Pivotal Development Services Limited BOURNEMOUTH


Pivotal Development Services started in year 2010 as Private Limited Company with registration number 07460173. The Pivotal Development Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ. Since 4th December 2017 Pivotal Development Services Limited is no longer carrying the name Wrallcon Properties.

The firm has 2 directors, namely Rosemary B., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 1 June 2023 and Rosemary B. has been with the company for the least time - from 19 January 2024. As of 29 April 2024, there were 14 ex directors - Nathan S., John B. and others listed below. There were no ex secretaries.

Pivotal Development Services 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 07460173
Date of Incorporation Fri, 3rd Dec 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 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

John B.

Position: Director

Appointed: 30 January 2019

Resigned: 08 May 2019

Austin C.

Position: Director

Appointed: 30 January 2019

Resigned: 31 May 2020

Joy K.

Position: Director

Appointed: 30 January 2019

Resigned: 19 January 2024

Stephen F.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Elizabeth F.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Fiona D.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Denis D.

Position: Director

Appointed: 29 August 2018

Resigned: 30 January 2019

Nigel T.

Position: Director

Appointed: 01 December 2017

Resigned: 12 September 2018

Philip W.

Position: Director

Appointed: 01 December 2017

Resigned: 06 September 2018

Denis D.

Position: Director

Appointed: 23 September 2016

Resigned: 01 December 2017

Stephen F.

Position: Director

Appointed: 01 December 2015

Resigned: 01 December 2017

Anthony R.

Position: Director

Appointed: 15 September 2015

Resigned: 01 December 2015

Michael K.

Position: Director

Appointed: 03 December 2010

Resigned: 15 September 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, 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 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Denis D.

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

Company previous names

Wrallcon Properties December 4, 2017
Zzz Bb September 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   9 248165 21026 8493483 88617 752
Current Assets 239 6881 200 1592 265 3721 440 9951 586 5442 144 8722 832 459
Debtors12 1 190 9112 100 1621 414 1461 379 1601 990 4502 814 707
Net Assets Liabilities 215 194973 9751 090 0901 139 052132 993221 921238 591
Other Debtors   1 190 9111 602 870822 794537 049417 900450 974
Property Plant Equipment     14 4009 6775 5291
Total Inventories      207 036150 536 
Net Assets Liabilities Including Pension Asset Liability12       
Tangible Fixed Assets 274 659       
Reserves/Capital
Called Up Share Capital12       
Other
Accrued Liabilities Deferred Income   1 2051 2061 2052 3992 3989 363
Accumulated Depreciation Impairment Property Plant Equipment     2 1936 91611 064-1
Amounts Owed By Directors    15 720    
Corporation Tax Payable   224 97928 5818 74928 53525 085 
Creditors 274 659299 153226 1841 175 282313 6071 461 3891 927 4302 592 819
Deferred Tax Liabilities     2 7361 8391 050 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -12 793
Disposals Property Plant Equipment        -16 593
Dividends Paid On Shares      900 000  
Fixed Assets 274 659274 659  14 4009 6775 5291
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 1934 7234 1481 728
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     2 736-897-789 
Increase From Depreciation Charge For Year Property Plant Equipment     2 1934 7234 1481 728
Loans From Directors      900 000  
Net Current Assets Liabilities1-274 657-259 465973 9751 090 0901 127 388125 155217 442239 640
Other Creditors    1 026 234253 792464 6981 789 2652 455 253
Other Taxation Social Security Payable    37 12510 46014 033105 591 
Prepayments Accrued Income       1 898539
Property Plant Equipment Gross Cost     16 59316 59316 593 
Recoverable Value-added Tax     11 3294 324  
Taxation Including Deferred Taxation Balance Sheet Subtotal     -2 736-1 839-1 050-1 050
Taxation Social Security Payable       130 676110 824
Total Additions Including From Business Combinations Property Plant Equipment     16 593   
Total Assets Less Current Liabilities 215 194973 9751 090 0901 141 788134 832222 971239 641
Trade Creditors Trade Payables    82 13639 40151 7245 09117 379
Trade Debtors Trade Receivables    481 572580 023837 7871 570 6522 363 194
Work In Progress      207 036150 536 
Capital Employed12       
Creditors Due Within One Year 274 659       
Number Shares Allotted 2       
Number Shares Allotted Increase Decrease During Period 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions 274 659       
Tangible Fixed Assets Cost Or Valuation 274 659       
Value Shares Allotted Increase Decrease During Period 1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
19th January 2024 - the day director's appointment was terminated
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements