UKBizDB.co.uk

AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aged Pilgrims' Friend Society Trust Limited. The company was founded 59 years ago and was given the registration number 00810168. The firm's registered office is in . You can find them at 175 Tower Bridge Rd, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED
Company Number:00810168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:175 Tower Bridge Rd, London, SE1 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175 Tower Bridge Rd, London, SE1 2AL

Secretary09 October 2023Active
175 Tower Bridge Rd, London, SE1 2AL

Director03 February 2022Active
72, Paynesfield Road, Tatsfield, Westerham, England, TN16 2BG

Director28 March 1995Active
175 Tower Bridge Rd, London, SE1 2AL

Director16 July 2013Active
175 Tower Bridge Rd, London, SE1 2AL

Director16 July 2013Active
1, Chatfield Cottages London Lane, Cuckfield, Haywards Heath, England, RH17 5BD

Director23 April 2002Active
175 Tower Bridge Rd, London, SE1 2AL

Secretary01 January 2018Active
175 Tower Bridge Rd, London, SE1 2AL

Secretary01 August 2020Active
21 Deepdene, Haslemere, GU27 1RE

Secretary07 January 1992Active
5, Rosa Vella Drive, Dereham, NR20 3SB

Secretary01 October 2008Active
175 Tower Bridge Rd, London, SE1 2AL

Secretary01 January 2014Active
106 Tibbs Hill Road, Abbots Langley, WD5 0LL

Secretary-Active
11 Old Forge Road, Layer De La Haye, Colchester, CO2 0JS

Secretary01 January 1997Active
Favonius Park Lane, Dry Drayton, Cambridge, CB3 8DB

Director-Active
21, Kingston Way, Kingswinford, DY6 9BS

Director03 July 2007Active
Velkommen London Road, Crowborough, TN6 1TA

Director07 January 1992Active
Velkommen London Road, Crowborough, TN6 1TA

Director-Active
Beech Hill Hedgehog Lane, Haslemere, GU27 2PJ

Director12 July 1994Active
1 Aldrin Way, Cannon Park, Coventry, CV4 7DP

Director15 November 1994Active
Foxtons Farm, Ugley Green, Bishops Stortford, CM22 6HH

Director02 July 1993Active
Foxtons Farm, Ugley Green, Bishops Stortford, CM22 6HH

Director-Active
59 Millbrook Road, Crowborough, TN6 2SB

Director04 July 2006Active
10 St Georges Road, Formby, Liverpool, L37 3HH

Director-Active
21 Fitzjames Avenue, Croydon, CR0 5DL

Director-Active
The Pines, Nacton, Ipswich, IP10 0EG

Director-Active
12 Brookside Avenue, Wellesbourne, CV35 9RZ

Director06 January 2009Active
Summer Hill, Lolworth, CB3 8HH

Director-Active
2 Elm Road, Upper Hale, Farnham, GU9 0QD

Director29 April 2003Active
175 Tower Bridge Rd, London, SE1 2AL

Director16 July 2013Active
175 Tower Bridge Rd, London, SE1 2AL

Director24 April 2001Active
175 Tower Bridge Rd, London, SE1 2AL

Director01 August 2011Active

People with Significant Control

Pilgrim Homes Trust
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:175, Tower Bridge Road, London, England, SE1 2AL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-07Mortgage

Mortgage charge part release with charge number.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-09-02Officers

Appoint person secretary company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-14Resolution

Resolution.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.