Background WavePink WaveYellow Wave

PILGRIMS GATE MANAGEMENT COMPANY LIMITED (07562173)

PILGRIMS GATE MANAGEMENT COMPANY LIMITED (07562173) is an active UK company. incorporated on 14 March 2011. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. PILGRIMS GATE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
07562173
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2011
Age
15 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIMS GATE MANAGEMENT COMPANY LIMITED

PILGRIMS GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2011 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PILGRIMS GATE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07562173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 March 2011

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 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom
From: 24 May 2022To: 20 June 2023
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 24 May 2022
6060 Knights Court Birmingham Business Park Solihull West Midlands B37 7WY
From: 14 April 2011To: 26 September 2013
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 14 March 2011To: 14 April 2011
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 20
Owner Exit
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 13 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 May 2022
Resigned 07 Dec 2023

CRICK, Ann

Resigned
Lime Tree Way, ChinehamRG24 8GG
Born November 1951
Director
Appointed 23 Mar 2011
Resigned 02 Oct 2012

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 14 Mar 2011
Resigned 23 Mar 2011

JACKSON, Julie Mansfield

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1965
Director
Appointed 02 Oct 2012
Resigned 20 Jul 2022

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 20 Jul 2022
Resigned 13 Dec 2022

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 20 Jul 2022
Resigned 07 Dec 2023

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020
Resigned 20 Jul 2022

Persons with significant control

1

0 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 April 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 August 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 June 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Statement Of Companys Objects
14 April 2011
CC04CC04
Resolution
14 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Incorporation Company
14 March 2011
NEWINCIncorporation