Company NamePinnacle Investment Properties Limited
Company StatusActive
Company Number05766491
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Kenneth Robert Smith
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Michael Saunders
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(3 weeks, 2 days after company formation)
Appointment Duration18 years
RoleIronmonger
Country of ResidenceEngland
Correspondence Address10 Orwell Close
Rainham
Essex
RM13 8UB
Director NameMr Kenneth Robert Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£71,667
Cash£5,334
Current Liabilities£33,037

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

30 August 2006Delivered on: 31 August 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 10 orwell close, fairview industrial park, marsh way, rainham, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 May 2006Delivered on: 11 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Termination of appointment of Kenneth Robert Smith as a director on 2 April 2018 (1 page)
4 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Purchase of own shares. (3 pages)
27 September 2017Purchase of own shares. (3 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 70
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 70
(6 pages)
4 April 2016Director's details changed for Mr Michael Saunders on 3 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Michael Saunders on 3 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(6 pages)
7 April 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(6 pages)
7 April 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
7 April 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 70
(6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 70
(6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 70
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 October 2011Registered office address changed from Unit F5 Bluegate Park, Hubert Road, Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit F5 Bluegate Park, Hubert Road, Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Mr Jonathan Robert Bryan on 3 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Jonathan Robert Bryan on 3 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Jonathan Robert Bryan on 3 April 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 April 2010Director's details changed for Michael Saunders on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Michael Saunders on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Jonathan Robert Bryan on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter James Gardner on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth Robert Smith on 3 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Kenneth Robert Smith on 3 April 2010 (1 page)
12 April 2010Director's details changed for Mr Peter James Gardner on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Kenneth Robert Smith on 3 April 2010 (1 page)
12 April 2010Director's details changed for Mr Jonathan Robert Bryan on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Michael Saunders on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Kenneth Robert Smith on 3 April 2010 (1 page)
12 April 2010Director's details changed for Mr Jonathan Robert Bryan on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter James Gardner on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth Robert Smith on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth Robert Smith on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 April 2008Return made up to 03/04/08; full list of members (5 pages)
25 April 2008Return made up to 03/04/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 April 2007Ad 08/08/06--------- £ si 69@1=69 (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
10 April 2007Ad 08/08/06--------- £ si 69@1=69 (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)