Background WavePink WaveYellow Wave

THE PYNNACLES RESIDENTS ASSOCIATION LIMITED (04375036)

THE PYNNACLES RESIDENTS ASSOCIATION LIMITED (04375036) is an active UK company. incorporated on 15 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PYNNACLES RESIDENTS ASSOCIATION LIMITED has been registered for 24 years. Current directors include KEARNS, Andrew Wolfenden, MALDE, Prupti, Dr, PATEL, Jayesh and 2 others.

Company Number
04375036
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2002
Age
24 years
Address
26 High Road, London, N2 9PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEARNS, Andrew Wolfenden, MALDE, Prupti, Dr, PATEL, Jayesh, SHAPIRO, Carole, STANKLER, Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PYNNACLES RESIDENTS ASSOCIATION LIMITED

THE PYNNACLES RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PYNNACLES RESIDENTS ASSOCIATION LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04375036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

26 High Road East Finchley London, N2 9PJ,

Previous Addresses

62 - 64 High Road Bushey Heath Herts WD23 1GG England
From: 30 April 2019To: 23 July 2025
Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
From: 16 October 2018To: 30 April 2019
Station House 2 Station Road Radlett Hertfordshire WD7 8JX
From: 21 March 2012To: 16 October 2018
28 Church Road Stanmore Middlesex HA7 4XR
From: 15 February 2002To: 21 March 2012
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Apr 10
Director Joined
Apr 12
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

KEARNS, Andrew Wolfenden

Active
Pynnacles Close, StanmoreHA7 4FE
Secretary
Appointed 21 Jul 2025

KEARNS, Andrew Wolfenden

Active
High Road, LondonN2 9PJ
Born August 1957
Director
Appointed 06 Sept 2022

MALDE, Prupti, Dr

Active
High Road, LondonN2 9PJ
Born December 1959
Director
Appointed 14 Jul 2025

PATEL, Jayesh

Active
Pynnacles Close, StanmoreHA7 4FE
Born July 1958
Director
Appointed 14 Jul 2025

SHAPIRO, Carole

Active
Windsor House, StanmoreHA7 4FE
Born October 1945
Director
Appointed 26 Mar 2012

STANKLER, Stanley

Active
1 Stewart House, StanmoreHA7 4FD
Born March 1940
Director
Appointed 15 Apr 2005

CHRIS, Carole Angela

Resigned
6 Windsor House, StanmoreHA7 4FE
Secretary
Appointed 15 Apr 2005
Resigned 06 Sept 2006

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 15 Feb 2002
Resigned 15 Apr 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 20 Feb 2002
Resigned 15 Apr 2005

STANKLER, Stanley

Resigned
1 Stewart House, StanmoreHA7 4FD
Secretary
Appointed 06 Sept 2006
Resigned 21 Jul 2025

AL-HAIDER, Ali

Resigned
Flat 13 Windsor House, MiddlesexHA7 4FE
Born August 1971
Director
Appointed 25 Oct 2007
Resigned 20 Oct 2008

AMDOR, Gerald Louis

Resigned
High Road, LondonN2 9PJ
Born October 1932
Director
Appointed 11 Sept 2019
Resigned 31 Mar 2026

CHRIS, Carole Angela

Resigned
6 Windsor House, StanmoreHA7 4FE
Born February 1940
Director
Appointed 08 Apr 2009
Resigned 21 Feb 2022

CHRIS, Carole Angela

Resigned
6 Windsor House, StanmoreHA7 4FE
Born February 1940
Director
Appointed 15 Apr 2005
Resigned 06 Sept 2006

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 20 Feb 2002
Resigned 15 Apr 2005

EMMETT, Daniel Steven

Resigned
High Road, LondonN2 9PJ
Born October 1966
Director
Appointed 11 Oct 2022
Resigned 30 Jul 2025

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 15 Feb 2002
Resigned 26 Feb 2002

GARNER, Alan Leslie

Resigned
14 Windsor House, StanmoreHA7 4FE
Born May 1950
Director
Appointed 25 Oct 2007
Resigned 14 Apr 2009

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 20 Feb 2002
Resigned 15 Apr 2005

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 20 Feb 2002
Resigned 15 Apr 2005

MALDE, Prupti, Dr

Resigned
7 Windsor House, StanmoreHA7 4FE
Born December 1959
Director
Appointed 15 Apr 2005
Resigned 18 Apr 2009

PACIFICO, David Michael

Resigned
Church Road, StanmoreHA7 4FD
Born March 1948
Director
Appointed 21 Jan 2016
Resigned 30 Apr 2019

PACIFICO, Linda

Resigned
5 Stewart House, StanmoreHA7 4FD
Born August 1948
Director
Appointed 15 Apr 2005
Resigned 18 Apr 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 15 Feb 2002
Resigned 26 Feb 2002

SHAH, Mitul

Resigned
12 Windsor House, StanmoreHA7 4FE
Born December 1977
Director
Appointed 15 Apr 2005
Resigned 26 Apr 2006

WHARTON, James Stuart

Resigned
Church Road, StanmoreHA7 4FD
Born August 1948
Director
Appointed 21 Jan 2016
Resigned 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
287Change of Registered Office
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Incorporation Company
15 February 2002
NEWINCIncorporation