Company NamePinnacle Property & Development Limited
Company StatusActive
Company Number04669624
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Mountain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameMarian Mountain
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameElizabeth Audrey Bull
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Beamish
County Durham
DH9 0QU
Director NameMrs Emily Louise Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address27 Station Road
Beamish
County Durham
DH9 0QU
Secretary NameEmily Louise Miller
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Beamish
County Durham
DH9 0QU
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 3700832
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Station Road
Beamish
County Durham
DH9 0QU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishUrpeth
WardPelton

Financials

Year2013
Net Worth£164,304
Cash£4,156
Current Liabilities£159,651

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

1 November 2013Delivered on: 6 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2006Delivered on: 2 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the east side of north road harelan stanley county durham t/n DU137978. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
9 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 November 2013Registration of charge 046696240002 (5 pages)
6 November 2013Registration of charge 046696240002 (5 pages)
25 March 2013Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages)
25 March 2013Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Director's details changed for Elizabeth Audrey Bull on 18 February 2011 (2 pages)
30 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Elizabeth Audrey Bull on 18 February 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2010Director's details changed for Emily Louise Miller on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Emily Louise Miller on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Elizabeth Audrey Bull on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Elizabeth Audrey Bull on 18 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Marian Mountain on 18 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Marian Mountain on 18 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 October 2009Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
22 October 2009Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
22 October 2009Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
22 October 2009Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
22 October 2009Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
22 October 2009Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2008Return made up to 18/02/08; full list of members (5 pages)
3 March 2008Return made up to 18/02/08; full list of members (5 pages)
3 March 2008Director's change of particulars / elizabeth mountain / 26/08/2006 (1 page)
3 March 2008Director's change of particulars / elizabeth mountain / 26/08/2006 (1 page)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Return made up to 18/02/07; full list of members (9 pages)
2 March 2007Return made up to 18/02/07; full list of members (9 pages)
28 March 2006Return made up to 18/02/06; full list of members (9 pages)
28 March 2006Return made up to 18/02/06; full list of members (9 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Return made up to 18/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 2005Return made up to 18/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2005Return made up to 18/02/05; full list of members (9 pages)
25 April 2005Return made up to 18/02/05; full list of members (9 pages)
22 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 July 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
21 July 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
18 February 2003Incorporation (10 pages)
18 February 2003Incorporation (10 pages)