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

PATHFINDER PARK HOMES LIMITED

CAVALIER ROAD, HEATHFIELD, NEWTON ABBOT DEVON, TQ12 6FJ,
Company Registration Number
02794691
Private Limited Company
Active

Company Overview

About Pathfinder Park Homes Ltd
PATHFINDER PARK HOMES LIMITED was founded on 1993-03-01 and has its registered office in Newton Abbot Devon. The organisation's status is listed as "Active". Pathfinder Park Homes Limited is a Private Limited Company registered in 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
PATHFINDER PARK HOMES LIMITED
 
Legal Registered Office
CAVALIER ROAD
HEATHFIELD
NEWTON ABBOT DEVON
TQ12 6FJ
Other companies in TQ12
 
Filing Information
Company Number 02794691
Company ID Number 02794691
Date formed 1993-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:40:02
Primary Source:Companies House
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.
Companies with same name PATHFINDER PARK HOMES LIMITED
The following companies were found which have the same name as PATHFINDER PARK HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHFINDER PARK HOMES HOLDINGS LIMITED CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6FJ Active Company formed on the 2016-03-04

Company Officers of PATHFINDER PARK HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOYLE
Company Secretary 2016-04-19
MARK ALISTAIR CHAMPION
Director 2016-04-19
MARTIN FRANK HEMBER
Director 1999-04-01
JOHN BRIAN HOYLE
Director 2016-04-19
BRUCE GRAEME MACDONALD
Director 2016-04-19
MICHAEL ANTHONY WILLS
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE DURRANT
Director 2014-07-31 2017-10-23
MARTIN FRANK HEMBER
Company Secretary 1997-06-30 2016-04-19
SUSAN HEMBER
Director 2015-10-08 2016-04-19
JANE DIANA WILLS
Director 2013-01-11 2016-04-19
SCOTT ANDREW JEFF
Director 2014-07-31 2015-10-08
CHRISTOPHER ROBIN SCHNEPP
Company Secretary 1993-03-01 1997-06-30
CHRISTOPHER ROBIN SCHNEPP
Director 1993-03-01 1997-06-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-03-01 1993-03-01
WILDMAN & BATTELL LIMITED
Nominated Director 1993-03-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALISTAIR CHAMPION CREDIT REPORTING AGENCY (TOPCO) LIMITED Director 2017-11-13 CURRENT 2017-10-23 Active - Proposal to Strike off
MARK ALISTAIR CHAMPION PATHFINDER PARK HOMES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-03-04 Active
MARK ALISTAIR CHAMPION CREDIT REPORTING AGENCY (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 2015-04-09 Active - Proposal to Strike off
MARK ALISTAIR CHAMPION JAM TOPCO LIMITED Director 2015-06-01 CURRENT 2014-07-25 Active
MARK ALISTAIR CHAMPION CLYST CONSULTING LIMITED Director 2010-11-11 CURRENT 2010-11-11 Liquidation
MARTIN FRANK HEMBER PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2018-04-05 CURRENT 2017-02-27 Active
MARTIN FRANK HEMBER PATHFINDER PARK HOMES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-03-04 Active
MARTIN FRANK HEMBER FOUR SEASONS P R LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MARTIN FRANK HEMBER MPM EVENTS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MARTIN FRANK HEMBER BMM GROUNDWORKS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
MARTIN FRANK HEMBER LS HERITAGE LTD Director 2004-03-18 CURRENT 2004-03-18 Active
JOHN BRIAN HOYLE PATHFINDER PARK HOMES HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
JOHN BRIAN HOYLE PEMBERTON HUTTON DEVELOPMENTS LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
JOHN BRIAN HOYLE WHITLEIGH DEVELOPMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-02 Active
JOHN BRIAN HOYLE PEMBERTON HOMES LIMITED Director 2001-10-30 CURRENT 2001-10-30 Liquidation
BRUCE GRAEME MACDONALD PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
BRUCE GRAEME MACDONALD PATHFINDER PARK HOMES HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRUCE GRAEME MACDONALD PEMBERTON HUTTON DEVELOPMENTS LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
BRUCE GRAEME MACDONALD MAC C SW LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-08-02
BRUCE GRAEME MACDONALD PEMBERTON CONSTRUCTION LTD Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
BRUCE GRAEME MACDONALD PEMBERTON HOMES LIMITED Director 2012-03-16 CURRENT 2001-10-30 Liquidation
MICHAEL ANTHONY WILLS NCC EVENTS LIMITED Director 2017-10-26 CURRENT 2010-10-14 Active
MICHAEL ANTHONY WILLS PROBUS PROPERTY DEVELOPMENTS LIMITED Director 2017-03-08 CURRENT 2017-02-27 Active
MICHAEL ANTHONY WILLS PATHFINDER PARK HOMES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-03-04 Active
MICHAEL ANTHONY WILLS FOUR SEASONS P R LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MICHAEL ANTHONY WILLS BMM GROUNDWORKS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off

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
2024-04-09Current accounting period extended from 31/03/24 TO 30/09/24
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 027946910009
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910006
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910007
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910008
2023-04-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 027946910008
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 027946910007
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946910007
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRAEME MACDONALD
2022-08-03AP01DIRECTOR APPOINTED MRS LOUISE JADE HYDE
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946910006
2022-01-05AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL HURD
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR CHAMPION
2022-01-05TM02Termination of appointment of Bruce Macdonald on 2021-12-23
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK HEMBER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WILLS
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910004
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910004
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946910005
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CH01Director's details changed for Mr Bruce Graeme Macdonald on 2021-02-28
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-16PSC05Change of details for Pathfinder Park Homes Holdings Limited as a person with significant control on 2020-02-28
2020-03-16CH01Director's details changed for Mr Martin Frank Hember on 2020-02-28
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HOYLE
2019-09-20AP03Appointment of Mr Bruce Macdonald as company secretary on 2019-03-22
2019-09-20TM02Termination of appointment of John Hoyle on 2019-03-22
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 25000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE DURRANT
2017-07-24CH01Director's details changed for Mr Michael Anthony Wills on 2017-07-21
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09RES12Resolution of varying share rights or name
2016-05-09RES01ADOPT ARTICLES 19/04/2016
2016-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-28AP03Appointment of John Hoyle as company secretary on 2016-04-19
2016-04-28AP01DIRECTOR APPOINTED MR BRUCE GRAEME MACDONALD
2016-04-28AP01DIRECTOR APPOINTED MR JOHN BRIAN HOYLE
2016-04-28AP01DIRECTOR APPOINTED MR MARK CHAMPION
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEMBER
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILLS
2016-04-28TM02Termination of appointment of Martin Frank Hember on 2016-04-19
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946910004
2016-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946910005
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-10AR0101/03/16 FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JEFF
2015-10-27AP01DIRECTOR APPOINTED MRS SUSAN HEMBER
2015-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-19RES01ADOPT ARTICLES 15/09/2015
2015-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-06AR0101/03/15 FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MELISSA JANE DURRANT
2014-12-15AP01DIRECTOR APPOINTED SCOTT ANDREW JEFF
2014-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-18SH02SUB-DIVISION 28/05/14
2014-06-18RES12VARYING SHARE RIGHTS AND NAMES
2014-06-18RES13DIVISION 28/05/2014
2014-03-14AR0101/03/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-03-25AR0101/03/13 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED JANE DIANA WILLS
2012-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-03-08AR0101/03/12 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-17AR0101/03/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AR0101/03/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-08AD02SAIL ADDRESS CREATED
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-21ELRESS386 DISP APP AUDS 07/12/07
2007-12-21ELRESS366A DISP HOLDING AGM 07/12/07
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-09RES12VARYING SHARE RIGHTS AND NAMES
2004-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/04
2004-03-18363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-03363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-02363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1999-04-22288aNEW DIRECTOR APPOINTED
1998-09-22363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-25288aNEW SECRETARY APPOINTED
1997-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-25363(288)DIRECTOR RESIGNED
1997-07-25363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-26363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-17363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/94
1994-03-23363sRETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS
1993-11-30SRES04NC INC ALREADY ADJUSTED 28/09/93
1993-11-30123£ NC 20000/25000 28/09/93
1993-10-14ORES04NC INC ALREADY ADJUSTED 28/09/93
1993-10-14123£ NC 1000/20000 28/09/93
1993-06-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATHFINDER PARK 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 PATHFINDER PARK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding HSBC BANK PLC
2016-04-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATHFINDER PARK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PATHFINDER PARK HOMES LIMITED registering or being granted any patents
Domain Names

PATHFINDER PARK HOMES LIMITED owns 1 domain names.

pathfinderhomes.co.uk  

Trademarks

Trademark applications by PATHFINDER PARK HOMES LIMITED

PATHFINDER PARK HOMES LIMITED is the Original Applicant for the trademark Image for mark UK00003072436 PATHFINDER HOMES ™ (UK00003072436) through the UKIPO on the 2014-09-12
Trademark classes: Prefabricated non-metallic buildings, park home and lodges. Erection of pre-fabricated buildings, park homes and lodges; construction of pre-fabricated buildings, park homes and lodges; maintenance, roofing, cladding, refurbishment, repairs and improvement works on buildings, park homes and lodges.
PATHFINDER PARK HOMES LIMITED is the Original Applicant for the trademark PATHFINDER HOMES ™ (UK00003072441) through the UKIPO on the 2014-09-12
Trademark classes: Prefabricated non-metallic buildings, park homes and lodges. Erection of pre-fabricated buildings, park homes and lodges; construction of pre-fabricated buildings, park homes and lodges; maintenance, roofing, cladding, refurbishment, repairs and improvement works on buildings, park homes and lodges.
Income
Government Income
We have not found government income sources for PATHFINDER PARK 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 (96090 - Other service activities n.e.c.) as PATHFINDER PARK HOMES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PATHFINDER PARK 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 PATHFINDER PARK 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 PATHFINDER PARK 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.