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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Rosewood Way, West End, United Kingdom, GU24 9PF | Director | 27 May 2016 | Active |
22, Weybourne Road, Weybourne, Farnham, England, GU46 9ES | Director | 02 January 2023 | Active |
19 Glorney Mead, Badshot Lea, Farnham, GU9 9NL | Secretary | - | Active |
140, Frenhill Road, Farnborough, United Kingdom, GU14 9DY | Secretary | 27 May 2016 | Active |
25 The Oaks, West Byfleet, KT14 6RN | Secretary | 15 November 1991 | Active |
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Secretary | 01 October 1996 | Active |
25 The Oaks, West Byfleet, KT14 6RN | Director | 07 October 1996 | Active |
25 The Oaks, West Byfleet, KT14 6RN | Director | - | Active |
25 The Oaks, West Byfleet, KT14 6RN | Director | 07 October 1996 | Active |
25 The Oaks, West Byfleet, KT14 6RN | Director | - | Active |
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 01 October 1996 | Active |
C/O Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-07-19 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Officers | Termination secretary company with name termination date. | Download |
2016-06-01 | Officers | Appoint person secretary company with name date. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.