Pathway Developments Number 5 Limited

General information

Name:

Pathway Developments Number 5 Ltd

Office Address:

Milewood House Hightown Hill BH24 3HE Ringwood

Number: 09487674

Incorporation date: 2015-03-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pathway Developments Number 5 came into being in 2015 as a company enlisted under no 09487674, located at BH24 3HE Ringwood at Milewood House. The firm has been in business for nine years and its current state is active. This enterprise's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. Pathway Developments Number 5 Ltd filed its latest accounts for the period that ended on May 31, 2022. The firm's latest annual confirmation statement was released on March 13, 2023.

There seems to be a number of four directors leading the firm now, including Anthony W., Richard W., Simon P. and Mark R. who have been utilizing the directors duties since March 2015.

Executives with significant control over the firm are: Mark R. has substantial control or influence over the company. Richard W. has substantial control or influence over the company. Anthony W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 27 March 2015

Latest update: 1 February 2024

Richard W.

Role: Director

Appointed: 27 March 2015

Latest update: 1 February 2024

Simon P.

Role: Director

Appointed: 13 March 2015

Latest update: 1 February 2024

Mark R.

Role: Director

Appointed: 13 March 2015

Latest update: 1 February 2024

People with significant control

Mark R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anthony W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Honey Lane Developments Limited
Address: 1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08749892
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pathway Developments Limited
Address: Milewood House Hightown Hill, Ringwood, Hampshire, BH24 3HE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06604524
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Anthony W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Simon P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Mark R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 13 March 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom (AD02)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies