Background WavePink WaveYellow Wave

PINNACLE AFFORDABLE HOMES LTD (07532748)

PINNACLE AFFORDABLE HOMES LTD (07532748) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PINNACLE AFFORDABLE HOMES LTD has been registered for 15 years. Current directors include GRACE, Dominic Michael, HODSON, Christopher Mark, SAUNDERS, James Lindon and 3 others.

Company Number
07532748
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
8th Floor Holborn Tower, London, WC1V 6PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRACE, Dominic Michael, HODSON, Christopher Mark, SAUNDERS, James Lindon, SCOTT, Geraldine Mary, WHITE, Piers Adam, WRIGHT, Nicholas Paul
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE AFFORDABLE HOMES LTD

PINNACLE AFFORDABLE HOMES LTD is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PINNACLE AFFORDABLE HOMES LTD was registered 15 years ago.(SIC: 68209, 68320)

Status

active

Active since 15 years ago

Company No

07532748

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ORCHARD & SHIPMAN HOMES LIMITED
From: 17 February 2011To: 14 February 2023
Contact
Address

8th Floor Holborn Tower 137-144 High Holborn London, WC1V 6PL,

Previous Addresses

C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
From: 9 November 2011To: 9 May 2022
Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE United Kingdom
From: 17 February 2011To: 9 November 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Mar 16
Director Joined
May 16
Director Left
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

GRACE, Dominic Michael

Active
Holborn Tower, LondonWC1V 6PL
Born November 1959
Director
Appointed 01 May 2023

HODSON, Christopher Mark

Active
Holborn Tower, LondonWC1V 6PL
Born November 1974
Director
Appointed 03 Oct 2025

SAUNDERS, James Lindon

Active
Holborn Tower, LondonWC1V 6PL
Born February 1965
Director
Appointed 31 Jan 2023

SCOTT, Geraldine Mary

Active
Holborn Tower, LondonWC1V 6PL
Born November 1964
Director
Appointed 01 Apr 2023

WHITE, Piers Adam

Active
Holborn Tower, LondonWC1V 6PL
Born March 1962
Director
Appointed 01 Nov 2025

WRIGHT, Nicholas Paul

Active
Holborn Tower, LondonWC1V 6PL
Born October 1971
Director
Appointed 08 Oct 2021

COOK, Andrew

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 04 Sept 2015
Resigned 20 May 2016

GENTLEMAN, Raymond Gary

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 05 Nov 2013
Resigned 04 Sept 2015

GILLOOLY, Adrian Michael

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 15 Jul 2011
Resigned 05 Nov 2013

RICHARDS, Lee

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 20 May 2016
Resigned 16 Jul 2018

SRIKANDAN, Tanya

Resigned
3rd Floor, UxbridgeUB8 1QE
Secretary
Appointed 17 Feb 2011
Resigned 15 Jul 2011

BOWLER, Michelle

Resigned
Holborn Tower, LondonWC1V 6PL
Born June 1987
Director
Appointed 08 Apr 2019
Resigned 27 Oct 2022

BOWLER, Michelle

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born June 1987
Director
Appointed 01 Jun 2016
Resigned 01 Jun 2016

FLETCHER, Ian Robert

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born September 1966
Director
Appointed 05 Dec 2012
Resigned 08 Aug 2019

GENTLEMAN, Raymond Gary

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born January 1968
Director
Appointed 05 Nov 2013
Resigned 05 Sept 2015

GILLOOLY, Adrian Michael

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born April 1970
Director
Appointed 17 Feb 2011
Resigned 05 Nov 2013

KNEVETT, John Antony

Resigned
Holborn Tower, LondonWC1V 6PL
Born November 1959
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2023

LEAHY, Andrew Michael

Resigned
Holborn Tower, LondonWC1V 6PL
Born April 1963
Director
Appointed 07 Jan 2020
Resigned 31 Mar 2023

MITCHELL-INNES, Connie

Resigned
Holborn Tower, LondonWC1V 6PL
Born May 1957
Director
Appointed 20 Jan 2023
Resigned 31 Mar 2025

QUINN, Philip John

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born May 1974
Director
Appointed 07 Feb 2019
Resigned 08 Oct 2021

RICHARDS, Lee

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born November 1974
Director
Appointed 20 May 2016
Resigned 16 Jul 2018

SHIPMAN, Christopher

Resigned
Holborn Tower, LondonWC1V 6PL
Born March 1959
Director
Appointed 17 Feb 2011
Resigned 20 Jan 2023

SRIKANDAN, Tanya

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born July 1979
Director
Appointed 01 Oct 2012
Resigned 12 Dec 2013

TAYLOR, John Kenneth

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born April 1967
Director
Appointed 17 Feb 2011
Resigned 01 Oct 2012

Persons with significant control

1

Pinnacle (O&S) Ltd

Active
Holborn Tower, LondonWC1V 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 July 2017
AAMDAAMD
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Auditors Resignation Company
16 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Registration Company As Social Landlord
18 April 2012
HC01HC01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Incorporation Company
17 February 2011
NEWINCIncorporation