses Benady
Active
39 Site Developments Limited
Mutual People: Maurice Moses Benady
Active
40 Darlington Car Parks Ltd
Mutual People: Maurice Moses Benady
Active
41 Sapphire Court (Nominees) Limited
Mutual People: Maurice Moses Benady
Active
42 Triton Court (General Partner) Limited
Mutual People: Maurice Moses Benady
Live But Receiver Manager On At Least One Charge
43 Triton Court (Nominee) Limited
Mutual People: Maurice Moses Benady
Live But Receiver Manager On At Least One Charge
44 Pasta Italia Foodservice Limited
Mutual People: Maurice Moses Benady
dissolved
45 Ukraine Estates Ltd
Mutual People: Maurice Moses Benady
dissolved
46 Woodside Care Limited
Mutual People: Maurice Moses Benady
dissolved
47 Bevis Marks (Nominee) Limited
Mutual People: Maurice Moses Benady
dissolved
48 Bevis Marks (General Partner) Limited
Mutual People: Maurice Moses Benady
dissolved