Background WavePink WaveYellow Wave

PROPERTY INVESTMENT NETWORK BLACKPOOL LIMITED (09735240)

PROPERTY INVESTMENT NETWORK BLACKPOOL LIMITED (09735240) is an active UK company. incorporated on 17 August 2015. 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 BLACKPOOL LIMITED has been registered for 10 years. Current directors include CARTMELL, Lynn, RAVENSCROFT, David.

Company Number
09735240
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
Ground Floor, Seneca House, Blackpool, FY4 2FF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CARTMELL, Lynn, RAVENSCROFT, David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY INVESTMENT NETWORK BLACKPOOL LIMITED

PROPERTY INVESTMENT NETWORK BLACKPOOL LIMITED is an active company incorporated on 17 August 2015 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 BLACKPOOL LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09735240

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

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

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

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARTMELL, Lynn

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born March 1965
Director
Appointed 11 Jun 2025

RAVENSCROFT, David

Active
Links Point, BlackpoolFY4 2FF
Born July 1963
Director
Appointed 17 Aug 2015

CHAMPION, Richard Darren

Resigned
Links Point, BlackpoolFY4 2FF
Born January 1970
Director
Appointed 17 Aug 2015
Resigned 31 Mar 2022

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 17 Aug 2015
Resigned 17 Aug 2015

HORROCKS, Tim

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1977
Director
Appointed 31 Mar 2022
Resigned 11 Jun 2025

SWARBRICK, Peter

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 16 Apr 2016
Resigned 16 Apr 2016

SWARBRICK, Peter

Resigned
Links Point, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 17 Aug 2015
Resigned 15 Apr 2016

Persons with significant control

1

Mr David Ravenscroft

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

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 September 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 September 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
24 April 2025
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
23 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 April 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Incorporation Company
17 August 2015
NEWINCIncorporation