PINNACLE PLACES LIMITED
Overview
Company Name | PINNACLE PLACES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03256483 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PINNACLE PLACES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PINNACLE PLACES LIMITED located?
Registered Office Address | 8th Floor Holborn Tower 137-144 High Holborn WC1V 6PL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PINNACLE PLACES LIMITED?
Company Name | From | Until |
---|---|---|
JSSPINNACLE GROUP LIMITED | Dec 01, 1998 | Dec 01, 1998 |
PINNACLE GROUP LIMITED | Dec 05, 1996 | Dec 05, 1996 |
PINNACLE HOUSING LIMITED | Sep 30, 1996 | Sep 30, 1996 |
What are the latest accounts for PINNACLE PLACES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PINNACLE PLACES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for PINNACLE PLACES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Pinnacle Group Limited as a person with significant control on Mar 15, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on Mar 15, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Change of details for Pinnacle Group Limited as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||
Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on Dec 09, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Hamilton Euesden as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hugh Andrew Saunders as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Christopher Mark Hodson as a director on Sep 30, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Andrew Saunders on May 01, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of PINNACLE PLACES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Andrew Malcolm | Secretary | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | British | 81229940001 | ||||||
HODSON, Christopher Mark | Director | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | United Kingdom | British | Director | 118447210002 | ||||
LLOYD, Peregrine Murray Addison | Director | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | United Kingdom | British | Company Director | 6318090001 | ||||
WRIGHT, Nicholas Paul | Director | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | United Kingdom | British | Company Director | 205326120001 | ||||
CHILDS, Lisbeth Ann, Doctor | Secretary | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||
GULHANE, Angeli Asha | Secretary | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||
SAUNDERS, Timothy | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||
SAUNDERS, Timothy | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||
ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | Chartered Accountant | 10219610001 | ||||
BIGGS, Andrew Peter | Director | Woodside House Amport SP11 8BE Andover Hampshire | England | British | Solicitor/Consultant | 58577370001 | ||||
BLOTT, Godfrey Alexander | Director | 16 Royal Avenue SW3 4QF London | British | Director | 81355040001 | |||||
CHILDS, Lisbeth Ann, Doctor | Director | 17 Gay Street BA1 2PH Bath Avon | British | Chartered Accountant | 50515040002 | |||||
COMRAS, Michael David | Director | 12 Osborne Road EN6 1RZ Potters Bar Hertfordshire | England | British | Finance Director | 71630180001 | ||||
DAVIES, David Stanley | Director | 33 Island Road Deep Water Bay Hong Kong Peoples Republic Of China | British | Company Director | 36537710003 | |||||
EUESDEN, Neil Hamilton | Director | 6 St. Andrew Street EC4A 3AE London First Floor | England | British | Director | 67876000001 | ||||
INSKIP, Owen Hampden | Director | Alderley Farm GL12 7QT Wotton Under Edge Gloucestershire | British | Surveyor | 7941560004 | |||||
MEDHURST, Nickolas John | Director | The Vine House Bailbrook Lane BA1 7AB Bath | British | Economist | 51660920002 | |||||
PENNY, Michael William Harrison | Director | 6 St. Andrew Street EC4A 3AE London First Floor United Kingdom | United Kingdom | British | Director | 144262470001 | ||||
ROBERTS, Lesley Kate | Director | 6 St. Andrew Street EC4A 3AE London First Floor | England | British | Company Director | 190620810001 | ||||
SAUNDERS, Hugh Andrew | Director | 6 St. Andrew Street EC4A 3AE London First Floor | England | British | Chartered Accountant | 296813490001 | ||||
SAUNDERS, Timothy | Director | Beckets Place Marksbury BA2 9HP Bath Avon | England | British | Chartered Accountant | 47952140001 | ||||
SAUNDERS, Timothy | Director | Beckets Place Marksbury BA2 9HP Bath Avon | England | British | Accountant | 47952140001 | ||||
SWINNEY, John Andrew | Director | 8 Windley Tye CM1 2GR Chelmsford Essex | British | Property Manager | 81355340001 | |||||
SWINNEY, John Andrew | Director | 8 Windley Tye CM1 2GR Chelmsford Essex | British | Property Manager | 81355340001 | |||||
TAYLOR, Roger Miles Whitworth | Director | Flat 410 City Pavilion 33 Britton Street EC1M 5UG London | United Kingdom | British | Company Director | 82188010001 | ||||
WELMAN, Jo Mark Pole | Director | Riverhill House Riverhill Fittleworth RH20 1JY Pulborough West Sussex | United Kingdom | British | Company Director | 54461140001 |
Who are the persons with significant control of PINNACLE PLACES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pinnacle Group Limited | Apr 06, 2016 | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0