Background WavePink WaveYellow Wave

PIGEON CAPITAL MANAGEMENT 4 LIMITED (14119799)

PIGEON CAPITAL MANAGEMENT 4 LIMITED (14119799) is an active UK company. incorporated on 20 May 2022. 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 CAPITAL MANAGEMENT 4 LIMITED has been registered for 3 years. Current directors include BALLARD, Richard Michael, BUXTON, Aubrey James Francis, GARMOYLE, Hugh Sebastian, Viscount and 2 others.

Company Number
14119799
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALLARD, Richard Michael, BUXTON, Aubrey James Francis, GARMOYLE, Hugh Sebastian, Viscount, MACKENZIE-SMITH, Simon, STANTON, William Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON CAPITAL MANAGEMENT 4 LIMITED

PIGEON CAPITAL MANAGEMENT 4 LIMITED is an active company incorporated on 20 May 2022 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 CAPITAL MANAGEMENT 4 LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14119799

LTD Company

Age

3 Years

Incorporated 20 May 2022

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 18 November 2025 (4 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jul 22
Share Issue
Aug 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BALLARD, Richard Michael

Active
Station Road, CambridgeCB1 2LA
Born August 1953
Director
Appointed 07 Mar 2024

BUXTON, Aubrey James Francis

Active
Station Road, CambridgeCB1 2LA
Born March 1956
Director
Appointed 20 May 2022

GARMOYLE, Hugh Sebastian, Viscount

Active
Station Road, CambridgeCB1 2LA
Born March 1965
Director
Appointed 07 Mar 2024

MACKENZIE-SMITH, Simon

Active
Station Road, CambridgeCB1 2LA
Born September 1960
Director
Appointed 07 Mar 2024

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 20 May 2022

Persons with significant control

3

1 Active
2 Ceased
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Richard Barrington Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 07 Mar 2024

William Robert Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2022
NEWINCIncorporation