Active
Company Information for PIGEON (WICKFORD) LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
07673200
Private Limited Company
Active |
Company Name | |
---|---|
PIGEON (WICKFORD) LIMITED | |
Legal Registered Office | |
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in IP33 | |
Company Number | 07673200 | |
---|---|---|
Company ID Number | 07673200 | |
Date formed | 2011-06-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 08:58:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LESLIE GRAY |
||
SAMUEL MCCARVEY BERWICK |
||
AUBREY JAMES FRANCIS BUXTON |
||
RICHARD BARRINGTON STANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER ANDREW MACDONELL FRASER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIGEON (WOOLPIT) LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
PIGEON (BRUNDALL) LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PIGEON (GREAT BARTON) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
PIGEON (TRIMLEY) LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
GAINSBOROUGH REGENERATION LIMITED | Director | 2015-05-12 | CURRENT | 2008-01-09 | Active | |
PIGEON HUNSTANTON 1 LIMITED | Director | 2015-02-26 | CURRENT | 2012-09-20 | Active | |
PIGEON HUNSTANTON 2 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
PIGEON CAPITAL MANAGEMENT 6 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | Director | 2014-04-01 | CURRENT | 1986-09-01 | Active | |
BURNHAM 2 LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
PIGEON (SHELFORD) LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
PIGEON BURNHAM LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
PIGEON CAPITAL MANAGEMENT 5 LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
PIGEON CAPITAL MANAGEMENT 1 LIMITED | Director | 2011-07-25 | CURRENT | 2011-03-16 | Active | |
MGPH LIMITED | Director | 2011-05-01 | CURRENT | 1978-06-20 | Active | |
WHITE OAK PROPERTIES LIMITED | Director | 2010-12-10 | CURRENT | 2008-07-21 | Active | |
STRUTT AND PARKER (FARMS) LIMITED | Director | 2010-07-01 | CURRENT | 1918-10-08 | Active | |
STIFFKEY FARMS LIMITED | Director | 1992-02-14 | CURRENT | 1985-04-09 | Active | |
PIGEON BEDRIC LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
PIGEON DEVELOPMENTS LIMITED | Director | 2017-11-01 | CURRENT | 2004-04-07 | Active | |
PIGEON (RISBY 2) LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
PIGEON (CLAYDON) LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
PIGEON CAPITAL MANAGEMENT 1 LIMITED | Director | 2017-01-12 | CURRENT | 2011-03-16 | Active | |
PIGEON (PFM) LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
PIGEON (POSTWICK) LIMITED | Director | 2016-09-30 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
CARMARTHEN PROMOTIONS (NORTH) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
PIGEON CAPITAL MANAGEMENT 2 LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
PIGEON (OLYMPUS & CAVENDISH) LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Liquidation | |
SHERBURN PROMOTIONS LIMITED | Director | 2016-05-13 | CURRENT | 2014-11-27 | Liquidation | |
PIGEON (WOOLPIT) LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
PIGEON (BRUNDALL) LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PIGEON (GREAT BARTON) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
PIGEON (TRIMLEY) LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
PIGEON HUNSTANTON 1 LIMITED | Director | 2015-02-26 | CURRENT | 2012-09-20 | Active | |
PIGEON HUNSTANTON 2 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
PIGEON (UPLANDS & HEIGHAM) LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Liquidation | |
CARMARTHEN PROMOTIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
ROWNHAMS PROMOTIONS LTD | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
PIGEON (BURY EAST) LIMITED | Director | 2014-03-28 | CURRENT | 2009-11-02 | Active | |
BURNHAM 2 LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
MSF TECHNOLOGIES LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | In Administration/Administrative Receiver | |
BRANDON PROMOTIONS LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
PIGEON (CEDARS PARK) LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
PIGEON (BARTON MILLS) LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
RQ FINANCE LIMITED | Director | 2009-12-24 | CURRENT | 2009-10-15 | Liquidation | |
PIGEON (THORPE WOOD HOUSE) LIMITED | Director | 2008-06-11 | CURRENT | 2007-06-20 | Liquidation | |
PIGEON INVESTMENT MANAGEMENT LIMITED | Director | 2008-02-01 | CURRENT | 2007-06-20 | Active | |
PIGEON (BRANDON) LIMITED | Director | 2008-01-08 | CURRENT | 2007-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LAWES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MCCARVEY BERWICK | ||
CESSATION OF ALEXANDER ANDREW MACDONNELL FRASER AS A PERSON OF SIGNIFICANT CONTROL | ||
19/04/24 STATEMENT OF CAPITAL GBP 1820996 | ||
30/09/22 STATEMENT OF CAPITAL GBP 1380996 | ||
31/05/23 STATEMENT OF CAPITAL GBP 1570996 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | |
SH01 | 03/11/21 STATEMENT OF CAPITAL GBP 1230998 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/11/19 STATEMENT OF CAPITAL GBP 1081000 | |
CH01 | Director's details changed for Mr Aubrey James Francis Buxton on 2019-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 881000 | |
SH01 | 06/04/18 STATEMENT OF CAPITAL GBP 881000 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANDREW MACDONNELL FRASER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 775000 | |
SH01 | 03/01/17 STATEMENT OF CAPITAL GBP 775000 | |
SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 768750 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 650000 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 650000 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 650000 | |
AD04 | Register(s) moved to registered office address Salisbury House Station Road Cambridge CB1 2LA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-17 | |
ANNOTATION | Clarification | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 650000 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 650000 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM , Linden Square 146 Kings Road, Bury St. Edmunds, Suffolk, IP33 3DJ | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY JAMES FRANCIS BUXTON / 17/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL LESLIE GRAY on 2014-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, LINDEN HOUSE 147 KINGS ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3DJ, UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRASER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2012 TO 31/03/2012 | |
AR01 | 17/06/12 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED SAM BERWICK | |
SH01 | 29/11/11 STATEMENT OF CAPITAL GBP 300000 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/10/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/11/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRINGTON STANTON | |
AP03 | SECRETARY APPOINTED PAUL LESLIE GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM, OLD LIBRARY CHAMBERS 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED AUBREY JAMES FRANCIS BUXTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PIGEON (WICKFORD) LIMITED are:
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. |