Background WavePink WaveYellow Wave

PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED (07091402)

PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED (07091402) is an active UK company. incorporated on 1 December 2009. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MARSTON, Sallie Claire.

Company Number
07091402
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2009
Age
16 years
Address
Thistledown Barn, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSTON, Sallie Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED

PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07091402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Thistledown Barn Holcot Lane, Sywell Northampton, NN6 0BG,

Previous Addresses

Babbage House, Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG England
From: 7 January 2025To: 8 January 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 16 June 2021To: 7 January 2025
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom
From: 30 August 2016To: 16 June 2021
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 1 December 2009To: 30 August 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jul 11
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEGARTY PROPERTY MANAGEMENT LIMITED

Active
204 Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 02 Jan 2025

MARSTON, Sallie Claire

Active
Holcot Lane, Sywell, NorthamptonNN6 0BG
Born June 1973
Director
Appointed 07 Jan 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 26 Aug 2016
Resigned 31 Dec 2024

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 01 Dec 2009
Resigned 26 Aug 2016

BELL, David Donald

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born April 1946
Director
Appointed 01 Dec 2009
Resigned 30 Jun 2011

CASWELL, Guy Charles

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born November 1960
Director
Appointed 01 Dec 2009
Resigned 12 Sept 2014

DAY, Jacqueline May

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born April 1958
Director
Appointed 01 Dec 2009
Resigned 01 Jan 2025

HATFIELD, Christopher John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born November 1969
Director
Appointed 01 Dec 2009
Resigned 26 Jul 2016

JONES, Colin Thomas

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born January 1949
Director
Appointed 01 Dec 2009
Resigned 30 Sept 2012

PENN, Mark John Anthony

Resigned
Bellbroughton Road, StourbridgeDY9 9RD
Born June 1960
Director
Appointed 01 Jul 2012
Resigned 06 Feb 2015

PRESTON, Andrew

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1969
Director
Appointed 01 Dec 2009
Resigned 30 Sept 2014
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2025
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company
9 January 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
8 January 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Resolution
2 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Incorporation Company
1 December 2009
NEWINCIncorporation