UKBizDB.co.uk

PIMLICO PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Pimlico Property Investments Limited. The company was founded 11 years ago and was given the registration number 08491912. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PIMLICO PROPERTY INVESTMENTS LIMITED
Company Number:08491912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B3 Laser Quay, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director22 February 2022Active
175a Lindsey Street, Epping, England, CM16 6RF

Director04 July 2017Active
16, Warwick Road, Worsley, Manchester, England, M28 7BW

Director10 June 2014Active
29, Rockingham Avenue, Hornchurch, England, RM11 1HH

Director04 November 2016Active
09, Nuttall Court, Birchwood, Warrington, United Kingdom, WA3 7NQ

Director16 April 2013Active
25, Brook Road, Romford, England, RM2 5QS

Director04 November 2016Active
128, Mashiters Walk, Romford, England, RM1 4BS

Director04 November 2016Active
255, Wingletye Lane, Hornchurch, England, RM11 3BT

Director04 November 2016Active
255, Wingletye Lane, Hornchurch, England, RM11 3BT

Director04 November 2016Active

People with Significant Control

Mr William Madel
Notified on:03 June 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:25 Brook Road, Romford, England, RM2 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Maurice Slade
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:255 Wingletye Lane, Hornchurch, England, RM11 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-06-26Address

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

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.