UKBizDB.co.uk

PINER HOMES LTD

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

This company is commonly known as Piner Homes Ltd. The company was founded 6 years ago and was given the registration number 10851103. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PINER HOMES LTD
Company Number:10851103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Park Street, Macclesfield, England, SK11 6SS

Director06 August 2021Active
1, Bond Street, Colne, United Kingdom, BB8 9DG

Director06 June 2018Active
1, Bond Street, Colne, United Kingdom, BB8 9DG

Director05 July 2017Active

People with Significant Control

Mrs Marlene Daphne Wilkinson
Notified on:06 August 2021
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:25, Park Street, Macclesfield, England, SK11 6SS
Nature of control:
  • Significant influence or control
Mrs Lucy Piner-Macias
Notified on:01 August 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:25, Park Street, Macclesfield, England, SK11 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jose Luis Piner
Notified on:01 August 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:25, Park Street, Macclesfield, England, SK11 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
La Ventura Ltd
Notified on:05 July 2017
Status:Active
Country of residence:United Kingdom
Address:1, Bond Street, Colne, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Gazette

Gazette filings brought up to date.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.