UKBizDB.co.uk

PINNACLE PROPERTY DEVELOPMENT AND CONSTRUCTION LTD

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

This company is commonly known as Pinnacle Property Development And Construction Ltd. The company was founded 9 years ago and was given the registration number 09211879. The firm's registered office is in FLITWICK. You can find them at 2 Hampden Road, , Flitwick, Beds. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PINNACLE PROPERTY DEVELOPMENT AND CONSTRUCTION LTD
Company Number:09211879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Hampden Road, Flitwick, Beds, MK45 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Yeoman Drive, Kingsthorpe, Northampton, England, NN2 8AZ

Director10 September 2014Active
6 Yeoman Drive, Kingsthorpe, Northampton, England, NN2 8AZ

Secretary10 September 2014Active
2, Hampden Road, Flitwick, MK45 1HX

Director10 May 2017Active
Woodpeckers, Bakers Lane, Stoke Bruerne, Northampton, United Kingdom, NN12 7SF

Director10 September 2014Active

People with Significant Control

Elaine Pieris
Notified on:10 May 2017
Status:Active
Date of birth:March 1958
Nationality:British
Address:2, Hampden Road, Flitwick, MK45 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Earl
Notified on:06 April 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:The Old Chapel, Chapel Lane, Towcester, England, NN12 7SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Tudor Jayantha Pieris
Notified on:01 August 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:2, Hampden Road, Flitwick, MK45 1HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

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

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Address

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

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.