The Pinstripe Property Investment Co. Limited MANCHESTER


Founded in 1988, The Pinstripe Property Investment, classified under reg no. 02305888 is an active company. Currently registered at Unit 2.3 M1 1EZ, Manchester the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 16th September 2014 The Pinstripe Property Investment Co. Limited is no longer carrying the name The Pinstripe Clothing.

The firm has 2 directors, namely Mahmud K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 1 July 2018 and Mahmud K. has been with the company for the least time - from 12 January 2023. As of 27 April 2024, there were 14 ex directors - Nurez K., Rabia K. and others listed below. There were no ex secretaries.

The Pinstripe Property Investment Co. Limited Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305888
Date of Incorporation Mon, 17th Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Mahmud K.

Position: Director

Appointed: 12 January 2023

Adam K.

Position: Director

Appointed: 01 July 2018

Rabia K.

Position: Secretary

Resigned: 03 November 2021

Nurez K.

Position: Director

Resigned: 19 October 2017

Rabia K.

Position: Director

Resigned: 03 November 2021

Mahesh P.

Position: Director

Appointed: 01 May 2017

Resigned: 08 June 2023

Paul P.

Position: Director

Appointed: 01 December 2014

Resigned: 26 May 2017

Samir K.

Position: Director

Appointed: 01 December 2014

Resigned: 03 November 2021

Caroline E.

Position: Director

Appointed: 15 June 2010

Resigned: 11 November 2013

Andrew A.

Position: Director

Appointed: 13 October 2000

Resigned: 15 July 2009

Carol K.

Position: Director

Appointed: 25 November 1998

Resigned: 11 November 2013

John I.

Position: Director

Appointed: 25 November 1998

Resigned: 21 April 2017

Paul P.

Position: Director

Appointed: 01 January 1997

Resigned: 30 July 1999

Roshan K.

Position: Director

Appointed: 01 October 1992

Resigned: 07 September 2012

Mahmud K.

Position: Director

Appointed: 01 October 1992

Resigned: 11 November 2013

Jalaludin K.

Position: Director

Appointed: 01 October 1992

Resigned: 11 November 2013

Abdullah K.

Position: Director

Appointed: 01 October 1992

Resigned: 07 September 2012

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Mahmud K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rabia K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nurez K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mahmud K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rabia K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nurez K.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: significiant influence or control

Jalaludin K.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: significiant influence or control

Company previous names

The Pinstripe Clothing September 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand568 917145 937125 348372 732859 040355 97641 829
Current Assets2 954 4202 976 6163 103 9842 797 8364 399 1713 743 3533 439 905
Debtors2 385 5032 830 6792 978 6362 425 1043 540 1313 387 3773 398 076
Net Assets Liabilities4 461 7144 501 4144 578 2574 598 9324 594 8144 386 3934 399 149
Other Debtors2 134 9091 242 0731 233 103910 6731 476 8432 045 1132 064 947
Property Plant Equipment17 33911 487     
Other
Accrued Liabilities 27 386249 335281 382263 327227 297223 677
Accumulated Depreciation Impairment Property Plant Equipment855 034860 886708 954668 582668 582668 582 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  168 432 22 741  
Amounts Owed By Related Parties   380 3622 002 8721 297 3841 297 384
Amounts Owed To Related Parties    660 000  
Average Number Employees During Period63 3332
Comprehensive Income Expense-19 29639 70076 843    
Creditors170 60782 963337 674299 688926 563457 448231 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -157 198   -668 582
Disposals Investment Property Fair Value Model    -1 001 319  
Disposals Property Plant Equipment  -163 419   -668 582
Fixed Assets1 718 2391 661 4871 818 4322 100 7841 122 2061 100 4881 190 488
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -50 900    90 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 8525 266    
Investment Property1 700 9001 650 0001 818 4321 818 432839 854818 136908 136
Investment Property Fair Value Model1 700 9001 650 0001 818 4321 818 432839 854818 136908 136
Investments Fixed Assets   282 352282 352282 352282 352
Investments In Subsidiaries   282 352282 352282 352282 352
Net Current Assets Liabilities2 783 8132 893 6532 766 3102 498 1483 472 6083 285 9053 208 661
Number Shares Issued Fully Paid100 000100 000100 000100 000100 000100 000100 000
Other Creditors48 23927 09073 136  214 4504 017
Par Value Share 11 1 1
Percentage Class Share Held In Subsidiary   100100100100
Prepayments 40 40944 50413 4415 3354 938446
Profit Loss-19 29639 70076 843    
Property Plant Equipment Gross Cost872 373872 373708 954668 582668 582668 582 
Provisions For Liabilities Balance Sheet Subtotal40 33853 7266 485    
Taxation Social Security Payable75 3 9247 4857947 6703 550
Total Assets Less Current Liabilities4 502 0524 555 1404 584 742    
Trade Creditors Trade Payables122 29328 48711 27910 8212 4428 031 
Trade Debtors Trade Receivables250 5941 548 1971 701 0291 120 62855 08139 94235 299

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (12 pages)

Company search