Background WavePink WaveYellow Wave

PINCHINGTON MANAGEMENT LIMITED (03095644)

PINCHINGTON MANAGEMENT LIMITED (03095644) is an active UK company. incorporated on 25 August 1995. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. PINCHINGTON MANAGEMENT LIMITED has been registered for 30 years. Current directors include CHILCOTT, Martin John, DAVIS, Joseph Little John, SMULLEN, James Martin and 1 others.

Company Number
03095644
Status
active
Type
ltd
Incorporated
25 August 1995
Age
30 years
Address
C/O Waylands Automotive Limited, Reading, RG2 0BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Martin John, DAVIS, Joseph Little John, SMULLEN, James Martin, CITY MOTOR HOLDINGS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINCHINGTON MANAGEMENT LIMITED

PINCHINGTON MANAGEMENT LIMITED is an active company incorporated on 25 August 1995 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINCHINGTON MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03095644

LTD Company

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

C/O Waylands Automotive Limited Imperial Way Reading, RG2 0BF,

Previous Addresses

Ridgeway Volkswagen the Triangle Newbury Berkshire RG14 7HT
From: 26 August 2010To: 8 February 2023
Ridgeway Garages (Newbury) Ltd Newbury Motor Park, the Triangle Newbury Berkshire RG14 7HT
From: 25 August 1995To: 26 August 2010
Timeline

11 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jan 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SMULLEN, James Martin

Active
Imperial Way, ReadingRG2 0BF
Secretary
Appointed 08 Feb 2023

CHILCOTT, Martin John

Active
C/O Gooch Webster 73 Watling Street, LondonEC4M 9BL
Born July 1943
Director
Appointed 01 Oct 1998

DAVIS, Joseph Little John

Active
Rowstock House, DidcotOX11 0JP
Born March 1958
Director
Appointed 28 Aug 1998

SMULLEN, James Martin

Active
Imperial Way, ReadingRG2 0BF
Born April 1989
Director
Appointed 01 Jul 2019

CITY MOTOR HOLDINGS LIMITED

Active
Aldermaston Road South, BasingstokeRG21 6YL
Corporate director
Appointed 04 Aug 2014

JONES, Stephen Robert

Resigned
The Triangle, NewburyRG14 7HT
Secretary
Appointed 31 Dec 2016
Resigned 08 Feb 2023

MASH, Andrew Christopher

Resigned
Harmony, ThatchamRG18 9DX
Secretary
Appointed 09 Nov 1995
Resigned 14 May 1998

O'HANLON, John Francis

Resigned
16 Monks Mead, WallingfordOX10 0RL
Secretary
Appointed 14 May 1998
Resigned 09 Jun 2014

TAYLOR, Daniel Stuart

Resigned
The Triangle, NewburyRG14 7HT
Secretary
Appointed 09 Jun 2014
Resigned 31 Dec 2016

SP SECRETARIES LIMITED

Resigned
26 Farringdon Street, LondonEC4A 4AQ
Corporate secretary
Appointed 25 Aug 1995
Resigned 09 Nov 1995

BULL, Malcolm Thomas

Resigned
Dom Bykow Foxs Lane, NewburyRG20 5SL
Born July 1944
Director
Appointed 09 Nov 1995
Resigned 14 May 1998

EDMUNDS, Hugh Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Director
Appointed 25 Aug 1995
Resigned 09 Nov 1995

FRANKS, Russell Sean

Resigned
316 Hithercroft Road, High WycombeHP13 5RF
Born February 1965
Director
Appointed 14 May 1998
Resigned 28 Sept 1998

JONES, Timothy Mark

Resigned
Cromwell House, NewburyRG14 6PY
Born November 1961
Director
Appointed 14 May 1998
Resigned 01 Jul 2019

LETMAN, Roy Herbert Satterley

Resigned
The Croft Harts Lane, NewburyRG15 9JD
Born November 1940
Director
Appointed 21 Aug 1998
Resigned 09 May 2002

MARTIN, Zoe Ann

Resigned
2 Oaktree Cottages, ReadingRG7 1NA
Born July 1970
Director
Appointed 09 May 2002
Resigned 01 Sept 2013

MASH, Andrew Christopher

Resigned
Harmony, ThatchamRG18 9DX
Born December 1953
Director
Appointed 09 Nov 1995
Resigned 14 May 1998

O'HANLON, John Francis

Resigned
16 Monks Mead, WallingfordOX10 0RL
Born November 1969
Director
Appointed 14 May 1998
Resigned 09 Jun 2014

ROFF, Stephen James

Resigned
The Triangle, NewburyRG14 7HT
Born July 1970
Director
Appointed 01 Sept 2013
Resigned 04 Aug 2014

STANIER, Anthony Thomas

Resigned
Low Gables 7 St Helens Crescent, WallingfordOX10 6RX
Born August 1949
Director
Appointed 14 May 1998
Resigned 08 Aug 2000

TAYLOR, Daniel Stuart

Resigned
The Triangle, NewburyRG14 7HT
Born July 1973
Director
Appointed 09 Jun 2014
Resigned 31 Dec 2016

Persons with significant control

1

0 Active
1 Ceased
Les Banques, St Peter PortGY1 3QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Corporate Director Company With Name Date
18 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
22 April 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
11 January 1998
88(2)R88(2)R
Legacy
11 January 1998
88(2)R88(2)R
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
224224
Legacy
24 November 1995
88(2)R88(2)R
Legacy
15 November 1995
287Change of Registered Office
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
14 November 1995
88(2)R88(2)R
Legacy
24 October 1995
123Notice of Increase in Nominal Capital
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Incorporation Company
25 August 1995
NEWINCIncorporation