Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PATHFINDER PARK HOMES HOLDINGS LIMITED

CAVALIER ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6FJ,
Company Registration Number
10044451
Private Limited Company
Active

Company Overview

About Pathfinder Park Homes Holdings Ltd
PATHFINDER PARK HOMES HOLDINGS LIMITED was founded on 2016-03-04 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Pathfinder Park Homes Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATHFINDER PARK HOMES HOLDINGS LIMITED
 
Legal Registered Office
CAVALIER ROAD
HEATHFIELD
NEWTON ABBOT
DEVON
TQ12 6FJ
 
Filing Information
Company Number 10044451
Company ID Number 10044451
Date formed 2016-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243156622  
Last Datalog update: 2024-05-05 16:14:44
Primary Source:Companies House
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 PATHFINDER PARK HOMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALISTAIR CHAMPION
Director 2016-04-19
MARTIN FRANK HEMBER
Director 2016-04-19
JOHN BRIAN HOYLE
Director 2016-03-04
BRUCE GRAEME MACDONALD
Director 2016-03-04
MICHAEL ANTHONY WILLS
Director 2016-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALISTAIR CHAMPION CREDIT REPORTING AGENCY (TOPCO) LIMITED Director 2017-11-13 CURRENT 2017-10-23 Active - Proposal to Strike off
MARK ALISTAIR CHAMPION PATHFINDER PARK HOMES LIMITED Director 2016-04-19 CURRENT 1993-03-01 Active
MARK ALISTAIR CHAMPION CREDIT REPORTING AGENCY (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 2015-04-09 Active - Proposal to Strike off
MARK ALISTAIR CHAMPION JAM TOPCO LIMITED Director 2015-06-01 CURRENT 2014-07-25 Active
MARK ALISTAIR CHAMPION CLYST CONSULTING LIMITED Director 2010-11-11 CURRENT 2010-11-11 Liquidation
MARTIN FRANK HEMBER PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2018-04-05 CURRENT 2017-02-27 Active
MARTIN FRANK HEMBER FOUR SEASONS P R LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MARTIN FRANK HEMBER MPM EVENTS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MARTIN FRANK HEMBER BMM GROUNDWORKS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
MARTIN FRANK HEMBER LS HERITAGE LTD Director 2004-03-18 CURRENT 2004-03-18 Active
MARTIN FRANK HEMBER PATHFINDER PARK HOMES LIMITED Director 1999-04-01 CURRENT 1993-03-01 Active
JOHN BRIAN HOYLE PATHFINDER PARK HOMES LIMITED Director 2016-04-19 CURRENT 1993-03-01 Active
JOHN BRIAN HOYLE PEMBERTON HUTTON DEVELOPMENTS LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
JOHN BRIAN HOYLE WHITLEIGH DEVELOPMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-02 Active
JOHN BRIAN HOYLE PEMBERTON HOMES LIMITED Director 2001-10-30 CURRENT 2001-10-30 Liquidation
BRUCE GRAEME MACDONALD PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
BRUCE GRAEME MACDONALD PATHFINDER PARK HOMES LIMITED Director 2016-04-19 CURRENT 1993-03-01 Active
BRUCE GRAEME MACDONALD PEMBERTON HUTTON DEVELOPMENTS LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
BRUCE GRAEME MACDONALD MAC C SW LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-08-02
BRUCE GRAEME MACDONALD PEMBERTON CONSTRUCTION LTD Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
BRUCE GRAEME MACDONALD PEMBERTON HOMES LIMITED Director 2012-03-16 CURRENT 2001-10-30 Liquidation
MICHAEL ANTHONY WILLS NCC EVENTS LIMITED Director 2017-10-26 CURRENT 2010-10-14 Active
MICHAEL ANTHONY WILLS PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2017-03-08 CURRENT 2017-02-27 Active
MICHAEL ANTHONY WILLS FOUR SEASONS P R LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MICHAEL ANTHONY WILLS BMM GROUNDWORKS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
MICHAEL ANTHONY WILLS PATHFINDER PARK HOMES LIMITED Director 1993-03-01 CURRENT 1993-03-01 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
2024-04-09Current accounting period extended from 31/03/24 TO 30/09/24
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 100444510005
2024-02-12Notification of Albion Homes Group Ltd as a person with significant control on 2024-02-09
2024-02-12CESSATION OF S.R. HOLDCO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100444510002
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100444510003
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100444510004
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 100444510004
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 100444510003
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100444510003
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRAEME MACDONALD
2022-08-03AP01DIRECTOR APPOINTED MRS LOUISE JADE HYDE
2022-03-30CH01Director's details changed for Mr Bruce Graeme Macdonald on 2022-01-31
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-01-10Memorandum articles filed
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10RES01ADOPT ARTICLES 10/01/22
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 100444510002
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 100444510002
2022-01-05CESSATION OF BRUCE GRAEME MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF MICHAEL ANTHONY WILLS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Notification of S.R. Holdco (Uk) Limited as a person with significant control on 2021-12-23
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR CHAMPION
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK HEMBER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WILLS
2022-01-05DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-05DIRECTOR APPOINTED MR GRAHAM MICHAEL HURD
2022-01-05AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR CHAMPION
2022-01-05PSC02Notification of S.R. Holdco (Uk) Limited as a person with significant control on 2021-12-23
2022-01-05PSC07CESSATION OF BRUCE GRAEME MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17RP04CS01
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100444510001
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100444510001
2021-07-12PSC04Change of details for Mr Michael Anthony Wills as a person with significant control on 2021-04-01
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HOYLE
2019-03-25CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2021.
2019-03-25Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2021.
2019-03-25Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2021.
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLS
2018-03-15PSC07CESSATION OF JOHN BRIAN HOYLE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-24CH01Director's details changed for Mr Michael Anthony Wills on 2017-07-21
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 9300
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-01SH0122/07/16 STATEMENT OF CAPITAL GBP 10000.00
2016-05-12SH0119/04/16 STATEMENT OF CAPITAL GBP 9300.00
2016-05-09RES13SHARE PURCHASE AGREEMENT 19/04/2016
2016-05-09RES01ADOPT ARTICLES 19/04/2016
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
2016-05-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLS
2016-05-09AP01DIRECTOR APPOINTED MARK CHAMPION
2016-05-09AP01DIRECTOR APPOINTED MARTIN FRANK HEMBER
2016-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100444510001
2016-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATHFINDER PARK HOMES HOLDINGS 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 PATHFINDER PARK HOMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PATHFINDER PARK HOMES HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 PATHFINDER PARK HOMES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PATHFINDER PARK HOMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHFINDER PARK HOMES HOLDINGS LIMITED
Trademarks
We have not found any records of PATHFINDER PARK HOMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHFINDER PARK HOMES HOLDINGS 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 (96090 - Other service activities n.e.c.) as PATHFINDER PARK HOMES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHFINDER PARK HOMES HOLDINGS 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 PATHFINDER PARK HOMES HOLDINGS 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 PATHFINDER PARK HOMES HOLDINGS 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.