PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED

PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED

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

    Company NamePINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05100367
    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 PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

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

    Where is PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Old Linen Court
    83-85 Shambles Street
    S70 2SB Barnsley
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Mauro Adriel Rinaldi as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Premier Property Management and Maintenance Limited as a secretary on Dec 12, 2023

    2 pagesAP04

    Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on Dec 12, 2023

    1 pagesAD01

    Director's details changed for Mr Daniel Haden Glendinning on Dec 12, 2023

    2 pagesCH01

    Director's details changed for Ms Linda Margaret Cooley on Dec 12, 2023

    2 pagesCH01

    Termination of appointment of Caroline Hewitt as a director on Dec 07, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Crosby-Browne as a director on Mar 23, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on Sep 15, 2021

    1 pagesAD01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield S3 8PZ on May 21, 2018

    1 pagesAD01

    Termination of appointment of Trinity Nominees (1) Limited as a secretary on May 21, 2018

    1 pagesTM02

    Who are the officers of PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number04650420
    127766520004
    COOLEY, Linda Margaret
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandBritishRetired University Teacher239204730001
    GLENDINNING, Daniel Haden
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandBritishDirector242289520001
    RINALDI, Mauro Adriel, Dr
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandItalianLecturer317258800001
    BURROW, James Robert
    Greenlands
    Hoole Lane Nateby Garstang
    PR3 0LN Preston
    Lancashire
    Secretary
    Greenlands
    Hoole Lane Nateby Garstang
    PR3 0LN Preston
    Lancashire
    BritishChartered Surveyor105179370001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Nominee Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    900022070001
    THE MCDONALD PARTNERSHIP
    Robert House Unit 7 Acorn Business
    Park Woodseats Close
    S8 0TB Sheffield
    South Yorkshire
    Secretary
    Robert House Unit 7 Acorn Business
    Park Woodseats Close
    S8 0TB Sheffield
    South Yorkshire
    Legal FormROYAL INSTITUTION OF CHARTERED SURVEYORS
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    127042460003
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    CROSBY-BROWNE, Sharon
    Broadfield Court
    Broadfield Way
    S8 0XF Sheffield
    Uhy Hacker Young
    England
    Director
    Broadfield Court
    Broadfield Way
    S8 0XF Sheffield
    Uhy Hacker Young
    England
    EnglandBritishRetired239306890001
    DEVONALD, Simon John Michael
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    EnglandBritishDirector76742640003
    HEWITT, Caroline
    Broadfield Court
    Broadfield Way
    S8 0XF Sheffield
    Uhy Hacker Young
    England
    Director
    Broadfield Court
    Broadfield Way
    S8 0XF Sheffield
    Uhy Hacker Young
    England
    EnglandBritishHeating And Housing242203180001
    MCDONALD, David Stuart
    32 Whirlow Court Road
    Ecclesall
    S11 9NT Sheffield
    South Yorkshire
    Director
    32 Whirlow Court Road
    Ecclesall
    S11 9NT Sheffield
    South Yorkshire
    United KingdomBritishSurveyor5129900001
    MCDONALD, David Simon
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritishChartered Surveyor79844580002
    NOBLETT, Theresa
    Carr Cottages Carr Lane
    Balderstone
    BB2 7LP Blackburn
    No 2
    Lancashire
    Director
    Carr Cottages Carr Lane
    Balderstone
    BB2 7LP Blackburn
    No 2
    Lancashire
    EnglandBritishChartered Surveyor23693640005
    SMITH, Jonathan Paul
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    EnglandBritishDirector197266250001
    SHOOSMITHS NOMINEES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Nominee Director
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    900022060001

    What are the latest statements on persons with significant control for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 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