PIM COURT MANAGEMENT LIMITED
Overview
| Company Name | PIM COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08473633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIM COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PIM COURT MANAGEMENT LIMITED located?
| Registered Office Address | 4 Chipstead Parade CR5 3TE Chipstead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIM COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PIM COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for PIM COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Feb 05, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on Apr 26, 2021 | 1 pages | AD01 | ||
Appointment of Mandeville Estates Limited as a secretary on Apr 13, 2021 | 2 pages | AP04 | ||
Termination of appointment of Chansec Limited as a secretary on Apr 12, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Appointment of Mr Davide Castellani as a director on Aug 23, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||
Termination of appointment of Nicholas Richard Goodson as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Registered office address changed from Flat 3 Pim Court 29a Kendrick Road Reading Berkshire RG1 5DU to Market Chambers 3-4 Market Place Wokingham RG40 1AL on Jun 14, 2018 | 1 pages | AD01 | ||
Appointment of Chansec Limited as a secretary on Jun 14, 2018 | 2 pages | AP04 | ||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||
Appointment of Mr Tony Arkinstall as a director on Apr 19, 2017 | 2 pages | AP01 | ||
Who are the officers of PIM COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANDEVILLE ESTATES LIMITED | Secretary | Portsmouth Road KT7 0XA Thames Ditton Upper Deck, Admirals Quarters England |
| 277970800001 | ||||||||||
| ARKINSTALL, Tony | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | British | 112587830001 | |||||||||
| CASTELLANI, Davide | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | Italian | 263111190001 | |||||||||
| CHARLES, Gillian Susan, Dr | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 98196580001 | |||||||||
| CHANSEC LIMITED | Secretary | 3-4 Market Place RG40 1AL Wokingham Marchet Chambers England |
| 244324640001 | ||||||||||
| GOODSON, Nicholas Richard | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers England | England | British | 229380240001 | |||||||||
| NEVILLE, Peter Stephen | Director | 29a Kendrick Road RG1 5DU Reading Flat 3 Pim Court Berkshire | United Kingdom | British | 26289570005 |
What are the latest statements on persons with significant control for PIM COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2017 | The 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