Background WavePink WaveYellow Wave

PIGEON (FOREST GATE) LIMITED (09114612)

PIGEON (FOREST GATE) LIMITED (09114612) is an active UK company. incorporated on 3 July 2014. with registered office in Newmarket. The company operates in the Construction sector, engaged in development of building projects. PIGEON (FOREST GATE) LIMITED has been registered for 11 years. Current directors include BOYCE, Andrew Richard, STANTON, William Robert.

Company Number
09114612
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYCE, Andrew Richard, STANTON, William Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (FOREST GATE) LIMITED

PIGEON (FOREST GATE) LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in development of building projects. PIGEON (FOREST GATE) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09114612

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 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 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

SBL PROPERTIES LIMITED
From: 3 July 2014To: 7 October 2015
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 3 July 2014To: 27 February 2018
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Oct 15
Director Joined
Nov 15
New Owner
Jul 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURY COMPANY SERVICES LIMITED

Active
Guildhall Street, Bury St EdmundsIP30 0NU
Corporate secretary
Appointed 02 Nov 2015

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 03 Jul 2014

STANTON, William Robert

Active
Denham, Bury St EdmundsIP29 5EF
Born May 1969
Director
Appointed 29 Sept 2015

OGDEN, Cheryl Anne

Resigned
Bury St EdmundsIP33 1ET
Secretary
Appointed 03 Jul 2014
Resigned 02 Nov 2015

Persons with significant control

2

Mr William Robert Stanton

Active
Brookside, NewmarketCB8 8TG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2022

Mr Andrew Richard Boyce

Active
Brookside, NewmarketCB8 8TG
Born February 1962

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2014
NEWINCIncorporation