PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED
Overview
Company Name | PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05100367 |
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 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 Address | No |
What are the latest accounts for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2026 |
Next Accounts Due On | Jan 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2026 |
---|---|
Next Confirmation Statement Due | Apr 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2025 |
Overdue | No |
What are the latest filings for PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Mauro Adriel Rinaldi as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Appointment of Premier Property Management and Maintenance Limited as a secretary on Dec 12, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Director's details changed for Mr Daniel Haden Glendinning on Dec 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Linda Margaret Cooley on Dec 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Caroline Hewitt as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sharon Crosby-Browne as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on May 21, 2018 | 1 pages | TM02 | ||
Who are the officers of PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 127766520004 | ||||||||||||
COOLEY, Linda Margaret | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | Retired University Teacher | 239204730001 | ||||||||||
GLENDINNING, Daniel Haden | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | Director | 242289520001 | ||||||||||
RINALDI, Mauro Adriel, Dr | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | Italian | Lecturer | 317258800001 | ||||||||||
BURROW, James Robert | Secretary | Greenlands Hoole Lane Nateby Garstang PR3 0LN Preston Lancashire | British | Chartered Surveyor | 105179370001 | |||||||||||
SHOOSMITHS SECRETARIES LIMITED | Nominee Secretary | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 900022070001 | |||||||||||||
THE MCDONALD PARTNERSHIP | Secretary | Robert House Unit 7 Acorn Business Park Woodseats Close S8 0TB Sheffield South Yorkshire |
| 127042460003 | ||||||||||||
TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||||
CROSBY-BROWNE, Sharon | Director | Broadfield Court Broadfield Way S8 0XF Sheffield Uhy Hacker Young England | England | British | Retired | 239306890001 | ||||||||||
DEVONALD, Simon John Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | England | British | Director | 76742640003 | ||||||||||
HEWITT, Caroline | Director | Broadfield Court Broadfield Way S8 0XF Sheffield Uhy Hacker Young England | England | British | Heating And Housing | 242203180001 | ||||||||||
MCDONALD, David Stuart | Director | 32 Whirlow Court Road Ecclesall S11 9NT Sheffield South Yorkshire | United Kingdom | British | Surveyor | 5129900001 | ||||||||||
MCDONALD, David Simon | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | Chartered Surveyor | 79844580002 | ||||||||||
NOBLETT, Theresa | Director | Carr Cottages Carr Lane Balderstone BB2 7LP Blackburn No 2 Lancashire | England | British | Chartered Surveyor | 23693640005 | ||||||||||
SMITH, Jonathan Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire | England | British | Director | 197266250001 | ||||||||||
SHOOSMITHS NOMINEES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 13, 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