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

PINWOOD HOMES LIMITED

17 Church Street, Wellington, Telford, TF1 1DD,
Company Registration Number
02919820
Private Limited Company
Active

Company Overview

About Pinwood Homes Ltd
PINWOOD HOMES LIMITED was founded on 1994-04-18 and has its registered office in Telford. The organisation's status is listed as "Active". Pinwood Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINWOOD HOMES LIMITED
 
Legal Registered Office
17 Church Street
Wellington
Telford
TF1 1DD
Other companies in EX17
 
Filing Information
Company Number 02919820
Company ID Number 02919820
Date formed 1994-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 14:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINWOOD 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.

Company Officers of PINWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BERNARD O'CONNOR
Company Secretary 1994-05-27
PETER JOHN SALTER
Director 1994-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-04-18 1994-05-27
LONDON LAW SERVICES LIMITED
Nominated Director 1994-04-18 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD O'CONNOR ASTOR HOUSE (TORQUAY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Active
JOHN BERNARD O'CONNOR FRIERNHAY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
JOHN BERNARD O'CONNOR CROWNWAY BUILDERS LIMITED Company Secretary 2000-01-18 CURRENT 1999-09-16 Dissolved 2013-09-21
PETER JOHN SALTER PARKWEALD LIMITED Director 2015-03-02 CURRENT 2009-10-28 Active
PETER JOHN SALTER SALTER PROPERTY INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
PETER JOHN SALTER H.B. LAND LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
PETER JOHN SALTER MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED Director 1999-09-30 CURRENT 1988-07-26 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
2024-05-09CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-10-12CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-10-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09Previous accounting period extended from 30/04/23 TO 30/09/23
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 029198200011
2023-02-10DIRECTOR APPOINTED MR GUNES ATA
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 029198200010
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
2023-02-07CESSATION OF PETER JOHN SALTER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07Notification of M.M.V. Investments Ltd as a person with significant control on 2023-01-30
2023-02-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SALTER
2023-02-07DIRECTOR APPOINTED MR JOHN FRANCIS ORMOND STEVEN
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-14Termination of appointment of John Bernard O'connor on 2022-10-14
2022-10-14TM02Termination of appointment of John Bernard O'connor on 2022-10-14
2022-07-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-10-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-10-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 96 High Street Crediton Devon EX17 3LB
2019-10-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-11-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-11-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM C/O Kitsons Llp the Forum Barnfield Road Exeter Devon EX1 1QR England
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0118/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/12 FROM 14 Devon Square Newton Abbot Devon TQ12 2HR
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0118/04/11 ANNUAL RETURN FULL LIST
2011-06-01CH03SECRETARY'S DETAILS CHNAGED FOR JOHN BERNARD O'CONNOR on 2010-05-28
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0118/04/10 ANNUAL RETURN FULL LIST
2010-07-02CH01Director's details changed for Peter John Salter on 2009-10-01
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-29363aReturn made up to 18/04/09; full list of members
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-28363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 14 SOUTHERNHAY WEST EXETER DEVON EX1 1PL
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-08-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-11363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-11363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-26395PARTICULARS OF MORTGAGE/CHARGE
1996-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-13363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1996-03-07395PARTICULARS OF MORTGAGE/CHARGE
1996-03-07395PARTICULARS OF MORTGAGE/CHARGE
1996-01-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-14ELRESS252 DISP LAYING ACC 01/06/95
1995-06-14ELRESS386 DISP APP AUDS 01/06/95
1995-06-14ELRESS366A DISP HOLDING AGM 01/06/95
1995-06-05363sRETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS
1994-06-30Company name changed driftlane LIMITED\certificate issued on 01/07/94
1994-06-30Company name changed\certificate issued on 30/06/94
1994-04-18New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PINWOOD 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 PINWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN PINWOOD HOMES LIMITED AND MIDAS HOMES LIMITED AND NATIONAL WESTMINSTER BANK PLC 2000-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 PINWOOD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PINWOOD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINWOOD HOMES LIMITED
Trademarks
We have not found any records of PINWOOD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINWOOD 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 (68100 - Buying and selling of own real estate) as PINWOOD HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PINWOOD 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 PINWOOD 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 PINWOOD 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.