Company NameThe Pinnacles Management Company (Thamesmead) Limited
DirectorsMartin Lloyd Crick and Christopher Brian Lewis
Company StatusActive
Company Number04997723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2003(20 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 College Road
Maidstone
ME15 6SJ
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address60 College Road
Maidstone
ME15 6SJ
Director NameMr Peter John Cook
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Secretary NameMichael Cleaver
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleHousing Manager
Correspondence Address20 Breakspears Mews
London
SE4 1PY
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressScholar's House College Road
Maidstone
Kent
ME15 6SJ
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2021)
RoleManaging Director- Developer
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGallions Housing Association (Corporation)
StatusResigned
Appointed01 January 2009(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2013)
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
London
DA14 5HH

Contact

Telephone020 83093600
Telephone regionLondon

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End28 August

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 August 2019 (5 pages)
28 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (4 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 31 August 2017 (3 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
8 May 2018Change of details for Persimmon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2017Accounts for a small company made up to 31 August 2016 (4 pages)
13 June 2017Accounts for a small company made up to 31 August 2016 (4 pages)
25 April 2017Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
6 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
6 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
6 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
6 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
6 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
6 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
6 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
13 May 2016Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH to Scholars House 60 College Road Maidstone Kent ME15 6SJ on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH to Scholars House 60 College Road Maidstone Kent ME15 6SJ on 13 May 2016 (2 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (4 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 17 December 2015 no member list (2 pages)
29 April 2016Annual return made up to 17 December 2015 no member list (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Accounts for a small company made up to 31 August 2014 (4 pages)
18 May 2015Accounts for a small company made up to 31 August 2014 (4 pages)
24 February 2015Annual return made up to 17 December 2014 no member list (2 pages)
24 February 2015Annual return made up to 17 December 2014 no member list (2 pages)
19 February 2014Accounts for a small company made up to 31 August 2013 (4 pages)
19 February 2014Accounts for a small company made up to 31 August 2013 (4 pages)
18 February 2014Annual return made up to 17 December 2013 no member list (2 pages)
18 February 2014Director's details changed for Paul Simon Osborne on 19 December 2012 (2 pages)
18 February 2014Director's details changed for Paul Simon Osborne on 19 December 2012 (2 pages)
18 February 2014Annual return made up to 17 December 2013 no member list (2 pages)
3 May 2013Termination of appointment of Gallions Housing Association as a secretary (1 page)
3 May 2013Termination of appointment of Gallions Housing Association as a secretary (1 page)
10 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
10 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
6 March 2013Termination of appointment of Peter Cook as a director (1 page)
6 March 2013Annual return made up to 17 December 2012 no member list (3 pages)
6 March 2013Annual return made up to 17 December 2012 no member list (3 pages)
6 March 2013Termination of appointment of Peter Cook as a director (1 page)
4 January 2013Appointment of Paul Simon Osborne as a director (3 pages)
4 January 2013Termination of appointment of Peter Cook as a director (2 pages)
4 January 2013Appointment of Paul Simon Osborne as a director (3 pages)
4 January 2013Termination of appointment of Peter Cook as a director (2 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
5 March 2012Termination of appointment of Edward Owens as a director (1 page)
5 March 2012Termination of appointment of Edward Owens as a director (1 page)
12 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
12 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
10 June 2011Full accounts made up to 31 August 2010 (8 pages)
10 June 2011Full accounts made up to 31 August 2010 (8 pages)
5 January 2011Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page)
5 January 2011Annual return made up to 17 December 2010 no member list (4 pages)
5 January 2011Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page)
5 January 2011Annual return made up to 17 December 2010 no member list (4 pages)
24 September 2010Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages)
24 September 2010Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages)
24 September 2010Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages)
29 June 2010Full accounts made up to 31 August 2009 (10 pages)
29 June 2010Full accounts made up to 31 August 2009 (10 pages)
8 January 2010Annual return made up to 17 December 2009 no member list (4 pages)
8 January 2010Annual return made up to 17 December 2009 no member list (4 pages)
7 January 2010Director's details changed for Edward Francis Owens on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Peter John Cook on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Edward Francis Owens on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Peter John Cook on 17 December 2009 (2 pages)
23 December 2009Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page)
23 December 2009Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page)
23 December 2009Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page)
26 June 2009Full accounts made up to 31 August 2008 (10 pages)
26 June 2009Full accounts made up to 31 August 2008 (10 pages)
6 January 2009Annual return made up to 17/12/08 (2 pages)
6 January 2009Appointment terminated secretary michael cleaver (1 page)
6 January 2009Secretary appointed gallions housing association (1 page)
6 January 2009Appointment terminated secretary michael cleaver (1 page)
6 January 2009Secretary appointed gallions housing association (1 page)
6 January 2009Annual return made up to 17/12/08 (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (11 pages)
1 July 2008Full accounts made up to 31 August 2007 (11 pages)
15 January 2008Annual return made up to 17/12/07 (2 pages)
15 January 2008Annual return made up to 17/12/07 (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
28 June 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Location of register of members (1 page)
3 June 2007Registered office changed on 03/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2007Registered office changed on 03/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2007Location of register of members (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
22 January 2007Annual return made up to 17/12/06 (4 pages)
22 January 2007Annual return made up to 17/12/06 (4 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
5 January 2006Annual return made up to 17/12/05 (4 pages)
5 January 2006Annual return made up to 17/12/05 (4 pages)
22 June 2005Resolutions
  • RES13 ‐ Dormant 13/06/05
(1 page)
22 June 2005Resolutions
  • RES13 ‐ Dormant 13/06/05
(1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 18/01/05
(4 pages)
18 January 2005Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 18/01/05
(4 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
17 December 2003Incorporation (28 pages)
17 December 2003Incorporation (28 pages)