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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B3 Laser Quay, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU | Director | 22 February 2022 | Active |
175a Lindsey Street, Epping, England, CM16 6RF | Director | 04 July 2017 | Active |
16, Warwick Road, Worsley, Manchester, England, M28 7BW | Director | 10 June 2014 | Active |
29, Rockingham Avenue, Hornchurch, England, RM11 1HH | Director | 04 November 2016 | Active |
09, Nuttall Court, Birchwood, Warrington, United Kingdom, WA3 7NQ | Director | 16 April 2013 | Active |
25, Brook Road, Romford, England, RM2 5QS | Director | 04 November 2016 | Active |
128, Mashiters Walk, Romford, England, RM1 4BS | Director | 04 November 2016 | Active |
255, Wingletye Lane, Hornchurch, England, RM11 3BT | Director | 04 November 2016 | Active |
255, Wingletye Lane, Hornchurch, England, RM11 3BT | Director | 04 November 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.