Background WavePink WaveYellow Wave

PILGRIM MEWS (REIGATE) LIMITED (06803592)

PILGRIM MEWS (REIGATE) LIMITED (06803592) is an active UK company. incorporated on 28 January 2009. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. PILGRIM MEWS (REIGATE) LIMITED has been registered for 17 years. Current directors include GORDON, Ron, JOHNS, David Vaughan.

Company Number
06803592
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2009
Age
17 years
Address
Reeve House, Dorking, RH4 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Ron, JOHNS, David Vaughan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM MEWS (REIGATE) LIMITED

PILGRIM MEWS (REIGATE) LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PILGRIM MEWS (REIGATE) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06803592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 January 2009

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 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Reeve House Parsonage Square Dorking, RH4 1UP,

Previous Addresses

C/O C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ
From: 8 April 2015To: 28 January 2026
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 7 July 2010To: 8 April 2015
16 Bell Street Reigate Surrey RH2 7BG United Kingdom
From: 28 January 2009To: 7 July 2010
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 17
Director Left
Nov 18
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GORDON, Ron

Active
Parsonage Square, DorkingRH4 1UP
Born October 1944
Director
Appointed 12 Feb 2024

JOHNS, David Vaughan

Active
Parsonage Square, DorkingRH4 1UP
Born April 1951
Director
Appointed 18 Jan 2024

FAIRBROTHER, Paul Anthony

Resigned
High Street, DorkingRH4 1AZ
Secretary
Appointed 06 Jul 2010
Resigned 25 Mar 2015

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 28 Jan 2009
Resigned 28 Jan 2009

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 28 Jan 2009
Resigned 28 Jan 2009

EMMERTON, James Douglas

Resigned
Tree Way, ReigateRH2 0DT
Born November 1963
Director
Appointed 28 Jan 2009
Resigned 29 Aug 2010

EMMERTON, Katharine

Resigned
Tree Way, ReigateRH2 0DT
Born November 1965
Director
Appointed 28 Jan 2009
Resigned 29 Sept 2010

HAEEMS, Michelle Rebecca

Resigned
37 Bell Street, ReigateRH2 7AG
Born July 1971
Director
Appointed 17 Sept 2010
Resigned 13 Nov 2012

JOHNS, David Vaughan

Resigned
High Street, DorkingRH4 1AZ
Born April 1951
Director
Appointed 25 Mar 2015
Resigned 16 Jan 2024

MCKINNEY, Janet Abigail

Resigned
High Street, DorkingRH4 1AZ
Born March 1962
Director
Appointed 22 Sept 2010
Resigned 12 May 2015

MURRAY, Gerard Vincent

Resigned
37 Bell Street, ReigateRH2 7AG
Born October 1956
Director
Appointed 03 Sept 2010
Resigned 23 May 2011

STANDEN, Alexandra

Resigned
High Street, DorkingRH4 1AZ
Born December 1983
Director
Appointed 21 Sept 2011
Resigned 30 Oct 2017

SUTHERLAND-ROGERS, Jane

Resigned
High Street, DorkingRH4 1AZ
Born April 1950
Director
Appointed 23 Aug 2010
Resigned 27 Nov 2018

WARBEY, Edward John

Resigned
High Street, DorkingRH4 1AZ
Born April 1946
Director
Appointed 06 Dec 2022
Resigned 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Incorporation Company
28 January 2009
NEWINCIncorporation