Background WavePink WaveYellow Wave

PIGEON (THORPE ROAD) LIMITED (11905972)

PIGEON (THORPE ROAD) LIMITED (11905972) is an active UK company. incorporated on 26 March 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PIGEON (THORPE ROAD) LIMITED has been registered for 6 years. Current directors include BIRCH, Clive Hedley William, MCKENNA, Donal Philip, STANTON, William Robert and 1 others.

Company Number
11905972
Status
active
Type
ltd
Incorporated
26 March 2019
Age
6 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCH, Clive Hedley William, MCKENNA, Donal Philip, STANTON, William Robert, VAN CUTSEM, William Henry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (THORPE ROAD) LIMITED

PIGEON (THORPE ROAD) LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PIGEON (THORPE ROAD) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

11905972

LTD Company

Age

6 Years

Incorporated 26 March 2019

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 15 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 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 25
Loan Secured
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BIRCH, Clive Hedley William

Active
Station Road, CambridgeCB1 2LA
Born July 1953
Director
Appointed 17 Nov 2021

MCKENNA, Donal Philip

Active
Water End, WrestlingworthSG19 2HA
Born July 1952
Director
Appointed 25 Jul 2019

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 25 Jul 2019

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 26 Mar 2019

JOHNSON, Marcus Walter

Resigned
Station Road, CambridgeCB1 2LA
Born January 1951
Director
Appointed 25 Jul 2019
Resigned 17 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

William Henry Van Cutsem

Ceased
Station Road, CambridgeCB1 2LA
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2019
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Incorporation Company
26 March 2019
NEWINCIncorporation