Prince Bishops Homes Limited NEWCASTLE UPON TYNE


Founded in 2008, Prince Bishops Homes, classified under reg no. 06712466 is an active company. Currently registered at Number Five Gosforth Park Avenue NE12 8EG, Newcastle Upon Tyne the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 1st October 2008 Prince Bishops Homes Limited is no longer carrying the name Pimco 2832.

Currently there are 3 directors in the the company, namely Barrie M., Charlotte C. and Paul F.. In addition one secretary - Richard F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith T. who worked with the the company until 1 June 2017.

Prince Bishops Homes Limited Address / Contact

Office Address Number Five Gosforth Park Avenue
Office Address2 Gosforth Business Park
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06712466
Date of Incorporation Wed, 1st Oct 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Barrie M.

Position: Director

Appointed: 02 March 2020

Richard F.

Position: Secretary

Appointed: 22 November 2017

Charlotte C.

Position: Director

Appointed: 22 November 2017

Paul F.

Position: Director

Appointed: 24 April 2017

Robert A.

Position: Director

Appointed: 22 November 2017

Resigned: 27 January 2020

Adrian S.

Position: Director

Appointed: 22 November 2017

Resigned: 27 January 2020

Michael P.

Position: Director

Appointed: 22 November 2017

Resigned: 27 January 2020

Clive R.

Position: Director

Appointed: 24 April 2017

Resigned: 30 November 2019

Anne M.

Position: Director

Appointed: 24 April 2017

Resigned: 27 January 2020

John S.

Position: Director

Appointed: 10 October 2014

Resigned: 10 October 2014

John W.

Position: Director

Appointed: 17 September 2012

Resigned: 23 October 2017

Jim R.

Position: Director

Appointed: 10 December 2009

Resigned: 04 September 2017

Geraldine K.

Position: Director

Appointed: 19 June 2009

Resigned: 04 September 2017

Carl C.

Position: Director

Appointed: 19 June 2009

Resigned: 19 May 2011

Keith T.

Position: Secretary

Appointed: 01 November 2008

Resigned: 01 June 2017

Watts S.

Position: Director

Appointed: 02 October 2008

Resigned: 08 October 2014

Mark A.

Position: Director

Appointed: 01 October 2008

Resigned: 02 October 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 01 November 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 01 October 2008

Resigned: 02 October 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Karbon Homes Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a registered society under the cooperative and community benefit society act 2014", 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.

Karbon Homes Limited

No.5 Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

Legal authority Housing And Regeneration Act 2008
Legal form Registered Society Under The Cooperative And Community Benefit Society Act 2014
Country registered England
Place registered Fca Mutuals Public Register
Registration number 7529
Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2832 October 1, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (20 pages)

Company search

Advertisements