Pivotal Gloucestershire Limited BOURNEMOUTH


Pivotal Gloucestershire Limited is a private limited company situated at Ebenezer House, 5A Poole Road, Bournemouth BH2 5QJ. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-04-18, this 5-year-old company is run by 2 directors.
Director Rosemary B., appointed on 19 January 2024. Director Nicholas H., appointed on 01 June 2023.
The company is officially classified as "buying and selling of own real estate" (Standard Industrial Classification: 68100). According to CH records there was a change of name on 2018-04-28 and their previous name was Pivotal Cg Limited.
The latest confirmation statement was sent on 2023-04-17 and the deadline for the subsequent filing is 2024-05-01. Additionally, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Pivotal Gloucestershire Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11315607
Date of Incorporation Wed, 18th Apr 2018
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Rosemary B.

Position: Director

Appointed: 19 January 2024

Nicholas H.

Position: Director

Appointed: 01 June 2023

Nathan S.

Position: Director

Appointed: 05 May 2020

Resigned: 31 May 2023

Austin C.

Position: Director

Appointed: 01 December 2019

Resigned: 31 May 2020

Joy K.

Position: Director

Appointed: 01 December 2019

Resigned: 19 January 2024

Denis D.

Position: Director

Appointed: 09 October 2018

Resigned: 01 December 2019

Elizabeth F.

Position: Director

Appointed: 09 October 2018

Resigned: 01 December 2019

Fiona D.

Position: Director

Appointed: 09 October 2018

Resigned: 01 December 2019

Stephen F.

Position: Director

Appointed: 09 October 2018

Resigned: 01 December 2019

Philip W.

Position: Director

Appointed: 18 April 2018

Resigned: 06 September 2018

Nigel T.

Position: Director

Appointed: 18 April 2018

Resigned: 09 October 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Pivotal Homes Group Limited from Bournemouth, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pivotal Homes Group Limited

Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10872407
Notified on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pivotal Cg April 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets1 462 177551 110197 186 
Debtors1 462 177551 110197 186 
Net Assets Liabilities8 587-224 282-224 282-240 200
Other Debtors357 359132 675  
Other
Accrued Liabilities Deferred Income1 017 649394 091118 167 
Amounts Owed By Group Undertakings Participating Interests1 104 818418 435197 186 
Amounts Owed To Group Undertakings Participating Interests   240 200
Corporation Tax Payable435 941381 301303 301 
Creditors1 453 590775 392421 468240 200
Dividends Paid On Shares1 850 000   
Net Current Assets Liabilities8 587-224 282-224 282-240 200
Total Assets Less Current Liabilities8 587-224 282-224 282-240 200

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Director appointment termination date: January 19, 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements