PINNACLE (O&S) LTD - LONDON


Company Profile Company Filings

Overview

PINNACLE (O&S) LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PINNACLE (O&S) LTD was incorporated 21 years ago on 11/03/2003 and has the registered number: 04693323. The accounts status is SMALL and accounts are next due on 31/12/2024.

PINNACLE (O&S) LTD - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8TH FLOOR HOLBORN TOWER
LONDON
WC1V 6PL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ORCHARD & SHIPMAN GROUP LIMITED (until 14/02/2023)
ORCHARD AND SHIPMAN GROUP PLC (until 25/11/2011)
ORCHARD & SHIPMAN PLC (until 04/11/2011)

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MARK HODSON Nov 1974 British Director 2021-10-08 CURRENT
MR PEREGRINE MURRAY ADDISON LLOYD Mar 1956 British Director 2021-10-08 CURRENT
MR GERARD ROSE Apr 1955 British Director 2007-04-16 UNTIL 2008-07-07 RESIGNED
MR SHANE RICHARD SPIERS Dec 1964 British Director 2012-12-31 UNTIL 2016-05-11 RESIGNED
MR CHRISTOPHER SHIPMAN Mar 1959 British Director 2003-03-11 UNTIL 2023-01-20 RESIGNED
ANNEMARIE SHIPMAN Oct 1965 Dutch Director 2003-10-15 UNTIL 2005-01-01 RESIGNED
MR ADRIAN MICHAEL GILLOOLY Secretary 2011-07-15 UNTIL 2013-11-05 RESIGNED
MRS HELEN ELIZABETH TINDALL Aug 1964 British Director 2011-10-19 UNTIL 2014-08-08 RESIGNED
MR LEE RICHARDS Nov 1974 British Director 2016-05-20 UNTIL 2018-07-16 RESIGNED
MR PHILIP QUINN May 1974 Irish Director 2019-04-08 UNTIL 2022-01-31 RESIGNED
JOHN CHARLES ORCHARD Nov 1946 British Director 2003-03-11 UNTIL 2021-10-08 RESIGNED
MR NICKOLAS JOHN MEDHURST Mar 1947 British Director 2003-10-15 UNTIL 2012-12-31 RESIGNED
JEAN ELLEN ORCHARD Feb 1954 British Director 2003-10-15 UNTIL 2005-01-01 RESIGNED
JOHN CHARLES ORCHARD Nov 1946 British Secretary 2003-03-11 UNTIL 2004-08-16 RESIGNED
MR LEE RICHARDS Secretary 2016-05-20 UNTIL 2018-07-16 RESIGNED
TANYA DARANI SRIKANDAN Secretary 2010-09-10 UNTIL 2011-07-15 RESIGNED
LISA JAYNE BIRCH Jan 1972 Secretary 2004-08-16 UNTIL 2010-09-10 RESIGNED
MR ANDREW COOK Secretary 2015-09-04 UNTIL 2016-05-20 RESIGNED
RAYMOND GARY GENTLEMAN Secretary 2013-11-05 UNTIL 2015-09-04 RESIGNED
MR NICHOLAS DAVID DEVONPORT Mar 1973 British Director 2008-01-03 UNTIL 2009-03-20 RESIGNED
MRS CLAIRE JANE ASPINALL May 1974 British Director 2011-10-19 UNTIL 2012-05-24 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2003-03-11 UNTIL 2003-03-11 RESIGNED
JOHN WILLIAM BEHA Jun 1945 British Director 2003-10-15 UNTIL 2006-09-20 RESIGNED
MRS MICHELLE BOWLER Jun 1987 British Director 2019-04-08 UNTIL 2022-10-27 RESIGNED
MRS MICHELLE BOWLER Jun 1987 British Director 2015-10-01 UNTIL 2015-10-01 RESIGNED
MS CLAIR JANE CHESTER Sep 1974 British Director 2019-04-08 UNTIL 2023-10-31 RESIGNED
MS CLAIR JANE CHESTER Sep 1974 British Director 2018-06-01 UNTIL 2018-06-01 RESIGNED
MR ANDREW COOK Mar 1963 British Director 2016-03-01 UNTIL 2016-06-30 RESIGNED
MR JOHN KENNETH TAYLOR Apr 1967 British Director 2007-10-15 UNTIL 2012-10-01 RESIGNED
MR MALCOLM CRAIG HARRISON Dec 1964 British Director 2011-10-19 UNTIL 2013-03-31 RESIGNED
JOHN HORNSEY Jun 1948 British Director 2003-10-15 UNTIL 2007-08-01 RESIGNED
MR SELBY JOHN LUDOLF Aug 1955 British Director 2006-12-04 UNTIL 2007-09-14 RESIGNED
MS SAMANTHA MALE Jul 1973 British Director 2011-10-19 UNTIL 2012-10-12 RESIGNED
MR ADRIAN MICHAEL GILLOOLY Apr 1970 British Director 2008-06-09 UNTIL 2013-11-05 RESIGNED
PAUL RICHARD NYE Jun 1959 British Director 2005-11-29 UNTIL 2008-04-11 RESIGNED
NIGEL DAVID TINDALL Nov 1958 British Director 2005-02-24 UNTIL 2007-06-04 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2003-03-11 UNTIL 2003-03-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pinnacle Group Limited 2021-10-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Anne Marie Shipman 2016-04-06 - 2021-10-08 10/1965 Slough   Ownership of shares 25 to 50 percent
Mr Christopher Shipman 2016-04-06 - 2021-10-08 3/1959 Slough   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AHB REALISATIONS LTD LEEDS In... FULL 47791 - Retail sale of antiques including antique books in stores
STANLEY GIBBONS LIMITED LEEDS In... FULL 47791 - Retail sale of antiques including antique books in stores
MOTHERCARE UK LIMITED LEEDS ... FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BEHA WILLIAMS NORMAN LIMITED KING'S LYNN Dissolved... 70221 - Financial management
HALDON TRUST LIMITED KINGSWOOD Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CALLANDER WRIGHT MANAGEMENT LIMITED Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
PINNACLE (BROMLEY) LTD LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
140 BROMPTON ROAD LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
THISTLE REALISATIONS 2018 LIMITED CANARY WHARF Dissolved... SMALL 68310 - Real estate agencies
ORIGIN FINANCE LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
KIOSK LIMITED SLOUGH Dissolved... DORMANT 99999 - Dormant Company
PINNACLE AFFORDABLE HOMES LTD LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
POPPY HILL CHURCH OF ENGLAND MULTI ACADEMY TRUST HENLOW Active FULL 85310 - General secondary education
BALDWIN'S OF ST JAMES'S LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DREWEATTS 1759 LIMITED BRISTOL UNITED KINGDOM Active FULL 47791 - Retail sale of antiques including antique books in stores
STANLEY GIBBONS FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
LEE AND CHESTER PROPERTIES LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MOTHERCARE FINANCE OVERSEAS LIMITED GRAND CAYMAN CAYMAN ISLANDS Dissolved... FULL None Supplied
STANLEY GIBBONS GROUP ST HELIER JERSEY Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAWABY PROPERTY INVESTMENT LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
COMMONWEALTH GAMES ENGLAND LONDON ENGLAND Active FULL 93199 - Other sports activities
PINNACLE (BROMLEY) LTD LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
UKPIM HOLDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WOKING HOUSING PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
CALIX HOLDING LIMITED LONDON UNITED KINGDOM Active GROUP 62020 - Information technology consultancy activities
PINNACLE INVESTMENTS (HOLDINGS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AM SERVICES HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EQUITIX ESI CHP (WREXHAM) LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
ZAIWALLA 2019 LLP LONDON ENGLAND Active DORMANT None Supplied