Pinnacle Residential (liverpool) Limited

General information

Name:

Pinnacle Residential (liverpool) Ltd

Office Address:

Azets Restructuring & Insolvency Secure House Lulworth Close SO53 3TL Southampton

Number: 09313202

Incorporation date: 2014-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Pinnacle Residential (liverpool) came into being in 2014 as a company enlisted under no 09313202, located at SO53 3TL Southampton at Azets Restructuring & Insolvency. This company has been in business for ten years and its current state is liquidation. 9 years from now this business changed its business name from Pinnacle Alliance to Pinnacle Residential (liverpool) Limited. This business's principal business activity number is 41100 and has the NACE code: Development of building projects. Its most recent filed accounts documents were submitted for the period up to 2016/11/30 and the most recent confirmation statement was released on 2017/03/31.

  • Previous company's names
  • Pinnacle Residential (liverpool) Limited 2015-06-30
  • Pinnacle Alliance Limited 2014-11-17

Financial data based on annual reports

Company staff

Carl M.

Role: Director

Appointed: 17 August 2016

Latest update: 9 July 2023

People with significant control

Mvg Holdings Limited
Address: Ground Floor Ocean House Towers Business Park, Wilmslow Road, Manchester, M20 2LY, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10394374
Notified on 13 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carl M.
Notified on 22 August 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 14 April 2018
Confirmation statement last made up date 31 March 2017
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 17 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 September 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on Saturday 1st May 2021 (AD01)
filed on: 1st, May 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Ground Floor Ocean House Towers Business Park Wilmslow Road

Post code:

M20 2YY

City / Town:

Didsbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode