PINNACLE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

PINNACLE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488061

Incorporation date

17/07/2002

Size

Full

Contacts

Registered address

Registered address

Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon02/03/2026
Appointment of Miss Lisa Jane Fantom as a director on 2026-01-01
dot icon16/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon16/02/2026
Appointment of Mr Lee Stephen Bradney as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Michael Stuart Moore as a secretary on 2025-12-31
dot icon07/01/2026
Termination of appointment of Michael Stuart Moore as a director on 2025-12-31
dot icon14/07/2025
Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-07-01
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Satisfaction of charge 044880610021 in full
dot icon03/02/2025
Satisfaction of charge 044880610022 in full
dot icon30/01/2025
Statement of capital following an allotment of shares on 2023-10-13
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon21/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Registration of charge 044880610022, created on 2024-05-24
dot icon23/02/2024
Resolutions
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon25/01/2024
Registration of charge 044880610021, created on 2024-01-24
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon17/10/2023
Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-10-13
dot icon17/10/2023
Appointment of Mr Parimal Raojibhai Patel as a director on 2023-10-13
dot icon17/10/2023
Satisfaction of charge 10 in full
dot icon17/10/2023
Satisfaction of charge 11 in full
dot icon17/10/2023
Satisfaction of charge 12 in full
dot icon17/10/2023
Satisfaction of charge 044880610017 in full
dot icon17/10/2023
Satisfaction of charge 044880610016 in full
dot icon17/10/2023
Satisfaction of charge 044880610018 in full
dot icon17/10/2023
Satisfaction of charge 044880610019 in full
dot icon17/10/2023
Satisfaction of charge 044880610020 in full
dot icon17/10/2023
Notification of Odevo Uk Limited as a person with significant control on 2023-10-13
dot icon17/10/2023
Cessation of Michael Stuart Moore as a person with significant control on 2023-10-13
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Satisfaction of charge 2 in full
dot icon09/05/2023
Satisfaction of charge 3 in full
dot icon09/05/2023
Satisfaction of charge 6 in full
dot icon09/05/2023
Satisfaction of charge 9 in full
dot icon09/05/2023
Satisfaction of charge 14 in full
dot icon09/05/2023
Satisfaction of charge 15 in full
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon07/02/2023
Second filing of Confirmation Statement dated 2022-11-21
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon30/11/2022
21/11/22 Statement of Capital gbp 10000
dot icon21/10/2022
Termination of appointment of Mark Richard Sarjant as a secretary on 2022-10-21
dot icon21/10/2022
Appointment of Mr Michael Stuart Moore as a secretary on 2022-10-21
dot icon21/10/2022
Termination of appointment of Mark Richard Sarjant as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mr Daniel Shaw as a director on 2022-10-21
dot icon12/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Change of details for Mr Michael Stuart Moore as a person with significant control on 2022-02-03
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Registration of charge 044880610020, created on 2021-03-05
dot icon03/03/2021
Registration of charge 044880610019, created on 2021-03-03
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon13/11/2019
Notification of Michael Stuart Moore as a person with significant control on 2019-10-01
dot icon13/11/2019
Withdrawal of a person with significant control statement on 2019-11-13
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Resolutions
dot icon13/02/2018
Termination of appointment of Anthony Richard Collings as a secretary on 2018-02-13
dot icon19/10/2017
Registration of charge 044880610018, created on 2017-10-13
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon23/11/2016
Appointment of Mr Anthony Richard Collings as a secretary on 2016-03-20
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-21
dot icon13/06/2016
Appointment of Mr Mark Richard Sarjant as a secretary on 2016-06-13
dot icon25/05/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Satisfaction of charge 4 in full
dot icon25/05/2016
Satisfaction of charge 13 in full
dot icon25/05/2016
Satisfaction of charge 5 in full
dot icon24/11/2015
Director's details changed for Mr Michael Stuart Moore on 2015-11-24
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Anthony Richard Collings as a director on 2015-06-17
dot icon17/06/2015
Termination of appointment of Anthony Richard Collings as a secretary on 2015-06-17
dot icon10/06/2015
Appointment of Mrs Anne Michelle Spencer as a director on 2015-01-01
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon25/02/2014
Registration of charge 044880610017
dot icon25/02/2014
Registration of charge 044880610016
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon28/09/2011
Certificate of change of name
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon05/07/2011
Appointment of Mr Mark Richard Sarjant as a director
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon03/02/2011
Resolutions
dot icon17/01/2011
Change of name notice
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon24/06/2010
Amended accounts made up to 2008-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon13/02/2009
Certificate of change of name
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon14/08/2007
Return made up to 17/07/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Registered office changed on 16/04/07 from: unit 7A castle end business park castle end road ruscombe berkshire RG10 9XQ
dot icon07/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 17/07/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 17/07/05; full list of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Registered office changed on 03/12/04 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon28/10/2004
Return made up to 17/07/04; full list of members
dot icon14/10/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2003
Registered office changed on 01/09/03 from: 25 saint johns road saint johns, woking surrey GU21 7SA
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon09/05/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon17/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

79
2022
change arrow icon+1,142.57 % *

* during past year

Cash in Bank

£20,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
1.10M
-
0.00
1.66K
-
2022
79
1.06M
-
0.00
20.58K
-
2022
79
1.06M
-
0.00
20.58K
-

Employees

2022

Employees

79 Ascended3 % *

Net Assets(GBP)

1.06M £Descended-4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.58K £Ascended1.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarjant, Mark Richard
Director
01/07/2011 - 21/10/2022
51
Moore, Michael Stuart
Director
17/07/2002 - 31/12/2025
82
Mrs Anne Michelle Spencer
Director
01/01/2015 - Present
3
Rendall, Duncan Llewelyn
Director
13/10/2023 - Present
53
Fantom, Lisa Jane
Director
01/01/2026 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINNACLE PROPERTY MANAGEMENT LTD

PINNACLE PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 17/07/2002 with the registered office located at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of PINNACLE PROPERTY MANAGEMENT LTD?

toggle

PINNACLE PROPERTY MANAGEMENT LTD is currently Active. It was registered on 17/07/2002 .

Where is PINNACLE PROPERTY MANAGEMENT LTD located?

toggle

PINNACLE PROPERTY MANAGEMENT LTD is registered at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does PINNACLE PROPERTY MANAGEMENT LTD do?

toggle

PINNACLE PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does PINNACLE PROPERTY MANAGEMENT LTD have?

toggle

PINNACLE PROPERTY MANAGEMENT LTD had 79 employees in 2022.

What is the latest filing for PINNACLE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 02/03/2026: Appointment of Miss Lisa Jane Fantom as a director on 2026-01-01.