Background WavePink WaveYellow Wave

PRINGLE HOMES (LANGHO) LIMITED (11691633)

PRINGLE HOMES (LANGHO) LIMITED (11691633) is an active UK company. incorporated on 22 November 2018. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. PRINGLE HOMES (LANGHO) LIMITED has been registered for 7 years. Current directors include FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark.

Company Number
11691633
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE HOMES (LANGHO) LIMITED

PRINGLE HOMES (LANGHO) LIMITED is an active company incorporated on 22 November 2018 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. PRINGLE HOMES (LANGHO) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11691633

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 21
Loan Secured
Dec 21
Director Joined
Mar 25
New Owner
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FLEURIOT, Elizabeth Joyce

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1964
Director
Appointed 25 Mar 2025

FLEURIOT, Mark Kenneth

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 22 Nov 2018

FLEURIOT, Samuel Mark

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 22 Nov 2018

Persons with significant control

3

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
Right to appoint and remove directors
Notified 18 Aug 2025

Mr Mark Kenneth Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2018

Mrs Elizabeth Joyce Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Legacy
22 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 November 2025
CS01Confirmation Statement
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 August 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Incorporation Company
22 November 2018
NEWINCIncorporation