UKBizDB.co.uk

PIGEON (ALDEBURGH) LIMITED

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

This company is commonly known as Pigeon (aldeburgh) Limited. The company was founded 12 years ago and was given the registration number 07757488. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PIGEON (ALDEBURGH) LIMITED
Company Number:07757488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director07 June 2013Active
Pigeon Investment Management Limited, Linden House, 147 Kings Road, Bury St Edmunds, United Kingdom, IP33 3DJ

Secretary24 November 2011Active
Felsham House, Felsham, Bury St Edmunds, United Kingdom, IP30 0QG

Director02 March 2012Active
Merlin Place, Milton Road, Cambridge, CB4 0DP

Director31 August 2011Active
Merlin Place, Milton Road, Cambridge, CB4 0DP

Director31 August 2011Active
Pigeon Investment Management Limited, Linden House, 147 Kings Road, Bury St Edmunds, United Kingdom, IP33 3DJ

Director24 November 2011Active
Pigeon Investment Management Limited, Linden House, 147 Kings Road, Bury St Edmunds, United Kingdom, IP33 3DJ

Director24 November 2011Active

People with Significant Control

Mr George John Braithwaite
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Change account reference date company previous extended.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Accounts

Change account reference date company current shortened.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Address

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

Download
2017-06-04Address

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

Download
2017-05-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.