Background WavePink WaveYellow Wave

THE PIMLICO PLUMBERS GROUP LIMITED (02915643)

THE PIMLICO PLUMBERS GROUP LIMITED (02915643) is an active UK company. incorporated on 5 April 1994. with registered office in Brackley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PIMLICO PLUMBERS GROUP LIMITED has been registered for 32 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
02915643
Status
active
Type
ltd
Incorporated
5 April 1994
Age
32 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PIMLICO PLUMBERS GROUP LIMITED

THE PIMLICO PLUMBERS GROUP LIMITED is an active company incorporated on 5 April 1994 with the registered office located in Brackley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PIMLICO PLUMBERS GROUP LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02915643

LTD Company

Age

32 Years

Incorporated 5 April 1994

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY
From: 19 January 2012To: 14 September 2021
THE PIMLICO GROUP PUBLIC LIMITED COMPANY
From: 8 May 2003To: 19 January 2012
KELTAN SECURITIES LIMITED
From: 26 April 1994To: 8 May 2003
MARSHMOOR LIMITED
From: 5 April 1994To: 26 April 1994
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

1 Sail Street Lambeth London SE11 6NQ
From: 5 April 1994To: 28 February 2022
Timeline

27 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Feb 16
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 27 Feb 2026

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 20 Sept 2021

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

MULLINS, Lynda

Resigned
1 Sail Street, LondonSE11 6NQ
Secretary
Appointed 23 Apr 2001
Resigned 07 May 2015

TOPPER, Alan

Resigned
67-69 George Street, LondonW1U 8LT
Secretary
Appointed 14 Apr 1994
Resigned 23 Apr 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Apr 1994
Resigned 14 Apr 1994

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 08 Sept 2023

DE SOUZA, Cecilia

Resigned
Apartment 2 16th Floor Block A, Monte Carlo
Born June 1956
Director
Appointed 10 Jun 1999
Resigned 31 Jan 2001

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Feb 2022
Resigned 12 Apr 2023

MULLINS, Scott Charles

Resigned
1 Sail Street, LondonSE11 6NQ
Born July 1972
Director
Appointed 16 Jan 2002
Resigned 15 Feb 2022

MULLINS, Sidney Charles

Resigned
Lambeth, LondonSE11 6NQ
Born October 1952
Director
Appointed 23 Apr 2001
Resigned 20 Sept 2021

PORTER, James Henry

Resigned
Flat 5, LondonW2 6QH
Born August 1973
Director
Appointed 01 Sept 2000
Resigned 23 Apr 2001

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 20 Sept 2021
Resigned 09 Dec 2024

TANKEL, Gerald Nathan

Resigned
9 Darnhills, RadlettWD7 8LQ
Born July 1922
Director
Appointed 14 Apr 1994
Resigned 09 Feb 2000

TANKEL, Robert Ian

Resigned
Flat 52 Berkeley House, LondonW1X 7LH
Born February 1958
Director
Appointed 14 Apr 1994
Resigned 09 Feb 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Apr 1994
Resigned 14 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
1 Sail Street, LondonSE11 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 29 Jan 2018
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
1 Sail Street, LondonSE11 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Resolution
14 September 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 September 2021
CERT10CERT10
Re Registration Memorandum Articles
14 September 2021
MARMAR
Reregistration Public To Private Company
14 September 2021
RR02RR02
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Auditors Resignation Company
30 November 2015
AUDAUD
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
8 May 2003
CERT7CERT7
Auditors Report
8 May 2003
AUDRAUDR
Auditors Statement
8 May 2003
AUDSAUDS
Accounts Balance Sheet
8 May 2003
BSBS
Re Registration Memorandum Articles
8 May 2003
MARMAR
Legacy
8 May 2003
43(3)e43(3)e
Legacy
8 May 2003
43(3)43(3)
Resolution
8 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
12 June 2002
88(3)88(3)
Legacy
12 June 2002
88(2)R88(2)R
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288cChange of Particulars
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
225Change of Accounting Reference Date
Legacy
13 June 2001
363sAnnual Return (shuttle)
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
155(6)a155(6)a
Legacy
21 May 2001
287Change of Registered Office
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 June 1994
224224
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Memorandum Articles
5 May 1994
MEM/ARTSMEM/ARTS
Legacy
29 April 1994
288288
Resolution
29 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
287Change of Registered Office
Incorporation Company
5 April 1994
NEWINCIncorporation