PIPPETT BUILDINGS LIMITED

PIPPETT BUILDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIPPETT BUILDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01637166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIPPETT BUILDINGS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PIPPETT BUILDINGS LIMITED located?

    Registered Office Address
    County Gate
    County Way
    BA14 7FJ Trowbridge
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIPPETT BUILDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PIPPETT BUILDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for PIPPETT BUILDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 10, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Sarah Anne Rigby on Aug 23, 2023

    2 pagesCH01

    Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to County Gate County Way Trowbridge Wiltshire BA14 7FJ on Feb 14, 2023

    1 pagesAD01

    Confirmation statement made on Feb 10, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Second filing of Confirmation Statement dated Feb 10, 2019

    3 pagesRP04CS01

    Termination of appointment of Lea Surs as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of Karen Bishop as a director on Jun 06, 2010

    2 pagesAP01

    Appointment of Ashley Barnes as a director on Sep 07, 2018

    2 pagesAP01

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 10, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 18, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 18/06/21

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    5 pagesAA

    Who are the officers of PIPPETT BUILDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISSEN, Stephen John
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    Secretary
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    British18970120002
    BARNES, Ashley
    BA15 2NN Winsley
    9 Milbourn Close
    Wiltshire
    England
    Director
    BA15 2NN Winsley
    9 Milbourn Close
    Wiltshire
    England
    EnglandBritish284010160001
    BISHOP, Karen
    Frome Road
    BA15 2EA Bradford-On-Avon
    32
    England
    Director
    Frome Road
    BA15 2EA Bradford-On-Avon
    32
    England
    EnglandBritish284073970001
    HASTIE, Anne Mary Frederica Dorothy
    Le Cabas
    Canezac
    81190 Montirat
    France
    Director
    Le Cabas
    Canezac
    81190 Montirat
    France
    British18970180002
    LOW, David John William
    72a Goodenough Corner
    SN11 8SN Compton Bassett
    Turnpike Lodge
    Wiltshire
    England
    Director
    72a Goodenough Corner
    SN11 8SN Compton Bassett
    Turnpike Lodge
    Wiltshire
    England
    EnglandBritish54459590003
    MISSEN, Jennifer Vivienne
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    Director
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    British75150050001
    RIGBY, Sarah Anne
    Cheung Sha Lower Village
    Lantau
    23a
    New Territories
    China
    Director
    Cheung Sha Lower Village
    Lantau
    23a
    New Territories
    China
    British39514600002
    THOMAS, Lesley Fiona
    8a Pippett Buildings
    Market Street
    BA15 1LH Bradford On Avon
    Wilts
    Director
    8a Pippett Buildings
    Market Street
    BA15 1LH Bradford On Avon
    Wilts
    British18970190002
    WARNES, Phillip John Michael
    Southgate
    TQ9 5GP Totnes
    17 Heath Way
    Devon
    England
    Director
    Southgate
    TQ9 5GP Totnes
    17 Heath Way
    Devon
    England
    EnglandBritish156120600001
    COOPER, David John
    Cedarhurst
    Ashley House Ashley Box
    SN13 8AN Corsham
    Wiltshire
    Director
    Cedarhurst
    Ashley House Ashley Box
    SN13 8AN Corsham
    Wiltshire
    United KingdomBritish16451280001
    EDDLESTON, Stephen James
    Hampton Lodge 19 Sion Hill
    BA1 2UJ Bath
    Somerset
    Director
    Hampton Lodge 19 Sion Hill
    BA1 2UJ Bath
    Somerset
    British45756490001
    GENT, Barry Charles
    5 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    Director
    5 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    British36595330001
    MEDDER, Irene
    7a Lester Cottage
    Higast Wellow
    BA11 2QS Bath
    Avon
    Director
    7a Lester Cottage
    Higast Wellow
    BA11 2QS Bath
    Avon
    British18970130001
    MISSEN, Stephen John
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    Director
    Hillside House
    Jones Hill
    BA15 2ED Bradford On Avon
    Wiltshire
    EnglandBritish18970120002
    SPACKMAN, Lidja Aina
    5a Pippett Buildings
    Market Street
    BA15 1LH Bradford On Avon
    Wilts
    Director
    5a Pippett Buildings
    Market Street
    BA15 1LH Bradford On Avon
    Wilts
    Latvian18970140001
    SURS, Lea
    BA5 2GA Wells
    22 Wood Close
    Somerset
    England
    Director
    BA5 2GA Wells
    22 Wood Close
    Somerset
    England
    EnglandBritish133068310002
    WHIPP, Geoffrey Paul
    Star Cottage
    Star Corner
    SN14 8DG Colerne
    Wilts
    Director
    Star Cottage
    Star Corner
    SN14 8DG Colerne
    Wilts
    British69050840001

    What are the latest statements on persons with significant control for PIPPETT BUILDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0