Warning: file_put_contents(c/8b4ca516257a878bcae415aa0688e15f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pathfinder Park Homes Holdings Limited, TQ12 6FJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PATHFINDER PARK HOMES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pathfinder Park Homes Holdings Limited. The company was founded 8 years ago and was given the registration number 10044451. The firm's registered office is in NEWTON ABBOT. You can find them at Cavalier Road, Heathfield, Newton Abbot, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PATHFINDER PARK HOMES HOLDINGS LIMITED
Company Number:10044451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stately-Albion Ltd, Prince Of Wales Industrial Estate, Abercarn, Newport, Wales, NP11 5AR

Director03 August 2022Active
Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ

Director23 December 2021Active
Stately-Albion Ltd, Prince Of Wales Industrial Estate, Abercarn, Newport, Wales, NP11 5AR

Director03 August 2022Active
Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ

Director23 December 2021Active
Cavalier Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6FJ

Director19 April 2016Active
Cavalier Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6FJ

Director19 April 2016Active
Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ

Director04 March 2016Active
Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ

Director04 March 2016Active
Cavalier Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6FJ

Director19 April 2016Active

People with Significant Control

Albion Homes Group Ltd
Notified on:09 February 2024
Status:Active
Country of residence:Wales
Address:Unit 20 Darren Drive, Prince Of Wales Industrial Estate, Newport, Wales, NP11 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S.R. Holdco (Uk) Limited
Notified on:23 December 2021
Status:Active
Country of residence:Wales
Address:Unit 20 Darren Drive, Prince Of Wales Industrial Estate, Newport, Wales, NP11 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Wills
Notified on:13 February 2018
Status:Active
Date of birth:February 1956
Nationality:British
Address:Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Bruce Graeme Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Cavalier Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Brian Hoyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Cavalier Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Change account reference date company current extended.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.