Warning: file_put_contents(c/511e15b9c75382a0988e2fc8c90d05e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8c935996dfa5c9ca36302351a3e772c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pigeon (bury West) Limited, CB1 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIGEON (BURY WEST) LIMITED

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

This company is commonly known as Pigeon (bury West) Limited. The company was founded 6 years ago and was given the registration number 10906934. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PIGEON (BURY WEST) LIMITED
Company Number:10906934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver House, 31-35, Beak Street, London, England, W1F 9SX

Director26 April 2018Active
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director09 August 2017Active
Silver House, 31-35, Beak Street, London, England, W1F 9SX

Director26 April 2018Active

People with Significant Control

Alt Pigeon 1 Llp
Notified on:26 April 2018
Status:Active
Country of residence:England
Address:Silver House, 31-35 Beak Street, London, England, W1F 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aubrey James Francis Buxton
Notified on:09 August 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2018-08-23Accounts

Change account reference date company current shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Change account reference date company current shortened.

Download
2017-08-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.