UKBizDB.co.uk

PICKFORD PROPERTY MANAGEMENT LTD

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

This company is commonly known as Pickford Property Management Ltd. The company was founded 18 years ago and was given the registration number 05574041. The firm's registered office is in DUNSTABLE. You can find them at Lynch Farm The Lynch, Kensworth, Dunstable, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PICKFORD PROPERTY MANAGEMENT LTD
Company Number:05574041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lynch Farm The Lynch, Kensworth, Dunstable, England, LU6 3QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, 8 Pickford Road, Markyate, St. Albans, England, AL3 8RU

Director01 November 2015Active
8 Pickford Road, Markyate, St Albans, AL3 8RU

Secretary28 August 2007Active
Lynch Farm, The Lynch, Kensworth, Dunstable, England, LU6 3QZ

Secretary03 December 2018Active
8 Pickford Road, Markyate, AL3 8RU

Secretary27 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 September 2005Active
Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, AL4 8RQ

Director01 June 2010Active
8c Pickford Road, Markyate, St. Albans, AL3 8RU

Director15 October 2005Active
Lynch Farm, The Lynch, Kensworth, Dunstable, England, LU6 3QZ

Director01 April 2014Active
Woodlands House Goodings Lane, Woodlands St Mary, Hungerford, RG17 7BD

Director28 August 2007Active
Woodlands House, Goodings Lane Woodlands St Mary, Hungerford, RG17 7BD

Director15 October 2005Active
8 Pickford Road, Markyate, AL3 8RU

Director27 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 September 2005Active

People with Significant Control

Ms Elizabeth Maria Baranov
Notified on:12 June 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:8c 8, Pickford Road, St. Albans, England, AL3 8RU
Nature of control:
  • Significant influence or control
Mr Ian Victor Wesley Bradley
Notified on:01 September 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:8b, Pickford Road, St. Albans, England, AL3 8RU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-14Officers

Appoint person director company with name date.

Download
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Accounts

Change account reference date company previous extended.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.