Background WavePink WaveYellow Wave

PINNACLE PALHOUSE LIMITED (05858494)

PINNACLE PALHOUSE LIMITED (05858494) is an active UK company. incorporated on 27 June 2006. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PINNACLE PALHOUSE LIMITED has been registered for 19 years. Current directors include BAQER, Khaled, KOZBAR, Mohamad Abdul Karim.

Company Number
05858494
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
21 Chandos Crescent, Edgware, HA8 6HH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAQER, Khaled, KOZBAR, Mohamad Abdul Karim
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE PALHOUSE LIMITED

PINNACLE PALHOUSE LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PINNACLE PALHOUSE LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05858494

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

21 Chandos Crescent Edgware, HA8 6HH,

Previous Addresses

Scotish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ
From: 27 June 2006To: 1 July 2017
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
Director Left
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAQER, Khaled

Active
Shop 36,, Old Palace Avenue 306
Born November 1966
Director
Appointed 01 Aug 2007

KOZBAR, Mohamad Abdul Karim

Active
Chandos Crescent, HarrowHA8 6HH
Born January 1966
Director
Appointed 05 Dec 2007

MERALI, Munir Pyarali

Resigned
Kynaston Wood, HarrowHA3 6UA
Secretary
Appointed 01 Aug 2007
Resigned 03 Mar 2017

VINDHANI, Mohamed Rafiq

Resigned
49 The Fairway, LeicesterLE2 2HN
Secretary
Appointed 05 Jul 2006
Resigned 10 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

ABOOBAKAR, Auzal

Resigned
157 Maidstone Road, LeicesterLE2 0UA
Born October 1962
Director
Appointed 05 Jul 2006
Resigned 10 Aug 2007

ALABBASI, Khaled

Resigned
Shop 36,, Old Palace Avenue 306
Born April 1971
Director
Appointed 01 Aug 2007
Resigned 23 Jan 2024

VINDHANI, Mohamed Rafiq

Resigned
49 The Fairway, LeicesterLE2 2HN
Born May 1961
Director
Appointed 05 Jul 2006
Resigned 10 Aug 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

1

Mr Mohamad Abdul Karim Kozbar

Active
Chandos Crescent, EdgwareHA8 6HH
Born January 1966

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
287Change of Registered Office
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation