PIKE & PARTNERS LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 04679198
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address CHARTER HOUSE, 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of PIKE & PARTNERS LIMITED are www.pikepartners.co.uk, and www.pike-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Pike Partners Limited is a Private Limited Company. The company registration number is 04679198. Pike Partners Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Pike Partners Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . HOUSE, Agnes Annette is a Secretary of the company. HOUSE, Agnes Annette is a Director of the company. HOUSE, David Richard is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOUSE, Agnes Annette
Appointed Date: 26 February 2003

Director
HOUSE, Agnes Annette
Appointed Date: 26 February 2003
82 years old

Director
HOUSE, David Richard
Appointed Date: 26 February 2003
80 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr David Richard House
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Agnes Annette House
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIKE & PARTNERS LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 28 more events
09 Mar 2003
New secretary appointed;new director appointed
08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
08 Mar 2003
Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
26 Feb 2003
Incorporation

PIKE & PARTNERS LIMITED Charges

14 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 5 January 2008
Persons entitled: Michael Robert House
Description: 136 broadway leigh on sea essex t/n EX291380 and all…