Pivotal Homes Group Limited BOURNEMOUTH


Pivotal Homes Group Limited is a private limited company situated at Ebenezer House, 5A Poole Road, Bournemouth BH2 5QJ. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-07-18, this 6-year-old company is run by 2 directors.
Director Nicholas H., appointed on 01 June 2023. Director Joy K., appointed on 30 January 2019.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to official information there was a name change on 2017-12-04 and their previous name was Pivotal Group Holdings Limited.
The latest confirmation statement was sent on 2023-07-17 and the date for the subsequent filing is 2024-07-31. Moreover, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Pivotal Homes Group 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 10872407
Date of Incorporation Tue, 18th Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 June 2023

Joy K.

Position: Director

Appointed: 30 January 2019

Nathan S.

Position: Director

Appointed: 05 May 2020

Resigned: 31 May 2023

John B.

Position: Director

Appointed: 30 January 2019

Resigned: 08 May 2019

Austin C.

Position: Director

Appointed: 30 January 2019

Resigned: 31 May 2020

Denis D.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Fiona D.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Elizabeth F.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Stephen F.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Nigel T.

Position: Director

Appointed: 27 November 2017

Resigned: 15 October 2018

Philip W.

Position: Director

Appointed: 18 July 2017

Resigned: 06 September 2018

Denis D.

Position: Director

Appointed: 18 July 2017

Resigned: 27 November 2017

Stephen F.

Position: Director

Appointed: 18 July 2017

Resigned: 27 November 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Stephen F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Denis D. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen F.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Denis D.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pivotal Group Holdings December 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 201 0161 4141 38814 9791 475
Current Assets1 528 9704 092 8461 681 6051 353 1321 551 3891 152 876
Debtors1 506 8983 788 1181 576 4791 351 7441 536 4101 151 401
Net Assets Liabilities13 922441 899-1 482 242-952 341-1 040 641-881 713
Other Debtors1 506 8983 759 3291 316 6431 097 9541 044 0351 144 107
Property Plant Equipment4 1253 1523 8842 9692 221 
Total Inventories22 072103 712103 712   
Other
Accrued Liabilities Deferred Income 297 308156 2353 5043 5052 999
Accumulated Depreciation Impairment Property Plant Equipment7051 6782 8413 8894 637 
Additions Other Than Through Business Combinations Property Plant Equipment4 830     
Amounts Owed By Group Undertakings Participating Interests 651 932250 000250 600490 844 
Amounts Owed To Group Undertakings Participating Interests 1 604 337915 522669 423399 475372 580
Corporation Tax Payable214 647239 940    
Creditors1 519 9733 429 6063 168 1312 308 8422 594 6512 034 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 198
Disposals Property Plant Equipment     -6 858
Dividends Paid On Shares900 0003 000 000    
Finished Goods Goods For Resale22 072     
Fixed Assets4 9253 9524 2843 3692 621400
Increase Decrease In Depreciation Impairment Property Plant Equipment 9731 1631 048748561
Increase From Depreciation Charge For Year Property Plant Equipment7059731 1631 048748561
Investments800800400400400400
Investments Fixed Assets800800400400400400
Investments In Other Entities Measured Fair Value 800400400400400
Investments In Subsidiaries800800400400400400
Net Current Assets Liabilities8 997437 947-1 486 526-955 710-1 043 262-882 113
Other Creditors847 5712 335 5991 258 495104 052611 93467 060
Prepayments Accrued Income 16 3796 2492 2365771 821
Property Plant Equipment Gross Cost4 8304 8306 7256 8586 858 
Recoverable Value-added Tax  2 854   
Taxation Social Security Payable214 647     
Total Additions Including From Business Combinations Property Plant Equipment  1 895133  
Total Assets Less Current Liabilities13 922441 899-1 482 242-952 341-1 040 641-881 713
Trade Creditors Trade Payables457 755556 759837 8791 531 8631 579 7371 592 350
Trade Debtors Trade Receivables 12 4107339549545 473
Work In Progress 103 712103 712   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/19
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements