Pinnacle Property (cardiff) Limited CARDIFF


Founded in 1997, Pinnacle Property (cardiff), classified under reg no. 03355056 is an active company. Currently registered at Ty Cogan CF24 4AH, Cardiff the company has been in the business for twenty seven years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Sarah G. and Wyn G.. In addition one secretary - Wyn G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sarah H. who worked with the the firm until 4 September 2002.

Pinnacle Property (cardiff) Limited Address / Contact

Office Address Ty Cogan
Office Address2 Senghennydd Road
Town Cardiff
Post code CF24 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355056
Date of Incorporation Thu, 17th Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Sarah G.

Position: Director

Appointed: 25 April 2018

Wyn G.

Position: Secretary

Appointed: 04 September 2002

Wyn G.

Position: Director

Appointed: 17 April 1997

Ieuan W.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2017

Granville O.

Position: Director

Appointed: 29 June 2010

Resigned: 29 March 2018

Glyn T.

Position: Director

Appointed: 30 August 2000

Resigned: 29 March 2018

Sarah H.

Position: Secretary

Appointed: 17 April 1997

Resigned: 04 September 2002

Ashok B.

Position: Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Wyn G. This PSC and has 50,01-75% shares. The second one in the PSC register is Sarah G. This PSC owns 25-50% shares. Moving on, there is Ppcl Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Wyn G.

Notified on 25 May 2023
Nature of control: 50,01-75% shares

Sarah G.

Notified on 25 June 2023
Nature of control: 25-50% shares

Ppcl Holdings Limited

Hardwick House Prospect Place, Swindon, SN1 3LJ, England

Legal authority British Law
Legal form Limited Company
Country registered Uk
Place registered Great Britain
Registration number 11069011
Notified on 29 March 2018
Nature of control: 75,01-100% shares

Wyn G.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Glyn T.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand840 432687 149479 867234 65928 23530 105
Current Assets935 298762 781567 601298 21263 40556 683
Debtors94 86675 63287 73463 55335 17026 578
Net Assets Liabilities341 734202 32674 07631 59387 012109 424
Other Debtors37 77925 22814 83814 920 1 000
Property Plant Equipment124 259160 093123 112123 88497 192124 048
Other
Accumulated Amortisation Impairment Intangible Assets25 00050 00075 000100 000125 000150 000
Accumulated Depreciation Impairment Property Plant Equipment229 105265 171302 153336 576346 613383 000
Additions Other Than Through Business Combinations Property Plant Equipment 71 900 35 195 63 243
Amounts Owed To Group Undertakings Participating Interests782 903680 472476 092233 21126 34925 565
Average Number Employees During Period412525171916
Bank Borrowings  50 00050 00040 11430 478
Bank Overdrafts72 87263 72244 04960 21941 92426 518
Creditors1 192 8231 170 548991 637740 503408 471373 346
Deferred Tax Asset Debtors18 38144 46976 48177 21560 38847 493
Finance Lease Liabilities Present Value Total     6 072
Fixed Assets599 259610 093548 112523 884472 192474 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 33038 91924 501   
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00025 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment 36 06636 98134 42326 55636 387
Intangible Assets475 000450 000425 000400 000375 000350 000
Intangible Assets Gross Cost500 000500 000500 000500 000500 000500 000
Net Current Assets Liabilities-257 525-407 767-424 036-442 291-345 066-316 663
Other Creditors172 957154 144173 906168 905156 001203 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 519 
Other Disposals Property Plant Equipment    16 655 
Property Plant Equipment Gross Cost353 364425 264425 265460 460443 805507 048
Taxation Social Security Payable72 33872 802142 940101 71969 76122 858
Total Assets Less Current Liabilities 202 326124 07681 593127 126157 385
Trade Creditors Trade Payables63 980120 09019 14176 75723 38034 272
Trade Debtors Trade Receivables38 7065 935-3 585-28 582-25 218-21 915

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, April 2023
Free Download (7 pages)

Company search