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.
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 | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
240, Blackfriars Road, London, England, SE1 8NW | Secretary | 01 September 2016 | Active |
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 | Secretary | 22 October 1998 | Active |
27 Tregunter Road, London, SW10 9LS | Director | 20 May 1993 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Officers | Appoint person secretary company with name date. | Download |
2016-09-13 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Capital | Legacy. | Download |
2014-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.