PRINGLE HOMES (GRIMSARGH) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR4 0BD

Company number 07545898
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address THE COACH HOUSE HOLLOWFORTH LANE, WOODPLUMPTON, PRESTON, LANCASHIRE, PR4 0BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 075458980007, created on 10 March 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRINGLE HOMES (GRIMSARGH) LIMITED are www.pringlehomesgrimsargh.co.uk, and www.pringle-homes-grimsargh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Pringle Homes Grimsargh Limited is a Private Limited Company. The company registration number is 07545898. Pringle Homes Grimsargh Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Pringle Homes Grimsargh Limited is The Coach House Hollowforth Lane Woodplumpton Preston Lancashire Pr4 0bd. . BARON, Robert John is a Director of the company. FLEURIOT, Mark Kenneth is a Director of the company. SALTER, Robert Edward is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARON, Robert John
Appointed Date: 06 March 2013
74 years old

Director
FLEURIOT, Mark Kenneth
Appointed Date: 28 February 2011
62 years old

Director
SALTER, Robert Edward
Appointed Date: 30 March 2011
77 years old

Persons With Significant Control

Mr Mark Kenneth Fleuriot
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Baron
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Edward Salter
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINGLE HOMES (GRIMSARGH) LIMITED Events

10 Mar 2017
Registration of charge 075458980007, created on 10 March 2017
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 16 more events
16 Nov 2011
Particulars of a mortgage or charge / charge no: 1
16 Nov 2011
Particulars of a mortgage or charge / charge no: 3
16 Nov 2011
Particulars of a mortgage or charge / charge no: 2
15 Apr 2011
Appointment of Mr Robert Edward Salter as a director
28 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PRINGLE HOMES (GRIMSARGH) LIMITED Charges

10 March 2017
Charge code 0754 5898 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 5 lady well drive, fulwood…
22 May 2014
Charge code 0754 5898 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Whitefriars whittingham lane grimsargh title no LA850145…
11 November 2011
Legal charge
Delivered: 1 December 2011
Status: Satisfied on 23 May 2014
Persons entitled: William Michael Godlington and Lorraine Godlington
Description: The f/h property and land being part of the land k/a silver…
11 November 2011
Legal charge
Delivered: 1 December 2011
Status: Satisfied on 23 May 2014
Persons entitled: William Michael Godlington and Lorraine Godlington
Description: F/H property and land being part of the land k/a silver…
11 November 2011
Legal charge
Delivered: 16 November 2011
Status: Satisfied on 23 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 2-6 silver birches whittingham lane, grimsargh being…
11 November 2011
Mortgage debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Legal charge
Delivered: 16 November 2011
Status: Satisfied on 23 May 2014
Persons entitled: Mark Kenneth Fleuriot, Elizabeth Joyce Fleuriot, Suntrust Limited
Description: F/H land and buildings forming part of silver birches…