UKBizDB.co.uk

PILGRIM HOUSE HERTFORD MANAGEMENT LTD

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

This company is commonly known as Pilgrim House Hertford Management Ltd. The company was founded 20 years ago and was given the registration number 04938191. The firm's registered office is in HOUGHTON REGIS. You can find them at Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PILGRIM HOUSE HERTFORD MANAGEMENT LTD
Company Number:04938191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England, LU5 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Corporate Secretary13 November 2018Active
21, Woodville Road, New Barnet, New Barnet, England, EN5 5HD

Director20 July 2018Active
5 Badgers Close, Enfield, EN2 7BB

Secretary20 October 2003Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary20 October 2003Active
Ringley House, 349 Royal College Street, London, England, NW1 9QS

Corporate Secretary03 March 2015Active
21, Woodville Road, New Barnet, England, EN5 5HD

Director20 July 2018Active
21, Woodville Road, New Barnet, England, EN5 5HD

Director20 July 2018Active
21, Woodville Road, New Barnet, England, EN5 5HD

Director20 July 2018Active
21, Woodville Road, New Barnet, Barnet, England, EN5 5HD

Director20 July 2018Active
21, Woodville Road, New Barnet, England, EN5 5HD

Director20 July 2018Active
21, Woodville Road, New Barnet, Barnet, EN5 5HD

Director20 July 2018Active
Ringley House, 349 Royal College Street, London, England, NW1 9QS

Director20 October 2003Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director21 January 2016Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director20 October 2003Active
349, Royal College Street, London, England, NW1 9QS

Corporate Director03 March 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-03-21Address

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

Download
2018-11-29Miscellaneous

Legacy.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Address

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

Download
2018-11-13Officers

Appoint corporate secretary company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.