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.
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 | : |
|
Registered Address | : | 6 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire, HP19 0GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Corporate Secretary | 19 December 2013 | Active |
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF | Director | 16 May 2022 | Active |
6 Pipit Gardens, Aylesbury, HP19 0GF | Director | 20 August 1998 | Active |
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF | Director | 22 September 2014 | Active |
7 Pipit Gardens, Aylesbury, HP19 0GF | Director | 01 March 2007 | Active |
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF | Director | 16 May 2022 | Active |
6 Pipit Gardens, Aylesbury, HP19 0GF | Secretary | 23 March 2002 | Active |
8 Pipit Gardens, Watermead, Aylesbury, HP19 3GF | Secretary | 04 January 2002 | Active |
Flat 8 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GF | Secretary | 13 July 1995 | Active |
14 Shepherd Close, Aylesbury, HP20 1DR | Secretary | 20 August 1998 | Active |
Timbers, Dean Oak Lane, Leigh, RH2 8PZ | Secretary | 15 March 1994 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Secretary | 08 December 1993 | Active |
9 Pipit Gardens, Aylesbury, HP19 0GF | Director | 08 October 2007 | Active |
9 Pipit Gardens, Aylesbury, HP19 0GF | Director | 15 July 2004 | Active |
8 Pipit Gardens, Aylesbury, HP19 0GF | Director | 05 April 2002 | Active |
Flat 1 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GF | Director | 13 July 1995 | Active |
8 Pipit Gardens, Watermead, Aylesbury, HP19 3GF | Director | 23 March 1998 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Nominee Director | 08 December 1993 | Active |
Flat 7 Pipit Gardens, Watermead Buckingham Road, Aylesbury, HP19 3GE | Director | 13 July 1995 | Active |
9 Pipit Gardens, Aylesbury, HP19 3GF | Director | 24 September 1998 | Active |
10 Mayfield Close, Walton On Thames, KT12 5PR | Director | 15 March 1994 | Active |
6 Pipit Gardens, Watermead, Aylesbury, HP19 3GF | Director | 01 July 1997 | Active |
6 Pipit Gardens, Watermead, Aylesbury, HP19 0GF | Director | 16 March 2016 | Active |
1 Pipit Gardens, Aylesbury, HP19 0GF | Director | 24 September 1998 | Active |
1 Castle Street, Ludgershall, Andover, SP11 9QR | Director | 15 March 1994 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Director | 08 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Change account reference date company current extended. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Change corporate secretary company with change date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.