Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIGEON (BURY EAST) LIMITED
Company Information for

PIGEON (BURY EAST) LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
07063525
Private Limited Company
Active

Company Overview

About Pigeon (bury East) Ltd
PIGEON (BURY EAST) LIMITED was founded on 2009-11-02 and has its registered office in Station Road. The organisation's status is listed as "Active". Pigeon (bury East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIGEON (BURY EAST) LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in IP33
 
Previous Names
TAYVIN 423 LIMITED07/12/2009
Filing Information
Company Number 07063525
Company ID Number 07063525
Date formed 2009-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120552360  
Last Datalog update: 2024-01-07 08:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIGEON (BURY EAST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 PIGEON (BURY EAST) LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLIE GRAY
Company Secretary 2011-07-25
AUBREY JAMES FRANCIS BUXTON
Director 2011-07-25
RICHARD BARRINGTON STANTON
Director 2014-03-28
WILLIAM ROBERT STANTON
Director 2014-03-28
WILLIAM HENRY VAN CUTSEM
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK VAVASSEUR FISHER
Director 2011-07-25 2014-03-28
WILLIAM ROBERT STANTON
Director 2009-12-10 2011-08-16
WILLIAM HENRY VAN CUTSEM
Director 2009-12-10 2011-07-25
QUENTIN ROBERT GOLDER
Director 2009-11-02 2009-12-10
JOHN RICHARD SHORT
Director 2009-11-02 2009-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRINGTON STANTON PIGEON BEDRIC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active
RICHARD BARRINGTON STANTON PIGEON DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2004-04-07 Active
RICHARD BARRINGTON STANTON PIGEON (RISBY 2) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
RICHARD BARRINGTON STANTON PIGEON (CLAYDON) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2017-01-12 CURRENT 2011-03-16 Active
RICHARD BARRINGTON STANTON PIGEON (PFM) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (POSTWICK) LIMITED Director 2016-09-30 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
RICHARD BARRINGTON STANTON PIGEON CAPITAL MANAGEMENT 2 LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
RICHARD BARRINGTON STANTON PIGEON (OLYMPUS & CAVENDISH) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
RICHARD BARRINGTON STANTON SHERBURN PROMOTIONS LIMITED Director 2016-05-13 CURRENT 2014-11-27 Liquidation
RICHARD BARRINGTON STANTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
RICHARD BARRINGTON STANTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-01-30 CURRENT 2015-01-30 Liquidation
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD BARRINGTON STANTON ROWNHAMS PROMOTIONS LTD Director 2014-09-10 CURRENT 2014-09-10 Active
RICHARD BARRINGTON STANTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
RICHARD BARRINGTON STANTON MSF TECHNOLOGIES LIMITED Director 2013-09-25 CURRENT 2013-09-25 In Administration/Administrative Receiver
RICHARD BARRINGTON STANTON BRANDON PROMOTIONS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
RICHARD BARRINGTON STANTON PIGEON (WICKFORD) LIMITED Director 2011-11-29 CURRENT 2011-06-17 Active
RICHARD BARRINGTON STANTON PIGEON (CEDARS PARK) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (BARTON MILLS) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON RQ FINANCE LIMITED Director 2009-12-24 CURRENT 2009-10-15 Liquidation
RICHARD BARRINGTON STANTON PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
RICHARD BARRINGTON STANTON PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
RICHARD BARRINGTON STANTON PIGEON (BRANDON) LIMITED Director 2008-01-08 CURRENT 2007-06-20 Active
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
WILLIAM ROBERT STANTON QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
WILLIAM ROBERT STANTON PIGEON (FOREST GATE) LIMITED Director 2015-09-29 CURRENT 2014-07-03 Active
WILLIAM ROBERT STANTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
WILLIAM ROBERT STANTON THETFORD MANAGEMENT COMPANY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
WILLIAM ROBERT STANTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
WILLIAM ROBERT STANTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
WILLIAM ROBERT STANTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT 6 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
WILLIAM ROBERT STANTON MSF TECHNOLOGIES LIMITED Director 2014-12-19 CURRENT 2013-09-25 In Administration/Administrative Receiver
WILLIAM ROBERT STANTON CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
WILLIAM ROBERT STANTON DENHAM VICARAGE FARM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
WILLIAM ROBERT STANTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
WILLIAM ROBERT STANTON TR 2014 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
WILLIAM ROBERT STANTON PIGEON (BURLINGHAM MILL) LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
WILLIAM ROBERT STANTON SBL 2012 LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
WILLIAM ROBERT STANTON BRANDON PROMOTIONS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT 5 LIMITED Director 2012-02-07 CURRENT 2011-08-09 Active
WILLIAM ROBERT STANTON GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
WILLIAM ROBERT STANTON TWS DEVELOPMENTS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
WILLIAM ROBERT STANTON PIGEON DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2004-04-07 Active
WILLIAM ROBERT STANTON PIGEON (BARTON MILLS) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
WILLIAM ROBERT STANTON STEP BURY LTD Director 2010-02-01 CURRENT 2005-11-04 Dissolved 2016-03-22
WILLIAM ROBERT STANTON RQ FINANCE LIMITED Director 2009-12-24 CURRENT 2009-10-15 Liquidation
WILLIAM ROBERT STANTON PIGEON (THETFORD) LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
WILLIAM ROBERT STANTON PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
WILLIAM ROBERT STANTON PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
WILLIAM ROBERT STANTON PIGEON (ST NICHOLAS' COURT) LIMITED Director 2004-12-06 CURRENT 2002-08-06 Active
WILLIAM ROBERT STANTON PIGEON HOLDINGS LIMITED Director 1998-02-18 CURRENT 1998-02-18 Active
WILLIAM HENRY VAN CUTSEM PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2017-01-12 CURRENT 2011-03-16 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE RESIDENTIAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM BROADLAND GATE DM LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE LAND LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM PIGEON (TAKELEY) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
WILLIAM HENRY VAN CUTSEM PIGEON (ILFORD) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
WILLIAM HENRY VAN CUTSEM THETFORD MANAGEMENT COMPANY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
WILLIAM HENRY VAN CUTSEM PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (BEACON PARK) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
WILLIAM HENRY VAN CUTSEM PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-03-19 CURRENT 2015-01-30 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM W & H PARK LTD Director 2014-02-20 CURRENT 2014-02-20 Liquidation
WILLIAM HENRY VAN CUTSEM BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 1 LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THETFORD) LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
WILLIAM HENRY VAN CUTSEM CAPER INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
WILLIAM HENRY VAN CUTSEM HILBOROUGH FARMS LIMITED Director 2002-01-01 CURRENT 1998-12-14 Active

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
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr Aubrey James Francis Buxton on 2019-06-01
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-15CH01Director's details changed for Mr Aubrey James Francis Buxton on 2018-11-01
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 6.3492
2017-03-29SH19Statement of capital on 2017-03-29 GBP 6.3492
2017-03-29SH02Sub-division of shares on 2017-03-01
2017-03-16SH20Statement by Directors
2017-03-16CAP-SSSolvency Statement dated 01/03/17
2017-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Sub div 01/03/2017
2017-03-16RES13SUB DIV 01/03/2017
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-12AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
2015-03-03CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LESLIE GRAY on 2015-02-11
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13CH01Director's details changed for Mr Aubrey James Francis Buxton on 2014-11-13
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-13AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-04AP01DIRECTOR APPOINTED RICHARD BARRINGTON STANTON
2014-07-04AP01DIRECTOR APPOINTED MR WILLIAM HENRY VAN CUTSEM
2014-07-04AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STANTON
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FISHER
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ
2013-11-08AR0102/11/13 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-07AR0102/11/12 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-11-10AR0102/11/11 FULL LIST
2011-11-10AD02SAIL ADDRESS CREATED
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JAMES FRANCIS BUXTON / 02/11/2011
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANTON
2011-07-29AP01DIRECTOR APPOINTED THE HONOURABLE PATRICK VAVASSEUR FISHER
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2011-07-29AP03SECRETARY APPOINTED PAUL LESLIE GRAY
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAN CUTSEM
2011-07-29AP01DIRECTOR APPOINTED AUBERY JAMES FRANCIS BUXTON
2011-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-29SH0125/07/11 STATEMENT OF CAPITAL GBP 8
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-09AR0102/11/10 FULL LIST
2010-03-05AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER
2009-12-11AP01DIRECTOR APPOINTED WILLIAM HENRY VAN CUTSEM
2009-12-11AP01DIRECTOR APPOINTED WILLIAM ROBERT STANTON
2009-12-07RES15CHANGE OF NAME 04/12/2009
2009-12-07CERTNMCOMPANY NAME CHANGED TAYVIN 423 LIMITED CERTIFICATE ISSUED ON 07/12/09
2009-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PIGEON (BURY EAST) 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 PIGEON (BURY EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIGEON (BURY EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of PIGEON (BURY EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIGEON (BURY EAST) LIMITED
Trademarks
We have not found any records of PIGEON (BURY EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIGEON (BURY EAST) 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 (68100 - Buying and selling of own real estate) as PIGEON (BURY EAST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PIGEON (BURY EAST) 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 PIGEON (BURY EAST) 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 PIGEON (BURY EAST) 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.