Background WavePink WaveYellow Wave

PRINGLE HOMES (CHESHIRE) LIMITED (09242791)

PRINGLE HOMES (CHESHIRE) LIMITED (09242791) is an active UK company. incorporated on 1 October 2014. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. PRINGLE HOMES (CHESHIRE) LIMITED has been registered for 11 years. Current directors include FLEURIOT, Mark Kenneth.

Company Number
09242791
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLEURIOT, Mark Kenneth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE HOMES (CHESHIRE) LIMITED

PRINGLE HOMES (CHESHIRE) LIMITED is an active company incorporated on 1 October 2014 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PRINGLE HOMES (CHESHIRE) LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09242791

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

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

Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
May 16
Loan Secured
Mar 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLEURIOT, Mark Kenneth

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 01 Oct 2014

HUNT, John

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born April 1945
Director
Appointed 01 Oct 2014
Resigned 26 Aug 2020

SALTER, Robert Edward

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born June 1948
Director
Appointed 10 Mar 2015
Resigned 26 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Hunt

Ceased
Hollowforth Lane, PrestonPR4 0BD
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2020

Mr Mark Kenneth Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Incorporation Company
1 October 2014
NEWINCIncorporation