UKBizDB.co.uk

PILOT PROPERTIES LIMITED

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

This company is commonly known as Pilot Properties Limited. The company was founded 42 years ago and was given the registration number 01599567. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PILOT PROPERTIES LIMITED
Company Number:01599567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1981
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
240, Blackfriars Road, London, England, SE1 8NW

Secretary01 September 2016Active
71 St Georges Avenue, London, N7 0AJ

Director-Active
Flat 9, 48 Featherstone Street, London, EC1Y 8RT

Director-Active
170 Brunswick Centre, London, WC1N 1NZ

Director-Active
1 Poundfield Cottages, Chalvington, Hailsham, BN27 3TG

Director-Active
17 Kensington Place, London, W8 7PT

Secretary-Active
Taliesyn, Houghton Hill, Houghton, Huntingdon, PE28 2BS

Secretary22 October 1998Active
27 Tregunter Road, London, SW10 9LS

Director20 May 1993Active
14 Wedderburn Road, London, NW3 5QG

Director-Active
2a High Street, Barley, Royston, SG8 8HZ

Director-Active
9 Sydney St, Green Point 8005, Cape Town, Sth Africa, FOREIGN

Director-Active

People with Significant Control

Mr Hedley Axel Burrough
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh John Reay Geddes
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Flat 9, 48 Featherstone Street, London, England, EC1Y 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-03-30Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type dormant.

Download
2016-09-13Officers

Appoint person secretary company with name date.

Download
2016-09-13Officers

Termination secretary company with name termination date.

Download
2016-08-01Address

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

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Capital

Legacy.

Download
2014-04-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.