Background WavePink WaveYellow Wave

PIGEON (BURLINGHAM MILL) LIMITED (08630972)

PIGEON (BURLINGHAM MILL) LIMITED (08630972) is an active UK company. incorporated on 30 July 2013. with registered office in Station Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIGEON (BURLINGHAM MILL) LIMITED has been registered for 12 years. Current directors include FISHER, Patrick Vavasseur, Lord, STANTON, William Robert, WRIGHT, Nicholas Richard Wale.

Company Number
08630972
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
Salisbury House, Station Road, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FISHER, Patrick Vavasseur, Lord, STANTON, William Robert, WRIGHT, Nicholas Richard Wale
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (BURLINGHAM MILL) LIMITED

PIGEON (BURLINGHAM MILL) LIMITED is an active company incorporated on 30 July 2013 with the registered office located in Station Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIGEON (BURLINGHAM MILL) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08630972

LTD Company

Age

12 Years

Incorporated 30 July 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 23 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SB2013 LTD
From: 30 July 2013To: 31 July 2014
Contact
Address

Salisbury House Station Road, CB1 2LA,

Previous Addresses

Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
From: 3 April 2014To: 5 August 2015
Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ United Kingdom
From: 30 July 2013To: 3 April 2014
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Loan Secured
Sept 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Dec 21
Capital Update
Jan 22
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISHER, Patrick Vavasseur, Lord

Active
Station RoadCB1 2LA
Born June 1953
Director
Appointed 30 Jul 2013

STANTON, William Robert

Active
Station RoadCB1 2LA
Born May 1969
Director
Appointed 30 Jul 2013

WRIGHT, Nicholas Richard Wale

Active
Station RoadCB1 2LA
Born July 1961
Director
Appointed 08 Aug 2013

VINCE-ODOZI, Sylvester Ehi

Resigned
Station RoadCB1 2LA
Born June 1975
Director
Appointed 26 Sept 2013
Resigned 16 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr William Robert Stanton

Active
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021

Lord Patrick Vavasseur Fisher

Active
Station Road, CambridgeCB1 2LA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021
Worthing Road, HorshamRH12 1TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 January 2022
SH19Statement of Capital
Legacy
4 January 2022
SH20SH20
Legacy
4 January 2022
CAP-SSCAP-SS
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Incorporation Company
30 July 2013
NEWINCIncorporation