Background WavePink WaveYellow Wave

PIN PROPERTY CONSULTANCY LIMITED (03383132)

PIN PROPERTY CONSULTANCY LIMITED (03383132) is an active UK company. incorporated on 3 June 1997. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIN PROPERTY CONSULTANCY LIMITED has been registered for 28 years.

Company Number
03383132
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
Ground Floor Suite Waterside Court, Manchester, M23 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIN PROPERTY CONSULTANCY LIMITED

PIN PROPERTY CONSULTANCY LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIN PROPERTY CONSULTANCY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03383132

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

PIN PROPERTY CONSULTANTS LTD
From: 26 June 2007To: 25 September 2008
SEDGLEY CONSULTANTS LIMITED
From: 11 June 2007To: 26 June 2007
SEDGLEY PARK PROPERTIES LIMITED
From: 29 June 2004To: 11 June 2007
UNITED TEXTILE AGENCIES LIMITED
From: 3 June 1997To: 29 June 2004
Contact
Address

Ground Floor Suite Waterside Court 1 Crewe Road Manchester, M23 9BE,

Previous Addresses

Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom
From: 2 August 2018To: 2 September 2022
Hillbit House Unit 2 New Street Miles Platting Manchester M40 8AW
From: 30 August 2012To: 2 August 2018
Hillbit House Unit 2 New Street Miles Platting Manchester M10 8AW
From: 3 June 1997To: 30 August 2012
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Mar 12
Director Joined
Sept 15
Director Left
Jun 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company
3 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
22 July 2004
363aAnnual Return
Certificate Change Of Name Company
29 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288cChange of Particulars
Legacy
23 July 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Incorporation Company
3 June 1997
NEWINCIncorporation