Company NamePivotal Land Limited
DirectorPaula Smith
Company StatusActive
Company Number06926304
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Previous NamePivotal Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMrs Paula Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paula Smith
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

7 March 2019Delivered on: 13 March 2019
Persons entitled: Eastern County Investments Limited (Crn: 09812258)

Classification: A registered charge
Particulars: Land on the east side of holland road, kirby cross, finton on sea, essex shown edged red on the attached plan forming part of the freehold property registered at the land registry with title number EX656246.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Terence Albert Cripps

Classification: Legal charge
Secured details: £1,000.00 due or to become due from the company to the chargee.
Particulars: Land on the east side of holland road kirby cross essex.
Outstanding

Filing History

11 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
18 December 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
14 August 2019Notification of Taylor Mormont Limited as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Cessation of Paula Smith as a person with significant control on 31 July 2019 (1 page)
17 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
2 May 2019Director's details changed for Ms Paula Smith on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL to Haslers Old Station Road Loughton Essex IG10 4PL on 1 May 2019 (1 page)
1 May 2019Change of details for Mrs Paula Smith as a person with significant control on 1 May 2019 (2 pages)
13 March 2019Registration of charge 069263040002, created on 7 March 2019 (15 pages)
12 March 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 2
(4 pages)
15 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL on 12 July 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2009Incorporation (6 pages)
6 June 2009Incorporation (6 pages)