Pathfinder Park Homes Limited NEWTON ABBOT DEVON


Pathfinder Park Homes started in year 1993 as Private Limited Company with registration number 02794691. The Pathfinder Park Homes company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Newton Abbot Devon at Cavalier Road. Postal code: TQ12 6FJ.

The firm has 5 directors, namely Darren W., Paul D. and Louise H. and others. Of them, Graham H., Adam P. have been with the company the longest, being appointed on 23 December 2021 and Darren W. has been with the company for the least time - from 9 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pathfinder Park Homes Limited Address / Contact

Office Address Cavalier Road
Office Address2 Heathfield
Town Newton Abbot Devon
Post code TQ12 6FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794691
Date of Incorporation Mon, 1st Mar 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Darren W.

Position: Director

Appointed: 09 January 2024

Paul D.

Position: Director

Appointed: 03 August 2022

Louise H.

Position: Director

Appointed: 03 August 2022

Graham H.

Position: Director

Appointed: 23 December 2021

Adam P.

Position: Director

Appointed: 23 December 2021

Bruce M.

Position: Secretary

Appointed: 22 March 2019

Resigned: 23 December 2021

John H.

Position: Secretary

Appointed: 19 April 2016

Resigned: 22 March 2019

Mark C.

Position: Director

Appointed: 19 April 2016

Resigned: 23 December 2021

John H.

Position: Director

Appointed: 19 April 2016

Resigned: 22 March 2019

Bruce M.

Position: Director

Appointed: 19 April 2016

Resigned: 03 August 2022

Susan H.

Position: Director

Appointed: 08 October 2015

Resigned: 19 April 2016

Scott J.

Position: Director

Appointed: 31 July 2014

Resigned: 08 October 2015

Melissa D.

Position: Director

Appointed: 31 July 2014

Resigned: 23 October 2017

Jane W.

Position: Director

Appointed: 11 January 2013

Resigned: 19 April 2016

Martin H.

Position: Director

Appointed: 01 April 1999

Resigned: 23 December 2021

Martin H.

Position: Secretary

Appointed: 30 June 1997

Resigned: 19 April 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1993

Resigned: 01 March 1993

Christopher S.

Position: Director

Appointed: 01 March 1993

Resigned: 30 June 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 March 1993

Resigned: 01 March 1993

Michael W.

Position: Director

Appointed: 01 March 1993

Resigned: 23 December 2021

Christopher S.

Position: Secretary

Appointed: 01 March 1993

Resigned: 30 June 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Pathfinder Park Homes Holdings Limited from Newton Abbot, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pathfinder Park Homes Holdings Limited

Cavalier Road Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 10044451
Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 6 April 2016
Ceased on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane W.

Notified on 6 April 2016
Ceased on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand434 364607 2841 268 024317 196
Current Assets4 029 4094 995 2116 880 4476 909 530
Debtors3 075 5953 734 7013 610 2403 977 167
Net Assets Liabilities2 387 6842 906 6372 561 2222 588 984
Other Debtors66 570670 600104 554102 134
Property Plant Equipment77 23268 13188 30274 875
Total Inventories519 450653 226  
Other
Audit Fees Expenses  6 00024 800
Accrued Liabilities407 345223 937  
Accrued Liabilities Deferred Income  1 274 9431 712 085
Accumulated Amortisation Impairment Intangible Assets25 94826 10226 25626 410
Accumulated Depreciation Impairment Property Plant Equipment346 198380 823409 749407 610
Additions Other Than Through Business Combinations Property Plant Equipment 25 524 27 584
Administrative Expenses1 542 7701 300 2151 952 3632 797 990
Amounts Owed By Group Undertakings  2 326 6642 674 684
Amounts Owed By Related Parties1 190 9421 440 847  
Amounts Owed To Group Undertakings  69 695190 750
Average Number Employees During Period71608086
Comprehensive Income Expense  392 33227 762
Corporation Tax Payable  108 8318 898
Cost Sales5 103 3764 983 5868 138 5779 080 943
Creditors13 3249 5087 1473 573
Current Tax For Period  93 6878 898
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  3 910-1 962
Dividends Paid  780 160 
Dividends Paid On Shares Interim  780 160 
Finance Lease Liabilities Present Value Total3 4449 5087 1473 573
Finance Lease Payments Owing Minimum Gross  9 5086 432
Financial Commitments Other Than Capital Commitments475 952249 000  
Finished Goods Goods For Resale  815 7831 104 932
Fixed Assets86 82072 56588 58275 001
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-1 250 000   
Further Item Tax Increase Decrease Component Adjusting Items  29-5 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 321 2591 626 615
Gross Profit Loss1 424 5601 662 377  
Income From Related Parties  60 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -5 196
Increase From Amortisation Charge For Year Intangible Assets 154 154
Increase From Depreciation Charge For Year Property Plant Equipment 34 625 24 080
Intangible Assets588434280126
Intangible Assets Gross Cost26 53626 53626 536 
Interest Payable Similar Charges Finance Costs9 59946 5208 3403 696
Investments Fixed Assets9 0004 000  
Investments In Associates5 000-5 000  
Investments In Group Undertakings Participating Interests9 0004 000  
Net Current Assets Liabilities2 414 2272 941 9702 589 0842 643 010
Number Shares Issued Fully Paid25 00025 000  
Other Creditors88 787622 54066 54575 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 219
Other Disposals Property Plant Equipment   43 150
Other Interest Expense  7 6193 126
Other Operating Income Format145 669301 968214 38616 243
Other Provisions Balance Sheet Subtotal  93 715111 834
Other Remaining Borrowings203 125203 125  
Other Remaining Operating Income45 66923 237  
Other Taxation Social Security Payable  51 17159 354
Par Value Share 1  
Payments Received On Account  1 704 631725 533
Pension Other Post-employment Benefit Costs Other Pension Costs  56 74946 455
Prepayments232 140105 753  
Prepayments Accrued Income  122 508102 386
Profit Loss-1 316 889518 953392 33227 762
Profit Loss On Ordinary Activities Before Tax-1 332 140617 610489 92929 502
Property Plant Equipment Gross Cost423 430448 954498 051482 485
Provisions For Liabilities Balance Sheet Subtotal100 03998 390  
Staff Costs Employee Benefits Expense  2 474 3692 800 259
Taxation Including Deferred Taxation Balance Sheet Subtotal  15 58213 620
Taxation Social Security Payable30 018140 721  
Tax Expense Credit Applicable Tax Rate  93 0875 605
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -2 734 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 716551
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  482780
Tax Tax Credit On Profit Or Loss On Ordinary Activities-15 25198 65797 5971 740
Total Assets Less Current Liabilities2 501 0473 014 5352 677 6662 718 011
Total Borrowings13 3249 508  
Total Current Tax Expense Credit  93 6873 702
Trade Creditors Trade Payables882 463858 7601 013 1861 491 485
Trade Debtors Trade Receivables1 585 9431 517 5011 056 5141 097 963
Turnover Revenue6 527 9366 645 963  
Wages Salaries  2 417 6202 753 804
Director Remuneration  243 758311 740
Director Remuneration Benefits Including Payments To Third Parties  254 633319 865

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/09/30. Originally it was 2024/03/31
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements