UKBizDB.co.uk

PINNACLE HOUSING LIMITED

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

This company is commonly known as Pinnacle Housing Limited. The company was founded 36 years ago and was given the registration number 02246643. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PINNACLE HOUSING LIMITED
Company Number:02246643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Secretary26 March 2002Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director11 February 2016Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director30 September 2018Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 March 2019Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director22 May 2002Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 March 2019Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 March 1998Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director01 January 2001Active
17 Gay Street, Bath, BA1 2PH

Secretary27 February 1998Active
Flat 4, 3 Lansdown Crescent, Bath, BA1 5EX

Secretary01 February 1994Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary16 November 1998Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary22 November 1996Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary06 May 1992Active
355 Clapham Road, London, SW9 9BT

Director01 January 2002Active
95 Lake Road, Verwood, BH31 6BX

Director22 March 1996Active
16 Cerney Gardens, Nailsea, Bristol, BS48 1ST

Director01 March 1998Active
17 Gay Street, Bath, BA1 2PH

Director02 December 1996Active
10 The Maples, Banstead, SM7 3QZ

Director01 January 1999Active
12 Osborne Road, Potters Bar, EN6 1RZ

Director26 August 2003Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director18 March 2009Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Director11 August 1993Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director01 December 1998Active
64 Elms Road, London, SW4 9EW

Director25 April 1994Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director18 March 2009Active
48 Cadogan Place, London, SW1X 9RS

Nominee Director-Active
First Floor, 6 St. Andrew Street, Holborn, London, EC4A 3AE

Director04 May 2010Active
First Floor, 6 St Andrew Street, London, EC4A 3AE

Director01 March 1998Active
Manor Farm, Culkerton, Tetbury, GL8 8SS

Director-Active
The Brambles Theescombe, Amberley, GL5 5AZ

Director01 February 1994Active
Alderley Farm, Wotton Under Edge, GL12 7QT

Director-Active
20 Glebelands, Pulborough, RH20 2JJ

Director09 November 1992Active
Old Bowlish House, Bowlish, Shepton Mallet, BA4 5JA

Director08 April 2002Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Director13 August 1993Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Director09 November 1992Active
12 Abbotswood Road, London, SW16 1AP

Director-Active

People with Significant Control

Pinnacle Psg Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, Holborn Tower, London, WC1V 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2017-11-28Accounts

Accounts with accounts type full.

Download
2017-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.