Background WavePink WaveYellow Wave

PINNACLE VIEW HOMES (YORKSHIRE) LTD (10190439)

PINNACLE VIEW HOMES (YORKSHIRE) LTD (10190439) is an active UK company. incorporated on 20 May 2016. with registered office in Keighley. The company operates in the Construction sector, engaged in construction of domestic buildings. PINNACLE VIEW HOMES (YORKSHIRE) LTD has been registered for 9 years. Current directors include CALVERT, Charles William.

Company Number
10190439
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Calvert Cottage, Keighley, BD22 0LD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CALVERT, Charles William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE VIEW HOMES (YORKSHIRE) LTD

PINNACLE VIEW HOMES (YORKSHIRE) LTD is an active company incorporated on 20 May 2016 with the registered office located in Keighley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PINNACLE VIEW HOMES (YORKSHIRE) LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10190439

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Calvert Cottage Cowling Keighley, BD22 0LD,

Previous Addresses

The Maltings Carr Head Lane Cowling Keighley BD22 0LD United Kingdom
From: 20 May 2016To: 22 March 2017
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Sept 16
Loan Secured
Mar 18
Funding Round
May 18
New Owner
May 18
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Cleared
Apr 20
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Apr 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CALVERT, Charles William

Active
Carr Head Lane, KeighleyBD22 0LD
Born October 1978
Director
Appointed 20 May 2016

Persons with significant control

2

Mrs Susannah Louise Calvert

Active
Cowling, KeighleyBD22 0LD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018

Mr Charles William Calvert

Active
Cowling, KeighleyBD22 0LD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2016
MR01Registration of a Charge
Incorporation Company
20 May 2016
NEWINCIncorporation