UKBizDB.co.uk

PILGRIMS RESIDENTIAL LETTINGS LIMITED

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

This company is commonly known as Pilgrims Residential Lettings Limited. The company was founded 44 years ago and was given the registration number 01449160. The firm's registered office is in WEST BYFLEET. You can find them at 6 Park Court, 1-5 Pyrford Road, West Byfleet, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PILGRIMS RESIDENTIAL LETTINGS LIMITED
Company Number:01449160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1979
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:6 Park Court, 1-5 Pyrford Road, West Byfleet, Surrey, United Kingdom, KT14 6SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Rosewood Way, West End, United Kingdom, GU24 9PF

Director27 May 2016Active
22, Weybourne Road, Weybourne, Farnham, England, GU46 9ES

Director02 January 2023Active
19 Glorney Mead, Badshot Lea, Farnham, GU9 9NL

Secretary-Active
140, Frenhill Road, Farnborough, United Kingdom, GU14 9DY

Secretary27 May 2016Active
25 The Oaks, West Byfleet, KT14 6RN

Secretary15 November 1991Active
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL

Secretary01 October 1996Active
25 The Oaks, West Byfleet, KT14 6RN

Director07 October 1996Active
25 The Oaks, West Byfleet, KT14 6RN

Director-Active
25 The Oaks, West Byfleet, KT14 6RN

Director07 October 1996Active
25 The Oaks, West Byfleet, KT14 6RN

Director-Active
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL

Director01 October 1996Active
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL

Director-Active

People with Significant Control

Mr James Lincoln Griffin
Notified on:25 May 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Park Court, 1-5 Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Address

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

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Termination secretary company with name termination date.

Download
2016-06-01Officers

Appoint person secretary company with name date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.