ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pirin Holdings Limited

Pirin Holdings Limited is an active company incorporated on 25 September 1991 with the registered office located in Waltham Abbey, Essex. Pirin Holdings Limited was registered 34 years ago.
Status
Active
Active since 33 years ago
Company No
02648712
Private limited company
Age
34 years
Incorporated 25 September 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (25 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Abbey Lodge
Greenyard
Waltham Abbey
Essex
EN9 1RD
England
Address changed on 10 May 2022 (3 years ago)
Previous address was Sage House New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG
Telephone
01992782300
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1971
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in Austria • Born in Jul 1968
Director • British • Lives in England • Born in Nov 1973
Director • Company Secretary/Director • British • Lives in England • Born in Jun 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fredereck Sage Holdings Limited
Petra Diane Bernkopf, Thea Patricia Buisson, and 3 more are mutual people.
Active
Pirin Ltd
Thea Patricia Buisson and Neal Peter Hammond are mutual people.
Active
Fredereck Sage Co Ltd
Thea Patricia Buisson and Joyce Kathleen Hammond are mutual people.
Active
Fredereck Sage Property Management Ltd
Thea Patricia Buisson and Neal Peter Hammond are mutual people.
Active
Pirin Developments (Greenyard) Limited
Thea Patricia Buisson and Neal Peter Hammond are mutual people.
Active
Pirin Developments (BS) Limited
Thea Patricia Buisson and Neal Peter Hammond are mutual people.
Active
F S Developments (A M ) Ltd
Thea Patricia Buisson and Neal Peter Hammond are mutual people.
Active
London Recycling Solutions Limited
Thea Patricia Buisson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£531.78K
Decreased by £19.6K (-4%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.1M
Decreased by £16.76K (-1%)
Total Liabilities
-£1.74K
Increased by £903 (+107%)
Net Assets
£2.1M
Decreased by £17.66K (-1%)
Debt Ratio (%)
0%
Increased by 0.04% (+109%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 31 Dec 2025
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 31 Dec 2024
Imperium Trust Company Ltd (Trustees of Pirin Holdings Settlement Trust) (PSC) Appointed
1 Year 4 Months Ago on 9 Sep 2024
Joyce Kathleen Hammond (PSC) Resigned
1 Year 4 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 30 Dec 2023
Mrs Donna Louise White Details Changed
2 Years 11 Months Ago on 1 Mar 2023
Mr Neal Peter Hammond Details Changed
2 Years 11 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Feb 2023
Get Credit Report
Discover Pirin Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 24 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Notification of Imperium Trust Company Ltd (Trustees of Pirin Holdings Settlement Trust) as a person with significant control on 9 September 2024
Submitted on 9 Sep 2024
Cessation of Joyce Kathleen Hammond as a person with significant control on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Director's details changed for Mr Neal Peter Hammond on 1 March 2023
Submitted on 17 Apr 2023
Director's details changed for Mrs Donna Louise White on 1 March 2023
Submitted on 17 Apr 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year