Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCE BISHOPS HOMES LIMITED
Company Information for

PRINCE BISHOPS HOMES LIMITED

NUMBER FIVE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
06712466
Private Limited Company
Active

Company Overview

About Prince Bishops Homes Ltd
PRINCE BISHOPS HOMES LIMITED was founded on 2008-10-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Prince Bishops Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRINCE BISHOPS HOMES LIMITED
 
Legal Registered Office
NUMBER FIVE GOSFORTH PARK AVENUE
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in DH9
 
Previous Names
PIMCO 2832 LIMITED01/10/2008
Filing Information
Company Number 06712466
Company ID Number 06712466
Date formed 2008-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCE BISHOPS HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRINCE BISHOPS HOMES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DEAN FRYER
Company Secretary 2017-11-22
ROBERT ARMSTRONG
Director 2017-11-22
CHARLOTTE ELISE CARPENTER
Director 2017-11-22
PAUL FIDDAMAN
Director 2017-04-24
ANNE MULROY
Director 2017-04-24
MICHAEL ALEXANDER PATTISON
Director 2017-11-22
CLIVE ROOK
Director 2017-04-24
ADRIAN MARK STANLEY
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART RICHARDSON SWANSON
Director 2014-10-10 2017-12-18
JOHN STUART WATSON
Director 2012-09-17 2017-10-23
GERALDINE KAY
Director 2009-06-19 2017-09-04
JIM RAFFERTY
Director 2009-12-10 2017-09-04
KEITH TALLINTIRE
Company Secretary 2008-11-01 2017-06-01
JOHN STEWART RICHARDSON SWANSON
Director 2014-10-10 2014-10-10
WATTS STELLING
Director 2008-10-02 2014-10-08
CARL CHRISTER
Director 2009-06-19 2011-05-19
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-10-01 2008-11-01
MARK KENNETH AGER
Director 2008-10-01 2008-10-02
PINSENT MASONS DIRECTOR LIMITED
Director 2008-10-01 2008-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE ELISE CARPENTER NEXT LEVEL DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 1982-06-23 Active
CHARLOTTE ELISE CARPENTER ENTERPRISE DURHAM PARTNERSHIP LIMITED Director 2017-11-22 CURRENT 2014-06-09 Active
CHARLOTTE ELISE CARPENTER KARBON DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2003-09-11 Active
CHARLOTTE ELISE CARPENTER AGE CONCERN NEWCASTLE UPON TYNE Director 2017-02-22 CURRENT 1994-04-06 In Administration/Administrative Receiver
PAUL FIDDAMAN NORTHERN HOUSING CONSORTIUM LIMITED Director 2017-11-16 CURRENT 2002-01-25 Active
MICHAEL ALEXANDER PATTISON COUNTYLIFE CORBRIDGE LIMITED Director 2009-09-03 CURRENT 2009-05-08 Active
MICHAEL ALEXANDER PATTISON COUNTYLIFE BAMBURGH LIMITED Director 2009-07-03 CURRENT 2009-05-08 Active
MICHAEL ALEXANDER PATTISON COUNTY LIFE HOMES LIMITED Director 2001-09-17 CURRENT 1991-10-03 Active
CLIVE ROOK RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-10
CLIVE ROOK RMS (ESTATE AGENTS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-17
CLIVE ROOK RMS (HOLDINGS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-09-10
CLIVE ROOK AUCTIONS NORTH EAST LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-04-26
CLIVE ROOK P D LAND AND NEW HOMES LIMITED Director 1997-09-05 CURRENT 1997-09-04 Dissolved 2015-01-30
ADRIAN MARK STANLEY DUNSTAN STEADS MANAGEMENT LIMITED Director 2007-07-01 CURRENT 2000-06-08 Active
ADRIAN MARK STANLEY SKILLSBRIDGE LIMITED Director 2007-03-21 CURRENT 2000-03-08 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660007
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG
2020-03-05AP01DIRECTOR APPOINTED MR BARRIE SCOTT MARTIN
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROOK
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MS CHARLOTTE ELISE CARPENTER
2018-01-10RES01ADOPT ARTICLES 10/01/18
2018-01-05AP03Appointment of Mr Richard Dean Fryer as company secretary on 2017-11-22
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWANSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JIM RAFFERTY
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE KAY
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01AP01DIRECTOR APPOINTED MR ROBERT ARMSTRONG
2017-12-01AP01DIRECTOR APPOINTED MR ADRIAN MARK STANLEY
2017-12-01AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER PATTISON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660006
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660005
2017-07-21PSC02Notification of Karbon Homes Limited as a person with significant control on 2017-04-03
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE
2017-06-01TM02Termination of appointment of Keith Tallintire on 2017-06-01
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660004
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660004
2017-05-12AP01DIRECTOR APPOINTED MR CLIVE ROOK
2017-05-12AP01DIRECTOR APPOINTED MR CLIVE ROOK
2017-05-12AP01DIRECTOR APPOINTED MRS ANNE MULROY
2017-05-12AP01DIRECTOR APPOINTED MRS ANNE MULROY
2017-05-12AP01DIRECTOR APPOINTED MR PAUL FIDDAMAN
2017-05-12AP01DIRECTOR APPOINTED MR PAUL FIDDAMAN
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660003
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660003
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067124660001
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0101/10/15 FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AP01DIRECTOR APPOINTED MR JOHN STEWART RICHARDSON SWANSON
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWANSON
2014-10-10AP01DIRECTOR APPOINTED MR JOHN STEWART RICHARDSON SWANSON
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WATTS STELLING
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0101/10/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE WILCOX / 04/04/2014
2013-10-01AR0101/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-02AR0101/10/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR JOHN STUART WATSON
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AR0101/10/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHRISTER
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-24AR0101/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CHRISTER / 01/10/2010
2010-11-23AP01DIRECTOR APPOINTED MR JIM RAFFERTY
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WATTS STELLING / 01/10/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-16AR0101/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WILCOX / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WATTS STELLING / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CHRISTER / 20/10/2009
2009-10-20AP03SECRETARY APPOINTED MR KEITH TALLINTIRE
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM THE GREENHOUSE GREENCROFT INDUSTRIAL PARK ANNFIELD PLAIN STANLEY COUNTY DURHAM DH9 7XN
2009-07-01288aDIRECTOR APPOINTED MS GERALDINE WILCOX
2009-07-01288aDIRECTOR APPOINTED MR CARL CHRISTER
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARK AGER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 1 PARK ROW LEEDS LS1 5AB
2008-10-30225CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-29288aDIRECTOR APPOINTED WATTS STELLING
2008-10-29123NC INC ALREADY ADJUSTED 02/10/08
2008-10-29RES01ADOPT MEM AND ARTS 02/10/2008
2008-10-29RES04GBP NC 1000/25000 02/10/2008
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-01CERTNMCOMPANY NAME CHANGED PIMCO 2832 LIMITED CERTIFICATE ISSUED ON 01/10/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRINCE BISHOPS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINCE BISHOPS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRINCE BISHOPS HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRINCE BISHOPS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCE BISHOPS HOMES LIMITED
Trademarks
We have not found any records of PRINCE BISHOPS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCE BISHOPS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRINCE BISHOPS HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRINCE BISHOPS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCE BISHOPS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCE BISHOPS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.