Company NamePinnacle (Nottingham) Management Company Limited
DirectorSolomon Unsdorfer
Company StatusActive
Company Number06100173
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 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 Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
Surrey
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration15 years
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Heather Whyte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunny Hall
Loughborough Road
Bunny
Nottinghamshire
NG11 6QT
Secretary NameJosephine Alice Porter
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address146 Brunel Avenue
Newthorpe
Nottingham
Nottinghamshire
NG16 3RE
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanhope Gate
London
W1K 1AN
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanhope Gate
London
W1Y 5LB
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
Director NameDelph 2 Llp (Corporation)
StatusResigned
Appointed26 September 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2017)
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW

Location

Registered AddressWilberforce House
Station Road
London
Surrey
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
48.08%
-
4 at £1Mr T. Pothecary
3.85%
Ordinary
23 at £1Delph 2 LLP
22.12%
Ordinary
2 at £1Herica Properties LTD
1.92%
Ordinary
2 at £1Mr Hinvest & Mrs C. Hinvest
1.92%
Ordinary
2 at £1Mr J. Jones
1.92%
Ordinary
2 at £1Mr J. Jones & L. Smith
1.92%
Ordinary
2 at £1Mr M. Jackson
1.92%
Ordinary
2 at £1Mr R. Passfield
1.92%
Ordinary
2 at £1Ms Barbara Hibbert
1.92%
Ordinary
2 at £1Ms M. Shannon
1.92%
Ordinary
2 at £1P. Marks
1.92%
Ordinary
1 at £1Erika Crocker & David Crocker
0.96%
Ordinary
1 at £1I. Gaffney & E. Gaffney
0.96%
Ordinary
1 at £1Mr B. Cosgrove
0.96%
Ordinary
1 at £1Mr H. Hui
0.96%
Ordinary
1 at £1Mr K. Yau
0.96%
Ordinary
1 at £1Mr N. Cosgrove
0.96%
Ordinary
1 at £1Mr S. Mcgee
0.96%
Ordinary
1 at £1Mr S. Slee
0.96%
Ordinary
1 at £1Shaun Lane
0.96%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

28 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
20 February 2020Confirmation statement made on 13 February 2020 with updates (10 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 13 February 2019 with updates (11 pages)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates (11 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 May 2017Termination of appointment of Erika Suze Crocker as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Delph 2 Llp as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Erika Suze Crocker as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of David Judah Crocker as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Sol Unsdorfer as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of David Judah Crocker as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Delph 2 Llp as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Paul Crocker as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Sol Unsdorfer as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Paul Crocker as a director on 3 May 2017 (1 page)
24 February 2017Confirmation statement made on 13 February 2017 with updates (12 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (12 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 104
(13 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 104
(13 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 June 2015Appointment of Mr Paul Crocker as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Mr Paul Crocker as a director on 15 June 2015 (2 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 104
(13 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 104
(13 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104
(13 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104
(13 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (13 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (13 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (13 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (13 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (12 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (12 pages)
24 February 2011Director's details changed for Delph 2 Llp on 31 December 2010 (2 pages)
24 February 2011Secretary's details changed for Pa Registrars Ltd on 31 December 2010 (2 pages)
24 February 2011Secretary's details changed for Pa Registrars Ltd on 31 December 2010 (2 pages)
24 February 2011Director's details changed for Delph 2 Llp on 31 December 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 March 2010Annual return made up to 13 February 2010. List of shareholders has changed (14 pages)
9 March 2010Annual return made up to 13 February 2010. List of shareholders has changed (14 pages)
17 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
16 April 2009Capitals not rolled up (10 pages)
16 April 2009Secretary appointed pa registrars LTD (2 pages)
16 April 2009Capitals not rolled up (10 pages)
16 April 2009Return made up to 13/02/09; full list of members (11 pages)
16 April 2009Secretary appointed pa registrars LTD (2 pages)
16 April 2009Return made up to 13/02/09; full list of members (11 pages)
18 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Return made up to 13/02/08; full list of members (3 pages)
20 January 2009Return made up to 13/02/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 December 2008Registered office changed on 15/12/2008 from keys road, nix`s hill somercotes alfreton derbyshire DE55 7FQ (1 page)
15 December 2008Registered office changed on 15/12/2008 from keys road, nix`s hill somercotes alfreton derbyshire DE55 7FQ (1 page)
24 November 2008Director appointed david judah crocker (8 pages)
24 November 2008Director appointed delph 2 LLP (2 pages)
24 November 2008Director appointed david judah crocker (8 pages)
24 November 2008Director appointed delph 2 LLP (2 pages)
24 November 2008Director appointed erika suze crocker (6 pages)
24 November 2008Director appointed erika suze crocker (6 pages)
21 October 2008Appointment terminated secretary josephine porter (1 page)
21 October 2008Appointment terminated secretary josephine porter (1 page)
21 October 2008Appointment terminated director heather whyte (1 page)
21 October 2008Appointment terminated director heather whyte (1 page)
9 July 2007Ad 17/04/07-20/04/07 £ si 42@1=42 £ ic 2/44 (10 pages)
9 July 2007Ad 17/04/07-20/04/07 £ si 42@1=42 £ ic 2/44 (10 pages)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)