Background WavePink WaveYellow Wave

PIGEON (SHELFORD) LIMITED (08587611)

PIGEON (SHELFORD) LIMITED (08587611) is an active UK company. incorporated on 27 June 2013. 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 (SHELFORD) LIMITED has been registered for 12 years. Current directors include BIRCH, Clive Hedley William, BUXTON, Aubrey James Francis.

Company Number
08587611
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Salisbury House Salisbury Villas, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, Clive Hedley William, BUXTON, Aubrey James Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (SHELFORD) LIMITED

PIGEON (SHELFORD) LIMITED is an active company incorporated on 27 June 2013 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 (SHELFORD) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08587611

LTD Company

Age

12 Years

Incorporated 27 June 2013

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 19 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 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Salisbury House Salisbury Villas Station Road Cambridge, CB1 2LA,

Previous Addresses

C/O Peters Elworthy and Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom
From: 27 June 2013To: 18 July 2014
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BIRCH, Clive Hedley William

Active
146 Kings Road, Bury St. EdmundsIP33 3DJ
Born July 1953
Director
Appointed 27 Jun 2013

BUXTON, Aubrey James Francis

Active
146 Kings Road, Bury St. EdmundsIP33 3DJ
Born March 1956
Director
Appointed 27 Jun 2013
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
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
Second Filing Of Confirmation Statement With Made Up Date
6 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
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 Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2013
NEWINCIncorporation