Background WavePink WaveYellow Wave

PILGRIM MANAGEMENT SERVICES LTD (03247447)

PILGRIM MANAGEMENT SERVICES LTD (03247447) is an active UK company. incorporated on 9 September 1996. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PILGRIM MANAGEMENT SERVICES LTD has been registered for 29 years. Current directors include LUDOLF, Selby John.

Company Number
03247447
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
33 Branksome Court 5 Western Road, Poole, BH13 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LUDOLF, Selby John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM MANAGEMENT SERVICES LTD

PILGRIM MANAGEMENT SERVICES LTD is an active company incorporated on 9 September 1996 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PILGRIM MANAGEMENT SERVICES LTD was registered 29 years ago.(SIC: 71111)

Status

active

Active since 29 years ago

Company No

03247447

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SELBY J L LIMITED
From: 19 December 2005To: 5 October 2007
DIAMOND STAR (LAUNDRY) LIMITED
From: 9 September 1996To: 19 December 2005
Contact
Address

33 Branksome Court 5 Western Road Poole, BH13 7BD,

Previous Addresses

Jacob & Johnson House 57 High Street Winchester Hampshire SO23 9BX
From: 2 July 2014To: 4 November 2021
33 Branksome Court 5 Western Road Canfor Cliffs Poole BH13 7BD United Kingdom
From: 6 March 2013To: 2 July 2014
1 Imperial House Station Parade Virginia Water GU25 4AA
From: 9 September 1996To: 6 March 2013
Timeline

2 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LUDOLF, Christopher Selby James

Active
5 Western Road, PooleBH13 7BD
Secretary
Appointed 01 Jan 2013

LUDOLF, Selby John

Active
33 Branksome Court, PooleBH13 7BD
Born August 1955
Director
Appointed 01 Mar 2006

LUDOLF, Christopher Selby James

Resigned
Ashleigh, ChertseyKT16 0AN
Secretary
Appointed 12 Sept 2004
Resigned 01 Mar 2006

LUDOLF, Janet Ann

Resigned
Ashleigh Lyne Lane, ChertseyKT16 0AN
Secretary
Appointed 01 Mar 2006
Resigned 01 Jan 2013

LUDOLF, Janet Ann

Resigned
1 Imperial House, Virginia WaterGU25 4AA
Secretary
Appointed 13 Sept 1996
Resigned 12 Sept 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 09 Sept 1996
Resigned 09 Sept 1996

HANKS, Melanie Jane

Resigned
The Coach House, WeybridgeKT13 9EZ
Born February 1960
Director
Appointed 31 Mar 2000
Resigned 01 Aug 2004

HANKS, Suzanne Aileen

Resigned
46a Llanvair Drive, South AscotSL5 9HT
Born November 1931
Director
Appointed 13 Sept 1996
Resigned 31 Mar 2000

LUDOLF, Janet Ann

Resigned
Ashleigh Lyne Lane, ChertseyKT16 0AN
Born February 1955
Director
Appointed 25 Sept 1998
Resigned 01 Jan 2013

LUDOLF, Selby John

Resigned
Ashleigh Lyne Lane, ChertseyKT16 0AN
Born August 1955
Director
Appointed 13 Sept 1996
Resigned 04 Mar 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 09 Sept 1996
Resigned 09 Sept 1996

Persons with significant control

3

Miss Victoria Catherine Ludolf

Active
5 Western Road, PooleBH13 7BD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016

Mr Selby John Ludolf

Active
5 Western Road, PooleBH13 7BD
Born August 1955

Nature of Control

Significant influence or control
Notified 09 Sept 2016

Mr Christopher Selby Ludolf

Active
5 Western Road, PooleBH13 7BD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 March 2021
AAMDAAMD
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Sail Address Company With New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
287Change of Registered Office
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
88(2)R88(2)R
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Incorporation Company
9 September 1996
NEWINCIncorporation