About

Registered Number: 04144868
Date of Incorporation: 19/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Having been setup in 2001, Pinnacle Property Developments (Brighton) Ltd are based in Brighton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Slater, Timothy, Colin, Andrew Jeremy, Olswang Directors 1 Limited, Olswang Directors 2 Limited, Pinnegar, Andrew Jonathan, Virgo, Matthew Andrew are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Timothy 31 January 2017 - 1
COLIN, Andrew Jeremy 21 February 2001 05 April 2017 1
OLSWANG DIRECTORS 1 LIMITED 19 January 2001 21 February 2001 1
OLSWANG DIRECTORS 2 LIMITED 19 January 2001 21 February 2001 1
PINNEGAR, Andrew Jonathan 21 February 2001 18 January 2002 1
VIRGO, Matthew Andrew 02 November 2015 31 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AAMD - Amended Accounts 25 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA01 - Change of accounting reference date 17 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 16 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
353 - Register of members 29 February 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
CERTNM - Change of name certificate 21 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.