Background WavePink WaveYellow Wave

PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED (06452623)

PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED (06452623) is an active UK company. incorporated on 13 December 2007. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
06452623
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2007
Age
18 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED

PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINNACLE(MERTON RISE) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06452623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 December 2007

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 11 June 2025 (9 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

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

C/O Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 7 May 2015To: 20 November 2015
Whittington Hall Whittington Road Worcester WR5 2ZX
From: 20 July 2012To: 7 May 2015
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
From: 13 December 2007To: 20 July 2012
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 28 Jun 2016

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 14 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 06 Sept 2021

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 13 Dec 2007
Resigned 27 Jun 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 27 Jun 2012
Resigned 07 May 2015

BALDOCK, Lewis

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1991
Director
Appointed 07 Nov 2014
Resigned 07 Feb 2017

CRICK, Ann

Resigned
Lime Tree Way, BasingstokeRG24 8GG
Born November 1951
Director
Appointed 13 Dec 2007
Resigned 27 Jun 2012

KLAK, Bernadeta

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1984
Director
Appointed 07 Nov 2014
Resigned 08 Mar 2017

ROBERTS, Michael James

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1985
Director
Appointed 07 Nov 2014
Resigned 29 Jun 2020

SHAHEEN, Risham

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1983
Director
Appointed 27 Jun 2012
Resigned 14 Jun 2017

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 06 Sept 2021
Resigned 14 Jan 2026

WATSON, Simon David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1982
Director
Appointed 07 Nov 2014
Resigned 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Sail Address Company With Old Address
20 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
353353
Legacy
22 December 2008
288cChange of Particulars
Legacy
2 September 2008
287Change of Registered Office
Incorporation Company
13 December 2007
NEWINCIncorporation