Background WavePink WaveYellow Wave

PIPERS COURT MANAGEMENT LIMITED (02022539)

PIPERS COURT MANAGEMENT LIMITED (02022539) is an active UK company. incorporated on 23 May 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PIPERS COURT MANAGEMENT LIMITED has been registered for 39 years. Current directors include BRIGGS, Thomas David Major, DE WAAL, Pieter, HORNSBY, David Julian and 2 others.

Company Number
02022539
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1986
Age
39 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS, Thomas David Major, DE WAAL, Pieter, HORNSBY, David Julian, STOTT, Jonathan, TOMBLESON, Joseph Arthur John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPERS COURT MANAGEMENT LIMITED

PIPERS COURT MANAGEMENT LIMITED is an active company incorporated on 23 May 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIPERS COURT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02022539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 23 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

Pipers Court 79B Nightingale Lane London SW12 8LY England
From: 22 April 2025To: 14 November 2025
196 New Kings Road London SW6 4NF England
From: 22 April 2025To: 22 April 2025
Pipers Court 79 Nightingale Lane London Greater London SW12 8LY England
From: 14 April 2025To: 22 April 2025
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 2 April 2020To: 14 April 2025
79B Pipers Court Nightingale Lane London SW12 8LY England
From: 31 October 2017To: 2 April 2020
79 Nightingale Lane SW12 8LY
From: 23 May 1986To: 31 October 2017
Timeline

10 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
May 86
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
May 20
Director Left
Mar 23
Director Joined
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

C/O URANG PROPERTY MANAGEMENT LIMITED

Active
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 14 Nov 2025

BRIGGS, Thomas David Major

Active
196 New Kings Road, LondonSW6 4NF
Born September 1978
Director
Appointed 06 Jul 2002

DE WAAL, Pieter

Active
196 New Kings Road, LondonSW6 4NF
Born December 1968
Director
Appointed 13 Mar 2018

HORNSBY, David Julian

Active
196 New Kings Road, LondonSW6 4NF
Born January 1953
Director
Appointed 01 Apr 2001

STOTT, Jonathan

Active
196 New Kings Road, LondonSW6 4NF
Born September 1966
Director
Appointed 19 Aug 2011

TOMBLESON, Joseph Arthur John

Active
196 New Kings Road, LondonSW6 4NF
Born January 1999
Director
Appointed 06 Jun 2023

OCONNOR, Rebecca

Resigned
79 Nightingale Lane, LondonSW12 8LY
Secretary
Appointed N/A
Resigned 01 Jan 2000

STOTT, Jonathan

Resigned
79b Nightingale Lane, LondonSW12 8LY
Secretary
Appointed 11 Apr 2025
Resigned 14 Nov 2025

STOTT, Jonathan

Resigned
196 New Kings Road, LondonSW6 4NF
Secretary
Appointed 09 Jan 2020
Resigned 02 Apr 2020

VIGORS, Patrick Mervyn Doyne

Resigned
79 Nightingale Lane, LondonSW12 8LY
Secretary
Appointed 01 Jan 2000
Resigned 09 Jan 2020

C/O URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 09 Apr 2025
Resigned 11 Apr 2025

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 02 Apr 2020
Resigned 09 Apr 2025

BOOTH, Patricia Ann

Resigned
Flat D Pipers Court, LondonSW12 8LY
Born July 1959
Director
Appointed 01 Dec 1992
Resigned 02 Jun 1995

CHAPMAN, Tara Alexandra

Resigned
79e Nightingale Lane, LondonSW12 8LY
Born September 1975
Director
Appointed 01 Jan 1998
Resigned 06 Jul 2002

CRAWFORD, Lucy

Resigned
Flat E Pipers Court, LondonSW12 8LY
Born December 1968
Director
Appointed 01 Dec 1992
Resigned 01 Jan 1998

HAMBLIN, Georgina Iona

Resigned
79a Nightingale Lane, LondonSW12 8LY
Born May 1985
Director
Appointed 07 Dec 2006
Resigned 14 Apr 2020

HARMAN, Richard Norton

Resigned
Flat A Pipers Court, LondonSW12 8LY
Born January 1968
Director
Appointed 01 Oct 1996
Resigned 01 Jan 1998

JACKSON, Timothy James

Resigned
79 Nightingale Lane, LondonSW12 8LY
Born May 1960
Director
Appointed N/A
Resigned 15 May 1996

JENKINSON, Richard Anthony

Resigned
Flat D Pipers Court, LondonSW12 8LY
Born December 1957
Director
Appointed 02 Jun 1995
Resigned 20 Apr 1998

MALANI, Poran

Resigned
79a Nightingale Lane, LondonSW12 8LY
Born January 1965
Director
Appointed 01 Jan 1998
Resigned 08 Dec 2006

MARTIN, Graham Michael

Resigned
Flat A Pipers Court 79 Nightingale Lane, LondonSW12 8LY
Born July 1966
Director
Appointed N/A
Resigned 01 Oct 1996

OCONNOR, Stephen Gerard

Resigned
79 Nightingale Lane, LondonSW12 8LY
Born January 1957
Director
Appointed N/A
Resigned 01 Jan 2000

ROBINSON, Ann Elizabeth

Resigned
79 Nightingale Lane, LondonSW12 8LY
Born November 1965
Director
Appointed N/A
Resigned 01 Dec 1992

SAMSON, Catherina Ruth

Resigned
18 Prince Albert Road, LondonNW1 7ST
Born May 1961
Director
Appointed 01 Jun 2002
Resigned 23 Aug 2011

SIMPSON, Dirk Henry

Resigned
79 Nightingale Lane, LondonSW12 8LY
Born September 1968
Director
Appointed 01 Jun 1996
Resigned 31 Mar 2001

TOKATLY, Sophie Jane

Resigned
79b Nightingale Lane, LondonSW12 8LY
Born April 1971
Director
Appointed 01 Jan 2000
Resigned 01 Jun 2002

TUCKER, Giles John Julian

Resigned
Flat D 79 Nightingale Lane, LondonSW12 8LY
Born November 1960
Director
Appointed N/A
Resigned 01 Dec 1992

VIGORS, Deirdre Elizabeth

Resigned
196 New Kings Road, LondonSW6 4NF
Born October 1947
Director
Appointed 31 Oct 2017
Resigned 08 Mar 2023

VIGORS, Patrick Mervyn Doyne

Resigned
79 Nightingale Lane, LondonSW12 8LY
Born January 1948
Director
Appointed 20 Apr 1998
Resigned 26 May 2017
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Termination Director Company
2 September 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
3 January 2009
353353
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
29 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363aAnnual Return
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
29 August 1989
AC05AC05
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
30 March 1987
288288
Legacy
14 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
23 May 1986
NEWINCIncorporation