Pinwood Homes Limited PLYMOUTH


Pinwood Homes started in year 1994 as Private Limited Company with registration number 02919820. The Pinwood Homes company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Plymouth at 5, Block 23 Melville Building. Postal code: PL1 3RP. Since 1st July 1994 Pinwood Homes Limited is no longer carrying the name Driftlane.

The firm has one director. Gunes A., appointed on 30 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John O. who worked with the the firm until 14 October 2022.

Pinwood Homes Limited Address / Contact

Office Address 5, Block 23 Melville Building
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919820
Date of Incorporation Mon, 18th Apr 1994
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Mon, 30th Jun 2025 (431 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Gunes A.

Position: Director

Appointed: 30 January 2023

John S.

Position: Director

Appointed: 30 January 2023

Resigned: 12 January 2024

John O.

Position: Secretary

Appointed: 27 May 1994

Resigned: 14 October 2022

Peter S.

Position: Director

Appointed: 27 May 1994

Resigned: 30 January 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 27 May 1994

London Law Services Limited

Position: Nominee Director

Appointed: 18 April 1994

Resigned: 27 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is M.m.v. Investments Ltd from Plymouth, England. This PSC is classified as "a limited company", 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 Peter S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

M.M.V. Investments Ltd

5, Block 23 Melville Building Royal William Yard, Plymouth, PL1 3RP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14582742
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Driftlane July 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-09-30
Balance Sheet
Cash Bank On Hand1 2097343 3281 3962 490
Current Assets   1 396263 362
Debtors    260 872
Net Assets Liabilities -45 193-52 957-58 2666 862 278
Other Debtors    260 872
Property Plant Equipment   105 00012 106 599
Other
Accrued Liabilities Deferred Income 1 0203 3781 255 
Additions Other Than Through Business Combinations Property Plant Equipment    5 056 302
Amounts Owed To Directors 53 74155 74155 741 
Amounts Owed To Group Undertakings Participating Interests   55 741 
Average Number Employees During Period1111 
Bank Overdrafts    583 333
Creditors150 243150 927161 285164 6623 193 676
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    6 945 297
Investments105 000105 000105 000105 000 
Investments Fixed Assets105 000105 000105 000105 000 
Net Current Assets Liabilities   -163 266-2 930 314
Nominal Value Allotted Share Capital2222 
Number Shares Issued Fully Paid 222 
Other Creditors54 07754 7616 00012 7551 200
Other Remaining Investments105 000105 000105 000105 000 
Par Value Share 111 
Property Plant Equipment Gross Cost   105 00012 106 599
Redeemable Preference Shares Liability    2 609 143
Total Assets Less Current Liabilities   -58 2669 176 285
Total Increase Decrease From Revaluations Property Plant Equipment    6 945 297
Trade Creditors Trade Payables96 16696 16696 16696 166 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 12th, October 2023
Free Download (7 pages)

Company search