Company NameRobert Pinkus Property Management Ltd
Company StatusActive
Company Number08947082
CategoryPrivate Limited Company
Incorporation Date19 March 2014(9 years, 2 months ago)
Previous NameTimeless Corporation Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert David Pinkus
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(2 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Director NameMr Giuseppe Assalone
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(3 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Director NameMr Adam Howard Levene
Date of BirthJuly 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Director NameMr Daniel Alexander Pinkus
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(3 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMs Lynn McMahon
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2014(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Manchester
M8 4JY
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed19 March 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.pinkus.co.uk

Location

Registered Address69 Middleton Road
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 1 month ago)
Next Accounts Due31 January 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 March 2023 (2 months, 2 weeks ago)
Next Return Due2 April 2024 (10 months from now)

Filing History

30 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 July 2021Notification of Rpms Trading Ltd as a person with significant control on 30 April 2016 (2 pages)
30 April 2021Termination of appointment of Lynn Mcmahon as a director on 1 April 2021 (1 page)
1 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 September 2018Micro company accounts made up to 30 April 2018 (4 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 April 2017Registered office address changed from 16-18 Riversway Business Village Navigation Way Preston PR2 2YP to 69 Middleton Road Manchester M8 4JY on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 April 2017Registered office address changed from 16-18 Riversway Business Village Navigation Way Preston PR2 2YP to 69 Middleton Road Manchester M8 4JY on 3 April 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40
(6 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
8 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40
(7 pages)
31 March 2015Director's details changed for Mr Robert David Pinkus on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Adam Howard Levene on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Daniel Alexander Pinkus on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Giuseppe Assalone on 30 March 2015 (2 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40
(7 pages)
31 March 2015Director's details changed for Mr Robert David Pinkus on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Adam Howard Levene on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Daniel Alexander Pinkus on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Giuseppe Assalone on 30 March 2015 (2 pages)
19 January 2015Appointment of Ms Lynn Mcmahon as a director on 20 December 2014 (2 pages)
19 January 2015Appointment of Ms Lynn Mcmahon as a director on 20 December 2014 (2 pages)
9 October 2014Appointment of Giuseppe Assalone as a director on 18 June 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 40
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 30.00
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20.00
(4 pages)
9 October 2014Appointment of Daniel Alexander Pinkus as a director on 18 June 2014 (3 pages)
9 October 2014Appointment of Adam Howard Levene as a director on 18 June 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 10.00
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 October 2014Appointment of Giuseppe Assalone as a director on 18 June 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 40
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 30.00
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20.00
(4 pages)
9 October 2014Appointment of Daniel Alexander Pinkus as a director on 18 June 2014 (3 pages)
9 October 2014Appointment of Adam Howard Levene as a director on 18 June 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 10.00
(4 pages)
12 June 2014Company name changed timeless corporation LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Company name changed timeless corporation LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Appointment of Robert Pinkus as a director (2 pages)
10 June 2014Termination of appointment of Samantha Coetzer as a director (1 page)
10 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
10 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 June 2014 (1 page)
10 June 2014Appointment of Robert Pinkus as a director (2 pages)
10 June 2014Termination of appointment of Samantha Coetzer as a director (1 page)
10 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
10 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 June 2014 (1 page)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)