Pinions Management Association Limited BOURNE END


Pinions Management Association started in year 1991 as Private Limited Company with registration number 02609567. The Pinions Management Association company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bourne End at Sigma House. Postal code: SL8 5RY.

At the moment there are 2 directors in the the firm, namely Spencer A. and Joel B.. In addition 2 active secretaries, Joel B. and Spencer A. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pinions Management Association Limited Address / Contact

Office Address Sigma House
Office Address2 Southbourne Drive
Town Bourne End
Post code SL8 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609567
Date of Incorporation Fri, 10th May 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Joel B.

Position: Secretary

Appointed: 11 May 2016

Spencer A.

Position: Director

Appointed: 11 May 2016

Joel B.

Position: Director

Appointed: 12 August 2013

Spencer A.

Position: Secretary

Appointed: 01 March 2007

Paula O.

Position: Secretary

Appointed: 17 April 1999

Resigned: 01 March 2007

Paula O.

Position: Director

Appointed: 17 April 1999

Resigned: 01 September 2013

Mark A.

Position: Director

Appointed: 27 February 1998

Resigned: 17 April 1999

Mark A.

Position: Secretary

Appointed: 27 February 1998

Resigned: 17 April 1999

Paul W.

Position: Secretary

Appointed: 25 April 1996

Resigned: 27 February 1998

Paul W.

Position: Director

Appointed: 25 April 1996

Resigned: 27 February 1998

Oliver Q.

Position: Secretary

Appointed: 15 February 1993

Resigned: 26 April 1996

Oliver Q.

Position: Director

Appointed: 15 February 1993

Resigned: 26 April 1996

Andrew S.

Position: Director

Appointed: 10 May 1992

Resigned: 30 March 2005

Howard T.

Position: Secretary

Appointed: 10 May 1992

Resigned: 15 February 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Spencer A. The abovementioned PSC has significiant influence or control over this company,.

Spencer A.

Notified on 11 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 8741 1601 7122 7042 5582 8932 9502 352
Current Assets1 9161 6942 2463 2383 6923 6273 6843 086
Debtors425345345341 134734734734
Other
Accrued Income385305305301 130730730730
Accrued Liabilities238263263263276276276272
Creditors238263263263276276276272
Net Current Assets Liabilities1 6781 4311 9832 9753 4163 3513 4082 814
Total Assets Less Current Liabilities1 6781 4311 9832 9753 4163 3513 4082 814
Administrative Expenses   1 1481 669   
Other Operating Income Format1   4010   
Profit Loss   992441   
Profit Loss On Ordinary Activities Before Tax   992441   
Turnover Revenue   2 1002 100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 8th, February 2024
Free Download (6 pages)

Company search

Advertisements