Background WavePink WaveYellow Wave

PILGRIM HOUSE HERTFORD MANAGEMENT LTD (04938191)

PILGRIM HOUSE HERTFORD MANAGEMENT LTD (04938191) is an active UK company. incorporated on 20 October 2003. with registered office in Houghton Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PILGRIM HOUSE HERTFORD MANAGEMENT LTD has been registered for 22 years. Current directors include CONWAY-BICK, Roberta Marion, EDGAR, Patricia Anna.

Company Number
04938191
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Mcabold House, Houghton Regis, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY-BICK, Roberta Marion, EDGAR, Patricia Anna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM HOUSE HERTFORD MANAGEMENT LTD

PILGRIM HOUSE HERTFORD MANAGEMENT LTD is an active company incorporated on 20 October 2003 with the registered office located in Houghton Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PILGRIM HOUSE HERTFORD MANAGEMENT LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04938191

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

EVRON HOUSE MANAGEMENT COMPANY LIMITED
From: 20 October 2003To: 27 October 2003
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis, LU5 5ED,

Previous Addresses

960 C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE England
From: 13 November 2018To: 21 March 2019
21 Woodville Road New Barnet Herts EN5 5HD
From: 30 September 2018To: 13 November 2018
Ringley House 349 Royal College Street London NW1 9QS
From: 26 November 2015To: 30 September 2018
1268a High Road Whetstone London N20 9HH
From: 20 October 2003To: 26 November 2015
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 13 Nov 2018

CONWAY-BICK, Roberta Marion

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born October 1944
Director
Appointed 23 Aug 2024

EDGAR, Patricia Anna

Active
Woodville Road, New BarnetEN5 5HD
Born March 1955
Director
Appointed 20 Jul 2018

ALLIN, Mary Elizabeth

Resigned
5 Badgers Close, EnfieldEN2 7BB
Secretary
Appointed 20 Oct 2003
Resigned 17 Dec 2015

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 03 Mar 2015
Resigned 22 Sept 2018

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 Oct 2003
Resigned 20 Oct 2003

CONWAY-BICK, Roberta-Marion

Resigned
Woodville Road, New BarnetEN5 5HD
Born October 1944
Director
Appointed 20 Jul 2018
Resigned 20 Oct 2018

GIFKINS, Mark

Resigned
Woodville Road, New BarnetEN5 5HD
Born March 1959
Director
Appointed 20 Jul 2018
Resigned 20 Oct 2018

HORNSBY, Mark Frank

Resigned
Woodville Road, New BarnetEN5 5HD
Born August 1962
Director
Appointed 20 Jul 2018
Resigned 20 Oct 2018

MCCARTY, Olivia Juliette Lucy

Resigned
Woodville Road, BarnetEN5 5HD
Born December 1978
Director
Appointed 20 Jul 2018
Resigned 20 Oct 2018

MURLEY, Jenny

Resigned
Woodville Road, New BarnetEN5 5HD
Born October 1958
Director
Appointed 20 Jul 2018
Resigned 11 Apr 2019

NOTARGIACOMO, Frederick John

Resigned
Woodville Road, BarnetEN5 5HD
Born October 1953
Director
Appointed 20 Jul 2018
Resigned 20 Oct 2018

RODWELL, David Malcolm

Resigned
349 Royal College Street, LondonNW1 9QS
Born March 1955
Director
Appointed 20 Oct 2003
Resigned 17 Dec 2015

RODWELL, Jonathan Charles

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1966
Director
Appointed 21 Jan 2016
Resigned 22 Sept 2018

RINGLEY SHADOW DIRECTORS

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 03 Mar 2015
Resigned 22 Sept 2018

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 20 Oct 2003
Resigned 20 Oct 2003
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Legacy
29 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Corporate Director Company With Name Date
27 November 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
27 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2003
NEWINCIncorporation