UKBizDB.co.uk

PIVOTAL HOMES GROUP LIMITED

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

This company is commonly known as Pivotal Homes Group Limited. The company was founded 6 years ago and was given the registration number 10872407. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PIVOTAL HOMES GROUP LIMITED
Company Number:10872407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

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

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

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

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

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

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

Director18 July 2017Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

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

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

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

Director18 July 2017Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

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

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

Director27 November 2017Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director18 July 2017Active

People with Significant Control

Mr Denis Terence Dixon
Notified on:18 July 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Fowley
Notified on:18 July 2017
Status:Active
Date of birth:May 1968
Nationality:Irish
Country of residence:United Kingdom
Address:Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, 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
2023-07-17Confirmation 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
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Second filing of director appointment with name.

Download
2022-08-15Officers

Second filing of director appointment with name.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.