Background WavePink WaveYellow Wave

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED (04997723)

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED (04997723) is an active UK company. incorporated on 17 December 2003. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED has been registered for 22 years. Current directors include LEWIS, Christopher Brian.

Company Number
04997723
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2003
Age
22 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04997723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

Scholars House 60 College Road Maidstone Kent ME15 6SJ
From: 13 May 2016To: 25 April 2017
C/O C/O Gallions Housing Association Ltd Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH
From: 5 January 2011To: 13 May 2016
C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom
From: 5 January 2011To: 5 January 2011
C/O Gallions Housing Association Harrow Manor Way London SE2 9XH
From: 17 December 2003To: 5 January 2011
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LEWIS, Christopher Brian

Active
College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 29 Sept 2021

CLEAVER, Michael

Resigned
20 Breakspears Mews, LondonSE4 1PY
Secretary
Appointed 17 May 2007
Resigned 31 Dec 2008

GALLIONS HOUSING ASSOCIATION

Resigned
6 Maidstone Road, LondonDA14 5HH
Corporate secretary
Appointed 01 Jan 2009
Resigned 04 Apr 2013

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 28 Feb 2007

COOK, Peter John

Resigned
19 Coresbrook Way, WokingGU21 2TR
Born May 1963
Director
Appointed 17 Dec 2003
Resigned 19 Dec 2012

CRICK, Martin Lloyd

Resigned
College Road, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 29 Sept 2021
Resigned 01 Jul 2025

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

OSBORNE, Paul Simon

Resigned
College Road, MaidstoneME15 6SJ
Born December 1961
Director
Appointed 19 Dec 2012
Resigned 01 Jul 2016

OWENS, Edward Francis

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born August 1966
Director
Appointed 17 Dec 2003
Resigned 01 Jul 2011

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 29 Sept 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
3 June 2007
353353
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
287Change of Registered Office
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Resolution
22 June 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
363sAnnual Return (shuttle)
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation