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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 01 June 2023 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 19 January 2024 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 30 January 2019 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 30 January 2019 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 29 August 2018 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 18 July 2017 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 29 August 2018 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 29 August 2018 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 29 August 2018 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 18 July 2017 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 30 January 2019 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 05 May 2020 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 27 November 2017 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 18 July 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Second filing of director appointment with name. | Download |
2022-08-15 | Officers | Second filing of director appointment with name. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.