Background WavePink WaveYellow Wave

PROPERTY INVESTMENT NETWORK LIMITED (08388575)

PROPERTY INVESTMENT NETWORK LIMITED (08388575) is an active UK company. incorporated on 5 February 2013. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PROPERTY INVESTMENT NETWORK LIMITED has been registered for 13 years. Current directors include HORROCKS, Tim, RAVENSCROFT, David.

Company Number
08388575
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HORROCKS, Tim, RAVENSCROFT, David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY INVESTMENT NETWORK LIMITED

PROPERTY INVESTMENT NETWORK LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PROPERTY INVESTMENT NETWORK LIMITED was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08388575

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

348-350 Lytham Road Blackpool FY4 1DW
From: 5 February 2013To: 14 October 2014
Timeline

46 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Oct 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HORROCKS, Tim

Active
Links Point, BlackpoolFY4 2FF
Born July 1977
Director
Appointed 09 Feb 2022

RAVENSCROFT, David

Active
Links Point, BlackpoolFY4 2FF
Born July 1963
Director
Appointed 05 Feb 2013

CARTMELL, Lynn

Resigned
Links Point, BlackpoolFY4 2FF
Born March 1965
Director
Appointed 17 Oct 2019
Resigned 09 Feb 2022

CHAMPION, Richard Darren

Resigned
Links Point, BlackpoolFY4 2FF
Born January 1970
Director
Appointed 15 Apr 2016
Resigned 21 Oct 2019

CLARKE, Deborah Ann

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1965
Director
Appointed 18 Aug 2023
Resigned 21 Nov 2023

CLARKE, Deborah Ann

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1965
Director
Appointed 18 Aug 2023
Resigned 15 Aug 2024

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 05 Feb 2013
Resigned 05 Feb 2013

SWARBRICK, Peter

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 01 Jun 2019
Resigned 01 Jun 2019

SWARBRICK, Peter

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 05 Feb 2013
Resigned 15 Apr 2016

SWARBRICK, Peter

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 05 Feb 2013
Resigned 15 Apr 2016

WELLS, Ian William

Resigned
Links Point, BlackpoolFY4 2FF
Born May 1959
Director
Appointed 20 Jan 2017
Resigned 17 Feb 2017

Persons with significant control

1

Mr David Ravenscroft

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 May 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 May 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
14 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 September 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 September 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name Date
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2013
TM01Termination of Director
Incorporation Company
5 February 2013
NEWINCIncorporation