Background WavePink WaveYellow Wave

PRINGLE BESPOKE LIMITED (09223150)

PRINGLE BESPOKE LIMITED (09223150) is an active UK company. incorporated on 17 September 2014. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRINGLE BESPOKE LIMITED has been registered for 11 years. Current directors include FLEURIOT, Samuel Mark.

Company Number
09223150
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLEURIOT, Samuel Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE BESPOKE LIMITED

PRINGLE BESPOKE LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PRINGLE BESPOKE LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09223150

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

SANGUINE CAMEL LIMITED
From: 17 September 2014To: 17 April 2018
Contact
Address

The Coach House Hollowforth Lane Woodplumpton Preston, PR4 0BD,

Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 18
New Owner
Sept 18
Loan Secured
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FLEURIOT, Samuel Mark

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 17 Sept 2014

Persons with significant control

2

Mrs Jessica Ann Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018

Mr Samuel Mark Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1991

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

34

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 April 2018
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
16 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Incorporation Company
17 September 2014
NEWINCIncorporation