UKBizDB.co.uk

THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Pipit Gardens Management Company Limited. The company was founded 30 years ago and was given the registration number 02878586. The firm's registered office is in AYLESBURY. You can find them at 6 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED
Company Number:02878586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire, HP19 0GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Corporate Secretary19 December 2013Active
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF

Director16 May 2022Active
6 Pipit Gardens, Aylesbury, HP19 0GF

Director20 August 1998Active
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF

Director22 September 2014Active
7 Pipit Gardens, Aylesbury, HP19 0GF

Director01 March 2007Active
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF

Director16 May 2022Active
6 Pipit Gardens, Aylesbury, HP19 0GF

Secretary23 March 2002Active
8 Pipit Gardens, Watermead, Aylesbury, HP19 3GF

Secretary04 January 2002Active
Flat 8 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GF

Secretary13 July 1995Active
14 Shepherd Close, Aylesbury, HP20 1DR

Secretary20 August 1998Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary15 March 1994Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary08 December 1993Active
9 Pipit Gardens, Aylesbury, HP19 0GF

Director08 October 2007Active
9 Pipit Gardens, Aylesbury, HP19 0GF

Director15 July 2004Active
8 Pipit Gardens, Aylesbury, HP19 0GF

Director05 April 2002Active
Flat 1 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GF

Director13 July 1995Active
8 Pipit Gardens, Watermead, Aylesbury, HP19 3GF

Director23 March 1998Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director08 December 1993Active
Flat 7 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GE

Director13 July 1995Active
9 Pipit Gardens, Aylesbury, HP19 3GF

Director24 September 1998Active
10 Mayfield Close, Walton On Thames, KT12 5PR

Director15 March 1994Active
6 Pipit Gardens, Watermead, Aylesbury, HP19 3GF

Director01 July 1997Active
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF

Director16 March 2016Active
1 Pipit Gardens, Aylesbury, HP19 0GF

Director24 September 1998Active
1 Castle Street, Ludgershall, Andover, SP11 9QR

Director15 March 1994Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Director08 December 1993Active

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Change account reference date company current extended.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.