Background WavePink WaveYellow Wave

PIGEON INVESTMENT MANAGEMENT LIMITED (06287005)

PIGEON INVESTMENT MANAGEMENT LIMITED (06287005) is an active UK company. incorporated on 20 June 2007. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIGEON INVESTMENT MANAGEMENT LIMITED has been registered for 18 years.

Company Number
06287005
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON INVESTMENT MANAGEMENT LIMITED

PIGEON INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIGEON INVESTMENT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06287005

LTD Company

Age

18 Years

Incorporated 20 June 2007

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 15 December 2025 (3 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 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PIGEON INVESTMENTS LIMITED
From: 5 March 2008To: 16 May 2008
PIGEON INVESTMENTS 1 LIMITED
From: 20 February 2008To: 5 March 2008
M&R 1058 LIMITED
From: 20 June 2007To: 20 February 2008
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 11
Director Joined
Jun 14
Director Joined
Nov 14
Loan Secured
Apr 15
Director Left
May 15
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Oct 19
Funding Round
Jan 20
Loan Cleared
Apr 20
Funding Round
Jul 20
Funding Round
Nov 20
Owner Exit
Feb 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
New Owner
Feb 26
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Legacy
7 February 2013
MG02MG02
Miscellaneous
19 September 2012
MISCMISC
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
353353
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
190190
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
21 January 2009
287Change of Registered Office
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
190190
Legacy
9 July 2008
353353
Legacy
9 July 2008
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 February 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2007
NEWINCIncorporation