UKBizDB.co.uk

PINCHINGTON MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pinchington Management Limited. The company was founded 28 years ago and was given the registration number 03095644. The firm's registered office is in NEWBURY. You can find them at Ridgeway Volkswagen, The Triangle, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PINCHINGTON MANAGEMENT LIMITED
Company Number:03095644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ridgeway Volkswagen, The Triangle, Newbury, Berkshire, RG14 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Waylands Automotive Limited, Imperial Way, Reading, England, RG2 0BF

Secretary08 February 2023Active
C/O Gooch Webster 73 Watling Street, London, EC4M 9BL

Director01 October 1998Active
Rowstock House, Rowstock, Didcot, OX11 0JP

Director28 August 1998Active
C/O Waylands Automotive Limited, Imperial Way, Reading, England, RG2 0BF

Director01 July 2019Active
Head Office, Aldermaston Road South, Basingstoke, RG21 6YL

Corporate Director04 August 2014Active
Ridgeway Volkswagen, The Triangle, Newbury, RG14 7HT

Secretary31 December 2016Active
Harmony, Chapel Lane Curridge, Thatcham, RG18 9DX

Secretary09 November 1995Active
16 Monks Mead, Wallingford, OX10 0RL

Secretary14 May 1998Active
26 Farringdon Street, London, EC4A 4AQ

Secretary25 August 1995Active
Ridgeway Volkswagen, The Triangle, Newbury, United Kingdom, RG14 7HT

Secretary09 June 2014Active
Dom Bykow Foxs Lane, Kingsclere, Newbury, RG20 5SL

Director09 November 1995Active
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY

Director25 August 1995Active
316 Hithercroft Road, Downley, High Wycombe, HP13 5RF

Director14 May 1998Active
Cromwell House, 218 Andover Road, Newbury, RG14 6PY

Director14 May 1998Active
The Croft Harts Lane, Burghclere, Newbury, RG15 9JD

Director21 August 1998Active
2 Oaktree Cottages, Grazeley, Reading, RG7 1NA

Director09 May 2002Active
Harmony, Chapel Lane Curridge, Thatcham, RG18 9DX

Director09 November 1995Active
16 Monks Mead, Wallingford, OX10 0RL

Director14 May 1998Active
Marshalls Newbury, The Triangle, Newbury, England, RG14 7HT

Director01 September 2013Active
Low Gables 7 St Helens Crescent, Benson, Wallingford, OX10 6RX

Director14 May 1998Active
Ridgeway Volkswagen, The Triangle, Newbury, United Kingdom, RG14 7HT

Director09 June 2014Active

People with Significant Control

Irp Holdings Limited
Notified on:04 August 2016
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.