THE PYNNACLES RESIDENTS ASSOCIATION LIMITED

THE PYNNACLES RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PYNNACLES RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04375036
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE PYNNACLES RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    26 High Road
    East Finchley
    N2 9PJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Daniel Steven Emmett as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Dr Prupti Malde as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Stanley Stankler as a secretary on Jul 21, 2025

    1 pagesTM02

    Appointment of Mr Jayesh Patel as a director on Jul 14, 2025

    2 pagesAP01

    Registered office address changed from 62 - 64 High Road Bushey Heath Herts WD23 1GG England to 26 High Road East Finchley London N2 9PJ on Jul 23, 2025

    1 pagesAD01

    Appointment of Mr Andrew Wolfenden Kearns as a secretary on Jul 21, 2025

    2 pagesAP03

    Termination of appointment of James Stuart Wharton as a director on Jul 21, 2025

    1 pagesTM01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Steven Emmett as a director on Oct 11, 2022

    2 pagesAP01

    Appointment of Mr Andrew Wolfenden Kearns as a director on Sep 06, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Carole Angela Chris as a director on Feb 21, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gerald Louis Amdor as a director on Sep 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to 62 - 64 High Road Bushey Heath Herts WD23 1GG on Apr 30, 2019

    1 pagesAD01

    Who are the officers of THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEARNS, Andrew Wolfenden
    Pynnacles Close
    HA7 4FE Stanmore
    12 Windsor House
    England
    Secretary
    Pynnacles Close
    HA7 4FE Stanmore
    12 Windsor House
    England
    338331790001
    AMDOR, Gerald Louis
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    Director
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    EnglandBritish262342300001
    KEARNS, Andrew Wolfenden
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    Director
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    EnglandBritish90481410002
    MALDE, Prupti, Dr
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    Director
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    EnglandBritish105146660001
    PATEL, Jayesh
    Pynnacles Close
    HA7 4FE Stanmore
    3 Windsor House
    England
    Director
    Pynnacles Close
    HA7 4FE Stanmore
    3 Windsor House
    England
    EnglandBritish338348220001
    SHAPIRO, Carole
    Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    10
    Middlesex
    Director
    Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    10
    Middlesex
    United KingdomBritish168293130002
    STANKLER, Stanley
    1 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    Director
    1 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    EnglandBritish105146440001
    CHRIS, Carole Angela
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Secretary
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    British104896240001
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Secretary
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    FICKLING, David Arthur
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    Secretary
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    British78102800001
    STANKLER, Stanley
    1 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    Secretary
    1 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    British105146440001
    AL-HAIDER, Ali
    Flat 13 Windsor House
    Pynnacles Close
    HA7 4FE Middlesex
    Director
    Flat 13 Windsor House
    Pynnacles Close
    HA7 4FE Middlesex
    United KingdomBritish153682410001
    CHRIS, Carole Angela
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Director
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    EnglandBritish104896240001
    CHRIS, Carole Angela
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Director
    6 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    EnglandBritish104896240001
    COLEMAN, Sheila Ann
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    Director
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    British78014620001
    EMMETT, Daniel Steven
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    Director
    High Road
    East Finchley
    N2 9PJ London
    26
    England
    EnglandBritish301012110001
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Director
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    GARNER, Alan Leslie
    14 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Director
    14 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    British125849590001
    GILLERY, Bryan Fred
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    Director
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    EnglandBritish36429670001
    HUGHES, Tracey Caroline
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    Director
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    EnglandBritish79913190001
    MALDE, Prupti, Dr
    7 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Director
    7 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    EnglandBritish105146660001
    PACIFICO, David Michael
    Church Road
    HA7 4FD Stanmore
    5 Stewart House
    Middx
    England
    Director
    Church Road
    HA7 4FD Stanmore
    5 Stewart House
    Middx
    England
    United KingdomBritish205792280001
    PACIFICO, Linda
    5 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    Director
    5 Stewart House
    Church Road
    HA7 4FD Stanmore
    Middlesex
    EnglandBritish105146300001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SHAH, Mitul
    12 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    Director
    12 Windsor House
    Pynnacles Close
    HA7 4FE Stanmore
    Middlesex
    British104897180001
    WHARTON, James Stuart
    Church Road
    HA7 4FD Stanmore
    3 Stewart House
    Middlesex
    United Kingdom
    Director
    Church Road
    HA7 4FD Stanmore
    3 Stewart House
    Middlesex
    United Kingdom
    United KingdomBritish205046840001

    What are the latest statements on persons with significant control for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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