UKBizDB.co.uk

PINIONS MANAGEMENT ASSOCIATION LIMITED

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

This company is commonly known as Pinions Management Association Limited. The company was founded 33 years ago and was given the registration number 02609567. The firm's registered office is in BOURNE END. You can find them at Sigma House, Southbourne Drive, Bourne End, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PINIONS MANAGEMENT ASSOCIATION LIMITED
Company Number:02609567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sigma House, Southbourne Drive, Bourne End, England, SL8 5RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Blackhorse Close, Amersham, HP6 6JE

Secretary01 March 2007Active
66,, Lane End Road,, High Wycombe, United Kingdom, HP12 4JF

Secretary11 May 2016Active
40, Southbourne Drive, Bourne End, England, SL8 5RZ

Director11 May 2016Active
Delamere, Common Road, Great Kingshill, High Wycombe, England, HP15 6EZ

Director12 August 2013Active
Flat 3, 1 Pinions Road, High Wycombe, HP13 7AT

Secretary27 February 1998Active
Flat 2 1 Pinions Road, High Wycombe, HP13 7AT

Secretary17 April 1999Active
Flat 3, 1 Pinions Road, High Wycombe, HP13 7AT

Secretary15 February 1993Active
22 Downside Road, Headington, Oxford, OX3 8HP

Secretary-Active
Flat 4 1 Pinions Road, High Wycombe, HP13 7AT

Secretary25 April 1996Active
Flat 3, 1 Pinions Road, High Wycombe, HP13 7AT

Director27 February 1998Active
Flat 2 1 Pinions Road, High Wycombe, HP13 7AT

Director17 April 1999Active
Flat 3, 1 Pinions Road, High Wycombe, HP13 7AT

Director15 February 1993Active
98 Clement Street, Accrington, BB5 2JG

Director-Active
Flat 4 1 Pinions Road, High Wycombe, HP13 7AT

Director25 April 1996Active

People with Significant Control

Mr Spencer John Arnold
Notified on:11 May 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Sigma House, Southbourne Drive, Bourne End, England, SL8 5RY
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person secretary company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Address

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

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Address

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

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Appoint person secretary company with name date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption full.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.