Background WavePink WaveYellow Wave

PROPERTY INVESTMENT NETWORK (FYLDE) LIMITED (11137697)

PROPERTY INVESTMENT NETWORK (FYLDE) LIMITED (11137697) is an active UK company. incorporated on 8 January 2018. 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 (FYLDE) LIMITED has been registered for 8 years. Current directors include HORROCKS, Tim, RAVENSCROFT, David.

Company Number
11137697
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 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
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 (FYLDE) LIMITED

PROPERTY INVESTMENT NETWORK (FYLDE) LIMITED is an active company incorporated on 8 January 2018 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 (FYLDE) LIMITED was registered 8 years ago.(SIC: 68201)

Status

active

Active since 8 years ago

Company No

11137697

LTD Company

Age

8 Years

Incorporated 8 January 2018

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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HORROCKS, Tim

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1977
Director
Appointed 31 Mar 2022

RAVENSCROFT, David

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born July 1963
Director
Appointed 27 Mar 2018

CHAMPION, Richard Darren

Resigned
Amy Johnson Way, BlackpoolFY4 2FF
Born January 1970
Director
Appointed 13 Feb 2018
Resigned 31 Mar 2022

RAVENSCROFT, David

Resigned
Seneca House, Links Point, Amy Johnson WayFY4 2FF
Born July 1963
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

SWARBRICK, Peter

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

Persons with significant control

1

Mr David Ravenscroft

Active
Seneca House, Links Point, Amy Johnson WayFY4 2FF
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 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
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
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 No Updates
7 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Incorporation Company
8 January 2018
NEWINCIncorporation