Background WavePink WaveYellow Wave

PRINGLE EXECUTIVE HOMES LIMITED (07430182)

PRINGLE EXECUTIVE HOMES LIMITED (07430182) is an active UK company. incorporated on 4 November 2010. with registered office in Woodplumpton. The company operates in the Construction sector, engaged in construction of domestic buildings. PRINGLE EXECUTIVE HOMES LIMITED has been registered for 15 years. Current directors include BURNS, Elliot David, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark.

Company Number
07430182
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
The Coach House, Woodplumpton, PR4 0BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURNS, Elliot David, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE EXECUTIVE HOMES LIMITED

PRINGLE EXECUTIVE HOMES LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Woodplumpton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PRINGLE EXECUTIVE HOMES LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07430182

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Coach House Hollowforth Lane Woodplumpton, PR4 0BD,

Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Sept 14
Director Joined
Jun 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
May 20
Loan Cleared
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURNS, Elliot David

Active
Cam Wood Fold, ChorleyPR6 7SD
Born May 1976
Director
Appointed 01 Oct 2020

FLEURIOT, Mark Kenneth

Active
Hollowforth Lane, WoodplumptonPR4 0BD
Born March 1963
Director
Appointed 04 Nov 2010

FLEURIOT, Samuel Mark

Active
Hollowforth Lane, WoodplumptonPR4 0BD
Born June 1991
Director
Appointed 16 Jun 2016

Persons with significant control

2

Mr Mark Kenneth Fleuriot

Active
Hollowforth Lane, WoodplumptonPR4 0BD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Joyce Fleuriot

Active
Hollowforth Lane, WoodplumptonPR4 0BD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Memorandum Articles
27 August 2025
MAMA
Resolution
27 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Incorporation Company
4 November 2010
NEWINCIncorporation