Background WavePink WaveYellow Wave

PIGEON (ST NICHOLAS' COURT) LIMITED (04504373)

PIGEON (ST NICHOLAS' COURT) LIMITED (04504373) is an active UK company. incorporated on 6 August 2002. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PIGEON (ST NICHOLAS' COURT) LIMITED has been registered for 23 years.

Company Number
04504373
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (ST NICHOLAS' COURT) LIMITED

PIGEON (ST NICHOLAS' COURT) LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PIGEON (ST NICHOLAS' COURT) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04504373

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (4 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PIGEON (ST NICHOLAS COURT) LIMITED
From: 22 December 2009To: 14 January 2010
TEAL DEVELOPMENTS LIMITED
From: 17 December 2004To: 22 December 2009
WILLOUGHBY (399) LIMITED
From: 6 August 2002To: 17 December 2004
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Jan 15
Owner Exit
Jul 19
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Legacy
12 August 2008
190190
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Auditors Resignation Company
21 August 2007
AUDAUD
Legacy
16 August 2007
363aAnnual Return
Legacy
17 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
88(2)R88(2)R
Legacy
6 November 2002
287Change of Registered Office
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation