Pilchard Consultants Ltd LONDON


Founded in 1999, Pilchard Consultants, classified under reg no. 03762813 is an active company. Currently registered at 82 Ambler Road N4 2QR, London the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Paul C., Jack S. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 23 January 2009 and Paul C. and Jack S. have been with the company for the least time - from 13 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pilchard Consultants Ltd Address / Contact

Office Address 82 Ambler Road
Office Address2 C/- Mr Paul Coles
Town London
Post code N4 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762813
Date of Incorporation Thu, 29th Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 13 May 2021

Jack S.

Position: Director

Appointed: 13 May 2021

Timothy S.

Position: Director

Appointed: 23 January 2009

Siddhartha K.

Position: Director

Appointed: 26 September 2014

Resigned: 17 March 2021

Andrew C.

Position: Secretary

Appointed: 02 July 2002

Resigned: 28 May 2021

Hayley L.

Position: Secretary

Appointed: 06 March 2000

Resigned: 02 July 2002

David L.

Position: Director

Appointed: 21 May 1999

Resigned: 26 September 2014

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1999

Resigned: 21 May 1999

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 29 April 1999

Resigned: 21 May 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares.

Paul C.

Notified on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4388743401 255      
Balance Sheet
Cash Bank On Hand      3373801 018734
Net Assets Liabilities   1 2551 5271 8363244470205
Current Assets8631 0537001 5082 0391 849337   
Cash Bank In Hand238389666       
Debtors62566434       
Net Assets Liabilities Including Pension Asset Liability4388743401 255      
Reserves/Capital
Shareholder Funds4388743401 255      
Other
Version Production Software       2 021  
Accrued Liabilities       108215263
Average Number Employees During Period       333
Creditors   253131313376548529
Loans From Directors      13268299300
Net Current Assets Liabilities4388743401 2551 5271 8363244470205
Taxation Social Security Payable        34-34
Total Assets Less Current Liabilities4388743401 2551 5271 836324   
Creditors Due Within One Year425179360253      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, December 2023
Free Download (6 pages)

Company search