Pilgrim House Management Limited GUILDFORD


Founded in 1991, Pilgrim House Management, classified under reg no. 02640912 is an active company. Currently registered at 96 High View Road GU2 7RY, Guildford the company has been in the business for thirty three years. Its financial year was closed on 30th July and its latest financial statement was filed on 2023-07-31.

At the moment there are 2 directors in the the company, namely John H. and Mark J.. In addition one secretary - Mark J. - is with the firm. At the moment 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.

Pilgrim House Management Limited Address / Contact

Office Address 96 High View Road
Town Guildford
Post code GU2 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640912
Date of Incorporation Tue, 27th Aug 1991
Industry Residents property management
End of financial Year 30th July
Company age 33 years old
Account next due date Wed, 30th Apr 2025 (325 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

John H.

Position: Director

Appointed: 22 June 2016

Mark J.

Position: Director

Appointed: 01 October 2009

Mark J.

Position: Secretary

Appointed: 16 August 1999

Mark B.

Position: Director

Appointed: 18 February 2009

Resigned: 08 September 2022

David P.

Position: Director

Appointed: 18 February 2009

Resigned: 07 January 2010

Michael C.

Position: Director

Appointed: 18 February 2009

Resigned: 22 June 2016

Brian R.

Position: Secretary

Appointed: 27 August 1995

Resigned: 16 August 1999

Anthony W.

Position: Secretary

Appointed: 27 August 1991

Resigned: 04 May 1995

Seymour Macintyre Limited

Position: Secretary

Appointed: 27 August 1991

Resigned: 27 August 1991

Paul M.

Position: Director

Appointed: 27 August 1991

Resigned: 22 September 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Mark B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Mark J. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark J.

Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand8 35010 78312 2109 77415 4025 159
Current Assets 10 78313 24510 69518 17711 729
Debtors  1 0359212 7756 570
Net Assets Liabilities32 92935 62037 99734 86742 57335 736
Property Plant Equipment26 18826 14426 10626 06826 03025 993
Other
Version Production Software  2 020   
Accrued Liabilities1 6091 3071 354   
Accumulated Depreciation Impairment Property Plant Equipment4 1144 1584 1964 2344 2724 309
Average Number Employees During Period333   
Creditors1 6091 3071 3541 8961 6341 986
Increase From Depreciation Charge For Year Property Plant Equipment 4438383837
Net Current Assets Liabilities6 7419 47611 89110 69516 5439 743
Prepayments Accrued Income  1 035   
Property Plant Equipment Gross Cost30 30230 30230 30230 30230 30230 302
Total Assets Less Current Liabilities  39 35136 763  
Trade Creditors Trade Payables  1 3541 8961 6341 986
Trade Debtors Trade Receivables  1 0359212 7756 570

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements