Company NameSocial Housing Regeneration Partnerships Limited
Company StatusActive
Company Number04405077
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameRoger Miles Whitworth Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressFlat 410 City Pavilion
33 Britton Street
London
EC1M 5UG
Director NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusCurrent
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameAndrew Malcolm Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2003)
RoleCompany Director
Correspondence Address205 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
9 Downsway
Guildford
Surrey
GU1 2YA
Director NameMr Hugh Andrew Saunders
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.pinnacle-regen.com

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 December 2019Change of details for Pinnacle Group Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
1 October 2018Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Secretary's details changed for Andrew Malcolm Lee on 24 March 2017 (1 page)
27 March 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 24 March 2017 (2 pages)
27 March 2017Secretary's details changed for Andrew Malcolm Lee on 24 March 2017 (1 page)
27 March 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 24 March 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 September 2016Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 19 July 2016 (2 pages)
12 September 2016Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 19 July 2016 (2 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
26 January 2012Auditor's resignation (1 page)
26 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
7 January 2010Full accounts made up to 31 March 2009 (11 pages)
7 January 2010Full accounts made up to 31 March 2009 (11 pages)
4 June 2009Return made up to 27/03/09; full list of members (5 pages)
4 June 2009Return made up to 27/03/09; full list of members (5 pages)
3 June 2009Director's change of particulars / michael penny / 27/03/2009 (1 page)
3 June 2009Director's change of particulars / michael penny / 27/03/2009 (1 page)
5 April 2009Full accounts made up to 31 March 2008 (11 pages)
5 April 2009Full accounts made up to 31 March 2008 (11 pages)
14 August 2008Return made up to 27/03/08; full list of members (5 pages)
14 August 2008Return made up to 27/03/08; full list of members (5 pages)
11 April 2008Appointment terminated director giles brand (1 page)
11 April 2008Appointment terminated director giles brand (1 page)
8 April 2008Director appointed michael penny (4 pages)
8 April 2008Director appointed michael penny (4 pages)
7 February 2008Full accounts made up to 31 March 2007 (11 pages)
7 February 2008Full accounts made up to 31 March 2007 (11 pages)
9 October 2007Full accounts made up to 31 March 2006 (11 pages)
9 October 2007Full accounts made up to 31 March 2006 (11 pages)
17 April 2007Return made up to 27/03/07; full list of members (8 pages)
17 April 2007Return made up to 27/03/07; full list of members (8 pages)
7 April 2006Return made up to 27/03/06; full list of members (8 pages)
7 April 2006Return made up to 27/03/06; full list of members (8 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 27/03/05; full list of members (8 pages)
27 April 2005Return made up to 27/03/05; full list of members (8 pages)
16 July 2004Full accounts made up to 31 March 2004 (11 pages)
16 July 2004Full accounts made up to 31 March 2004 (11 pages)
14 April 2004Return made up to 27/03/04; full list of members (9 pages)
14 April 2004Return made up to 27/03/04; full list of members (9 pages)
28 February 2004Registered office changed on 28/02/04 from: charter house 2 farringdon road london EC1M 3HN (1 page)
28 February 2004Registered office changed on 28/02/04 from: charter house 2 farringdon road london EC1M 3HN (1 page)
27 August 2003Full accounts made up to 31 March 2003 (11 pages)
27 August 2003Full accounts made up to 31 March 2003 (11 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Return made up to 27/03/03; full list of members (10 pages)
1 May 2003Return made up to 27/03/03; full list of members (10 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (2 pages)
1 May 2003Director resigned (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 February 2003Memorandum and Articles of Association (27 pages)
28 February 2003Memorandum and Articles of Association (27 pages)
26 February 2003Company name changed social housing and regeneration partnerships LIMITED\certificate issued on 26/02/03 (3 pages)
26 February 2003Company name changed social housing and regeneration partnerships LIMITED\certificate issued on 26/02/03 (3 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
10 January 2003New director appointed (4 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (4 pages)
28 November 2002New director appointed (2 pages)
28 November 2002£ nc 10000/360000 18/10/02 (2 pages)
28 November 2002New director appointed (4 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2002New director appointed (4 pages)
28 November 2002£ nc 10000/360000 18/10/02 (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 190 strand london WC2R 1JN (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Ad 18/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2002Ad 18/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 190 strand london WC2R 1JN (1 page)
20 May 2002Company name changed social housing & regeneration pa rtnerships LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed social housing & regeneration pa rtnerships LIMITED\certificate issued on 20/05/02 (2 pages)
7 May 2002Company name changed lawgra (no.934) LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed lawgra (no.934) LIMITED\certificate issued on 07/05/02 (2 pages)
27 March 2002Incorporation (19 pages)
27 March 2002Incorporation (19 pages)