PILGRIM COUNTRY PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS
Company number 02036391
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of PILGRIM COUNTRY PROPERTIES LIMITED are www.pilgrimcountryproperties.co.uk, and www.pilgrim-country-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Pilgrim Country Properties Limited is a Private Limited Company. The company registration number is 02036391. Pilgrim Country Properties Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of Pilgrim Country Properties Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . FELTON, Nora Christine is a Secretary of the company. FELTON, Gary Dean is a Director of the company. FELTON, Nora Christine is a Director of the company. FELTON, Roger George is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
FELTON, Gary Dean
Appointed Date: 01 April 1997
64 years old

Director

Director
FELTON, Roger George

89 years old

Persons With Significant Control

Nora Christine Felton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger George Felton
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PILGRIM COUNTRY PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 73 more events
26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Accounting reference date notified as 31/07

14 Oct 1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1986
Certificate of Incorporation

PILGRIM COUNTRY PROPERTIES LIMITED Charges

16 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garden cottage,hillside manor farm,shere rd,west horley…
9 January 2001
Legal mortgage
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as whitedowns shere road west horsley…
28 January 1997
Legal mortgage
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: John Dennis Morgan and Janet Morgan
Description: Land on the east side of pilgrims way reigate surrey.
11 September 1995
Mortgage debenture
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1993
Legal mortgage
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property plot adjoining little ashlyns wellsfield…
13 August 1992
Legal mortgage
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot adjacent the tile house, woodland drive east horsley…
15 June 1992
Legal mortgage
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to orchard gate,ockham road south,east…
30 January 1992
Legal mortgage
Delivered: 14 February 1992
Status: Satisfied on 7 November 1992
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of norrels drive,east…
11 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 7 November 1992
Persons entitled: National Westminster Bank PLC
Description: Monks house bungalow queen street gaysmall surrey and/or…