UKBizDB.co.uk

PIVOTAL DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Pivotal Development Services Limited. The company was founded 13 years ago and was given the registration number 07460173. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PIVOTAL DEVELOPMENT SERVICES LIMITED
Company Number:07460173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director01 June 2023Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director19 January 2024Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director29 August 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director23 September 2016Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director29 August 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director29 August 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director29 August 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director01 December 2015Active
Ebenezer House, 5a, Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director03 December 2010Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director15 September 2015Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director05 May 2020Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director01 December 2017Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director01 December 2017Active

People with Significant Control

Mr Stephen Charles Fowley
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Irish
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Terence Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
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 (5 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Change account reference date company previous extended.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.