UKBizDB.co.uk

PIKE PARTNERSHIP LIMITED

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

This company is commonly known as Pike Partnership Limited. The company was founded 20 years ago and was given the registration number 04904404. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PIKE PARTNERSHIP LIMITED
Company Number:04904404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 September 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Secretary18 September 2003Active
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director28 April 2016Active
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director18 September 2003Active
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director18 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2003Active
1, St Margaret's Lane, Cromer, United Kingdom, NR27 9BZ

Director18 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 September 2003Active

People with Significant Control

Mr Paul Jeremy Walton Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:11, Hamilton Road, Norfolk, United Kingdom, NR27 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Robert Pike
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:11, Hamilton Road, Norfolk, United Kingdom, NR27 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-03Gazette

Gazette dissolved liquidation.

Download
2021-03-03Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-03Insolvency

Liquidation in administration progress report.

Download
2020-10-26Insolvency

Liquidation in administration progress report.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-19Insolvency

Liquidation in administration proposals.

Download
2020-05-05Insolvency

Liquidation in administration proposals.

Download
2020-04-14Address

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

Download
2020-04-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-26Mortgage

Mortgage satisfy charge part.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-06-22Accounts

Change account reference date company previous extended.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-06-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.