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

PINXTON PROPERTIES LIMITED

2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS,
Company Registration Number
03891894
Private Limited Company
Active

Company Overview

About Pinxton Properties Ltd
PINXTON PROPERTIES LIMITED was founded on 1999-12-10 and has its registered office in Cheshire. The organisation's status is listed as "Active". Pinxton Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PINXTON PROPERTIES LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SS
Other companies in M33
 
Filing Information
Company Number 03891894
Company ID Number 03891894
Date formed 1999-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB738360030  
Last Datalog update: 2024-01-05 09:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINXTON PROPERTIES 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 PINXTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2008-06-23
GLEN ROBERT HAYES
Director 2000-03-03
ADRIAN PAUL STEWART
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MORETON RICHARDS
Director 2009-01-16 2015-05-29
FRANCIS JOHN TURNBULL
Director 2000-05-31 2009-01-16
ANDREW STEWART LAWSON
Company Secretary 2000-12-14 2008-06-23
FRANCIS JOHN TURNBULL
Company Secretary 2000-05-31 2000-12-14
SHARON HAYES
Company Secretary 2000-03-03 2000-05-31
SALLY ELIZABETH SMITH
Company Secretary 1999-12-10 2000-03-03
DAVID AYRE KAPLAN
Director 1999-12-10 2000-03-03
SALLY ELIZABETH SMITH
Director 1999-12-10 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH DEPENDABLE PACKS LIMITED Company Secretary 2008-06-23 CURRENT 1966-08-18 Active
ALISON DAWN BOOTH WILLAN INVESTMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-03 Active
ALISON DAWN BOOTH WILLAN CONSTRUCTION LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active
ALISON DAWN BOOTH WILLAN GROUP LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-31 Active
ALISON DAWN BOOTH ROYAL COURT (NORTHWICH) LIMITED Company Secretary 2008-06-23 CURRENT 2005-07-25 Active
ALISON DAWN BOOTH CHAINCOURT LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-28 Active
ALISON DAWN BOOTH WILLAN HOMES LIMITED Company Secretary 2008-06-23 CURRENT 1960-12-23 Active
ALISON DAWN BOOTH WILLAN BROTHERS (SALE) LIMITED Company Secretary 2008-06-23 CURRENT 1952-12-08 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH WILLAN COMMERCIAL LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH REGENERATION ONE LTD Company Secretary 2008-06-23 CURRENT 1955-01-18 Active
ALISON DAWN BOOTH WILLAN UK LIMITED Company Secretary 2008-06-23 CURRENT 1994-10-27 Active
GLEN ROBERT HAYES MRGR PROPERTIES LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART DEPENDABLE PACKS LIMITED Director 2014-02-10 CURRENT 1966-08-18 Active
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART RADNOR PARK REGENERATION LIMITED Director 2012-07-16 CURRENT 1999-09-21 Dissolved 2016-01-20
ADRIAN PAUL STEWART WILLAN INVESTMENTS LIMITED Director 2011-04-01 CURRENT 1946-01-03 Active
ADRIAN PAUL STEWART WILLAN UK LIMITED Director 2009-01-27 CURRENT 1994-10-27 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART ROYAL COURT (NORTHWICH) LIMITED Director 2005-09-02 CURRENT 2005-07-25 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 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
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-03DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03AP01DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-10PSC05Change of details for Willan Uk Limited as a person with significant control on 2016-04-06
2018-10-10PSC02Notification of Willan Uk Limited as a person with significant control on 2016-04-06
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-10PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 800000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 800000
2015-12-17AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORETON RICHARDS
2015-06-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL STEWART
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 800000
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0110/12/11 ANNUAL RETURN FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 03/04/10
2011-01-04AR0110/12/10 FULL LIST
2009-12-14AR0110/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ROBERT HAYES / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 14/12/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL
2009-01-16288aDIRECTOR APPOINTED MR CLIVE MORETON RICHARDS
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-06-30288aSECRETARY APPOINTED MRS ALISON DAWN BOOTH
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 01/04/06
2005-12-12363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 02/04/05
2004-12-15363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 03/04/04
2003-12-18AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2001-12-13363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-02288cSECRETARY'S PARTICULARS CHANGED
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29288bSECRETARY RESIGNED
2000-12-28363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: PLYMOUTH AVENUE BROOKHILL INDUSTRIAL ESTATE PINXTON, NOTTINGHAM NOTTINGHAMSHIRE NG16 6NS
2000-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12WRES01ADOPT ARTICLES 31/05/00
2000-06-12288bSECRETARY RESIGNED
2000-06-12123£ NC 1000/800000 31/05/00
2000-06-12WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/00
2000-06-12WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/00
2000-06-1288(2)RAD 31/05/00--------- £ SI 799998@1=799998 £ IC 2/800000
2000-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-14CERTNMCOMPANY NAME CHANGED NOTTCOR 126 LIMITED CERTIFICATE ISSUED ON 15/03/00
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288bDIRECTOR RESIGNED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ
2000-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PINXTON PROPERTIES 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 PINXTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-14 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of PINXTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINXTON PROPERTIES LIMITED
Trademarks
We have not found any records of PINXTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINXTON PROPERTIES 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 PINXTON PROPERTIES 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 PINXTON PROPERTIES 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 PINXTON PROPERTIES 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 PINXTON PROPERTIES 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.