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

PIONEERS PROPERTY LTD

99 CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
03663692
Private Limited Company
Active

Company Overview

About Pioneers Property Ltd
PIONEERS PROPERTY LTD was founded on 1998-11-06 and has its registered office in London. The organisation's status is listed as "Active". Pioneers Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIONEERS PROPERTY LTD
 
Legal Registered Office
99 CLAPTON COMMON
LONDON
E5 9AB
Other companies in N15
 
Previous Names
03663692 LTD11/05/2011
Filing Information
Company Number 03663692
Company ID Number 03663692
Date formed 1998-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIONEERS PROPERTY LTD
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 PIONEERS PROPERTY LTD
The following companies were found which have the same name as PIONEERS PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIONEERS PROPERTY LLC Michigan UNKNOWN
PIONEERS PROPERTY SERVICE LTD 33 VICTOR ROAD LONDON NW10 5XB Active Company formed on the 2023-12-04

Company Officers of PIONEERS PROPERTY LTD

Current Directors
Officer Role Date Appointed
BLUMA REIZL KARNIOL
Company Secretary 1998-11-19
ISRAEL PINCHAS KARNIOL
Director 1998-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL DAVID GLUCK
Director 2009-08-31 2010-06-30
MALKA KARNIOL
Director 1999-03-03 2005-10-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-11-06 1998-11-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-11-06 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLUMA REIZL KARNIOL PIMLICO INVESTMENTS (BEDLINGTON) LTD Company Secretary 2006-07-31 CURRENT 2006-02-23 Active - Proposal to Strike off
BLUMA REIZL KARNIOL PINEHURST ESTATES LIMITED Company Secretary 2005-10-09 CURRENT 1998-06-24 Active - Proposal to Strike off
BLUMA REIZL KARNIOL TANNOW PROPERTIES LIMITED Company Secretary 2005-10-09 CURRENT 1964-09-09 Active - Proposal to Strike off
BLUMA REIZL KARNIOL SEALDEW HOLDINGS LIMITED Company Secretary 2005-10-09 CURRENT 1964-10-14 Active - Proposal to Strike off
BLUMA REIZL KARNIOL KARNOS PROPERTY CO.LIMITED Company Secretary 2005-10-08 CURRENT 1961-08-04 Active - Proposal to Strike off
BLUMA REIZL KARNIOL QUEENSBURY LTD Company Secretary 2004-02-19 CURRENT 2004-02-12 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL CHARMING DEVELOPMENTS LTD Director 2007-01-29 CURRENT 2006-10-24 Dissolved 2015-11-24
ISRAEL PINCHAS KARNIOL PIMLICO INVESTMENTS (BEDLINGTON) LTD Director 2006-07-31 CURRENT 2006-02-23 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL CRANWICH ROAD NO 26 LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL QUEENSBURY LTD Director 2004-02-19 CURRENT 2004-02-12 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL TANNOW PROPERTIES LIMITED Director 1998-10-22 CURRENT 1964-09-09 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL SEALDEW HOLDINGS LIMITED Director 1998-10-22 CURRENT 1964-10-14 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL KARNOS PROPERTY CO.LIMITED Director 1998-10-22 CURRENT 1961-08-04 Active - Proposal to Strike off
ISRAEL PINCHAS KARNIOL PINEHURST ESTATES LIMITED Director 1998-07-29 CURRENT 1998-06-24 Active - Proposal to Strike off

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
2024-03-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Previous accounting period shortened from 01/04/22 TO 31/03/22
2023-03-02CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-30Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-30AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036636920036
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-02-24DISS40Compulsory strike-off action has been discontinued
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-11DISS40Compulsory strike-off action has been discontinued
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2020-01-03AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-05AA01Current accounting period shortened from 06/04/18 TO 05/04/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2019-01-06AA01Previous accounting period shortened from 07/04/18 TO 06/04/18
2018-12-21AA01Previous accounting period extended from 23/03/18 TO 07/04/18
2018-10-17DISS40Compulsory strike-off action has been discontinued
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-20AA01Previous accounting period shortened from 24/03/17 TO 23/03/17
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-03-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM Unit 2L, Cara House 339 Seven Sisters Road London, N15 6rd
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036636920035
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036636920034
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0106/11/13 FULL LIST
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2013-03-01AR0106/11/12 FULL LIST
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AA01PREVSHO FROM 27/03/2011 TO 26/03/2011
2011-12-19AR0106/11/11 FULL LIST
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2011-05-11CERTNMCOMPANY NAME CHANGED 03663692 LTD CERTIFICATE ISSUED ON 11/05/11
2011-04-15AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-15AA31/03/09 TOTAL EXEMPTION SMALL
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2011-04-15AR0106/11/10 FULL LIST
2011-04-06RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-12-07GAZ2STRUCK OFF AND DISSOLVED
2010-08-24GAZ1FIRST GAZETTE
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLUCK
2010-01-22AA01PREVSHO FROM 28/03/2009 TO 27/03/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL PINCHAS KARNIOL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GLUCK / 12/01/2010
2010-01-12AR0106/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL PINCHAS KARNIOL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GLUCK / 12/01/2010
2009-12-12DISS40DISS40 (DISS40(SOAD))
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-11-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-11-03GAZ1FIRST GAZETTE
2009-09-01288aDIRECTOR APPOINTED MR SAMUEL DAVID GLUCK
2009-01-26225PREVSHO FROM 29/03/2008 TO 28/03/2008
2009-01-14363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-01-07363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-03363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02225ACC. REF. DATE SHORTENED FROM 30/03/05 TO 29/03/05
2005-12-12288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/03/04
2004-10-30363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PIONEERS PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Proposal to Strike Off2010-08-24
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against PIONEERS PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-04-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2006-10-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-03-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-02-18 Satisfied SINGER & FRIEDLANDER LTD
LEGAL CHARGE 2004-03-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2001-05-25 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 2001-05-25 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-05-25 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2001-05-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-09-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-09-06 Outstanding NATIONWIDE BUILDING SOCIETY
PRINCIPAL CHARGE OVER RENTS 2000-06-17 Outstanding WOOLWICH PLC
MORTGAGE 2000-04-11 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-04-11 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-11-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-09-29 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-09-29 Satisfied DUNBAR BANK PLC
MORTGAGE AND DEBENTURE DEED 1999-08-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE 1998-12-02 Satisfied ISRAEL BLUM
Creditors
Creditors Due After One Year 2013-03-31 £ 1,608,410
Creditors Due After One Year 2012-03-31 £ 1,720,163
Creditors Due Within One Year 2013-03-31 £ 614,118
Creditors Due Within One Year 2012-03-31 £ 550,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2017-03-30
Annual Accounts
2017-03-30
Annual Accounts
2017-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PIONEERS PROPERTY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,309
Cash Bank In Hand 2012-03-31 £ 10,062
Current Assets 2013-03-31 £ 402,094
Current Assets 2012-03-31 £ 389,364
Debtors 2013-03-31 £ 380,685
Debtors 2012-03-31 £ 379,202
Secured Debts 2013-03-31 £ 1,609,585
Secured Debts 2012-03-31 £ 1,720,163
Shareholder Funds 2013-03-31 £ 539,866
Shareholder Funds 2012-03-31 £ 479,866
Tangible Fixed Assets 2013-03-31 £ 2,360,300
Tangible Fixed Assets 2012-03-31 £ 2,361,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIONEERS PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PIONEERS PROPERTY LTD
Trademarks
We have not found any records of PIONEERS PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIONEERS PROPERTY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PIONEERS PROPERTY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PIONEERS PROPERTY LTD 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 TypeProposal to Strike Off
Defending partyPIONEERS PROPERTY LTDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyPIONEERS PROPERTY LTDEvent Date2010-08-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyPIONEERS PROPERTY LTDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEERS PROPERTY LTD 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 PIONEERS PROPERTY LTD 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.