THE PYNNACLES RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | THE PYNNACLES RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04375036 |
| 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 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 Address | No |
What are the latest accounts for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Daniel Steven Emmett as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Appointment of Dr Prupti Malde as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stanley Stankler as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Appointment of Mr Jayesh Patel as a director on Jul 14, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Andrew Wolfenden Kearns as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of James Stuart Wharton as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Steven Emmett as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Wolfenden Kearns as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Carole Angela Chris as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerald Louis Amdor as a director on Sep 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEARNS, Andrew Wolfenden | Secretary | Pynnacles Close HA7 4FE Stanmore 12 Windsor House England | 338331790001 | |||||||
| AMDOR, Gerald Louis | Director | High Road East Finchley N2 9PJ London 26 England | England | British | 262342300001 | |||||
| KEARNS, Andrew Wolfenden | Director | High Road East Finchley N2 9PJ London 26 England | England | British | 90481410002 | |||||
| MALDE, Prupti, Dr | Director | High Road East Finchley N2 9PJ London 26 England | England | British | 105146660001 | |||||
| PATEL, Jayesh | Director | Pynnacles Close HA7 4FE Stanmore 3 Windsor House England | England | British | 338348220001 | |||||
| SHAPIRO, Carole | Director | Windsor House Pynnacles Close HA7 4FE Stanmore 10 Middlesex | United Kingdom | British | 168293130002 | |||||
| STANKLER, Stanley | Director | 1 Stewart House Church Road HA7 4FD Stanmore Middlesex | England | British | 105146440001 | |||||
| CHRIS, Carole Angela | Secretary | 6 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | British | 104896240001 | ||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||
| STANKLER, Stanley | Secretary | 1 Stewart House Church Road HA7 4FD Stanmore Middlesex | British | 105146440001 | ||||||
| AL-HAIDER, Ali | Director | Flat 13 Windsor House Pynnacles Close HA7 4FE Middlesex | United Kingdom | British | 153682410001 | |||||
| CHRIS, Carole Angela | Director | 6 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | England | British | 104896240001 | |||||
| CHRIS, Carole Angela | Director | 6 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | England | British | 104896240001 | |||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||
| EMMETT, Daniel Steven | Director | High Road East Finchley N2 9PJ London 26 England | England | British | 301012110001 | |||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||
| GARNER, Alan Leslie | Director | 14 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | British | 125849590001 | ||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||
| MALDE, Prupti, Dr | Director | 7 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | England | British | 105146660001 | |||||
| PACIFICO, David Michael | Director | Church Road HA7 4FD Stanmore 5 Stewart House Middx England | United Kingdom | British | 205792280001 | |||||
| PACIFICO, Linda | Director | 5 Stewart House Church Road HA7 4FD Stanmore Middlesex | England | British | 105146300001 | |||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| SHAH, Mitul | Director | 12 Windsor House Pynnacles Close HA7 4FE Stanmore Middlesex | British | 104897180001 | ||||||
| WHARTON, James Stuart | Director | Church Road HA7 4FD Stanmore 3 Stewart House Middlesex United Kingdom | United Kingdom | British | 205046840001 |
What are the latest statements on persons with significant control for THE PYNNACLES RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2017 | The 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