Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILCHER HOMES LIMITED
Company Information for

PILCHER HOMES LIMITED

TOWER HOUSE ASKHAM FIELDS LANE, ASKHAM BRYAN, YORK, NORTH YORKSHIRE, YO23 3NU,
Company Registration Number
02088882
Private Limited Company
Active

Company Overview

About Pilcher Homes Ltd
PILCHER HOMES LIMITED was founded on 1987-01-13 and has its registered office in York. The organisation's status is listed as "Active". Pilcher Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PILCHER HOMES LIMITED
 
Legal Registered Office
TOWER HOUSE ASKHAM FIELDS LANE
ASKHAM BRYAN
YORK
NORTH YORKSHIRE
YO23 3NU
Other companies in YO23
 
Filing Information
Company Number 02088882
Company ID Number 02088882
Date formed 1987-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB721358255  
Last Datalog update: 2024-02-05 17:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILCHER HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PILCHER HOMES LIMITED
The following companies were found which have the same name as PILCHER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILCHER HOMES (YORKSHIRE) LIMITED TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YO23 3NU Active Company formed on the 2012-02-16
PILCHER HOMES YORK LTD WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY NETHER POPPLETON NETHER POPPLETON YORK YO26 6RB Dissolved Company formed on the 2010-11-15
PILCHER HOMES, LLC 9511 132ND AVE NE KIRKLAND WA 98033 Dissolved Company formed on the 2014-04-15

Company Officers of PILCHER HOMES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID STANLEY PILCHER
Company Secretary 2006-07-28
ROBERT DAVID STANLEY PILCHER
Director 1987-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID STANLEY PILCHER
Director 2014-07-09 2015-01-30
SIMON DAVID STANLEY PILCHER
Director 2012-12-10 2014-06-19
JACQUELYN SARAH BRYAN
Director 1999-05-01 2009-10-01
GWILYM MERVYN JONES
Company Secretary 2005-02-10 2006-07-28
BERNARD JOHN WHITFIELD
Company Secretary 1992-06-26 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STANLEY PILCHER FULFORD LAND LIMITED Company Secretary 1997-11-04 CURRENT 1997-10-20 Dissolved 2014-03-04
ROBERT DAVID STANLEY PILCHER RD PILCHER & SON LTD Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT DAVID STANLEY PILCHER PILCHER HOMES (YORKSHIRE) LIMITED Director 2015-01-30 CURRENT 2012-02-16 Active
ROBERT DAVID STANLEY PILCHER PILCHER CAPITAL PARTNERS LTD Director 2014-03-26 CURRENT 2014-03-26 Active
ROBERT DAVID STANLEY PILCHER EBOR COURT (YORK) MANAGEMENT COMPANY LTD Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT DAVID STANLEY PILCHER ROSTREVOR ROAD LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2014-11-04
ROBERT DAVID STANLEY PILCHER EBOR CAPITAL LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2014-05-13
ROBERT DAVID STANLEY PILCHER PILCHER HOMES YORK LTD Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2014-02-07
ROBERT DAVID STANLEY PILCHER PILCHER PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2014-02-12
ROBERT DAVID STANLEY PILCHER APPLEGARTH DEVELOPMENTS (YORK) LIMITED Director 2006-02-10 CURRENT 2004-02-05 Dissolved 2017-08-04
ROBERT DAVID STANLEY PILCHER PILCHER (HOUSING) LIMITED Director 1999-11-30 CURRENT 1999-02-12 Dissolved 2014-04-22
ROBERT DAVID STANLEY PILCHER FULFORD LAND LIMITED Director 1997-11-04 CURRENT 1997-10-20 Dissolved 2014-03-04
ROBERT DAVID STANLEY PILCHER LIME TREE HOMES LTD Director 1994-12-08 CURRENT 1992-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-05-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PILCHER
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-22AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020888820030
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID STANLEY PILCHER
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10CH01Director's details changed for Mr Simon Pil on 2014-07-10
2014-07-09AP01DIRECTOR APPOINTED MR SIMON PIL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-27AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILCHER
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0126/06/13 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR SIMON PILCHER
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-01AR0126/06/12 ANNUAL RETURN FULL LIST
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-07-22AR0126/06/11 FULL LIST
2011-07-07AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-31AA31/10/09 TOTAL EXEMPTION SMALL
2011-02-25AA31/10/08 TOTAL EXEMPTION SMALL
2010-08-18AR0126/06/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN BRYAN
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-07-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-08-28AA31/10/06 TOTAL EXEMPTION SMALL
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2007-07-12363sRETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-18288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED
2006-07-03363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YORKSHIRE YO23 3NU
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 19 CLIFFORD STREET YORK YO1 1RJ
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-27363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PILCHER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PILCHER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding ROBERT DAVID STANLEY PILCHER
LEGAL CHARGE 2011-12-20 Outstanding GENERATION (TICEHURST) LIMITED
LEGAL CHARGE 2009-12-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2009-10-08 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2009-06-18 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2009-02-27 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2008-10-07 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2008-06-16 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2008-04-26 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2008-04-26 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-03-09 Satisfied GORDON ANDERSON & HAZEL ANDERSON
LEGAL CHARGE 2007-03-09 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 2006-06-05 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 2004-10-28 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 2004-03-31 Satisfied CYRIL GORDON ANDERSON AND HAZEL ANDERSON
LEGAL CHARGE 2004-03-31 Satisfied ZENITH NOMINEES LTD
LEGAL CHARGE 2001-03-14 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 2000-11-27 Satisfied SUSAN JANE CATON
LEGAL CHARGE 2000-02-24 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 1999-11-17 Satisfied ZENITH NOMINEES LIMITED
LEGAL CHARGE 1999-11-04 Satisfied ZENITH NOMINEES LIMITED
DEBENTURE 1999-10-15 Satisfied ZENITH NOMINEES LTD
FIRST LEGAL MORTGAGE 1999-10-14 Satisfied DOROTHY MABEL WEDGEWOOD
LEGAL CHARGE 1999-10-14 Satisfied ZENITH NOMINEES LTD
LEGAL CHARGE 1999-06-25 Satisfied JACQUELYN SARAH BRYAN
LEGAL CHARGE 1999-05-10 Satisfied BOULTON AND COOPER LIMITED
LEGAL CHARGE 1999-05-10 Satisfied VALERIE TAYLOR
LEGAL CHARGE 1999-03-30 Satisfied MICHAEL ANTHONY NUTTON AND JACQUELINE MARY NUTTON
LEGAL CHARGE 1998-04-28 Satisfied BOULTON & COOPER LIMITED
SECOND CHARGE 1998-04-28 Satisfied VALERIE TAYLOR
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILCHER HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PILCHER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILCHER HOMES LIMITED
Trademarks
We have not found any records of PILCHER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILCHER HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PILCHER HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PILCHER HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILCHER HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PILCHER HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.