Pilgrims Management Company Limited HACKNEY


Pilgrims Management Company started in year 1991 as Private Limited Company with registration number 02665252. The Pilgrims Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hackney at C/o Haus Block Management. Postal code: E8 4DG.

The company has 9 directors, namely Chantelle B., Alexandra G. and Adam R. and others. Of them, Paul M. has been with the company the longest, being appointed on 29 September 2003 and Chantelle B. has been with the company for the least time - from 20 December 2022. 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.

Pilgrims Management Company Limited Address / Contact

Office Address C/o Haus Block Management
Office Address2 266 Kingsland Road
Town Hackney
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665252
Date of Incorporation Fri, 22nd Nov 1991
Industry Residents property management
End of financial Year 29th December
Company age 33 years old
Account next due date Sun, 29th Sep 2024 (162 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Chantelle B.

Position: Director

Appointed: 20 December 2022

Alexandra G.

Position: Director

Appointed: 14 September 2021

Adam R.

Position: Director

Appointed: 18 April 2017

Managed Exit Limited

Position: Corporate Secretary

Appointed: 11 July 2016

Rosemary H.

Position: Director

Appointed: 01 January 2016

Amel C.

Position: Director

Appointed: 12 December 2011

Maureen M.

Position: Director

Appointed: 28 November 2011

Jason R.

Position: Director

Appointed: 12 May 2009

Rebecca F.

Position: Director

Appointed: 05 December 2007

Paul M.

Position: Director

Appointed: 29 September 2003

Helen B.

Position: Director

Appointed: 24 November 2020

Resigned: 15 May 2023

George C.

Position: Director

Appointed: 16 May 2017

Resigned: 26 September 2023

Tanya S.

Position: Director

Appointed: 16 November 2010

Resigned: 23 May 2013

Libby S.

Position: Director

Appointed: 12 May 2009

Resigned: 01 October 2014

(Thomas) L.

Position: Director

Appointed: 06 October 2008

Resigned: 14 May 2009

Edward D.

Position: Director

Appointed: 05 December 2007

Resigned: 06 October 2008

Martin C.

Position: Director

Appointed: 05 December 2007

Resigned: 08 August 2023

Lucy E.

Position: Director

Appointed: 23 October 2006

Resigned: 12 February 2008

Iain T.

Position: Director

Appointed: 23 October 2006

Resigned: 21 September 2009

Kirstin K.

Position: Director

Appointed: 05 January 2006

Resigned: 21 September 2009

Valerie C.

Position: Director

Appointed: 05 January 2006

Resigned: 01 August 2006

Eleanor S.

Position: Director

Appointed: 10 June 2003

Resigned: 26 August 2003

Helen J.

Position: Director

Appointed: 08 October 2002

Resigned: 05 January 2006

Lucy L.

Position: Director

Appointed: 18 September 2001

Resigned: 08 October 2002

Francis S.

Position: Director

Appointed: 26 September 2000

Resigned: 25 January 2006

Hazel G.

Position: Director

Appointed: 26 September 2000

Resigned: 13 January 2003

Louise S.

Position: Director

Appointed: 26 September 2000

Resigned: 09 May 2006

Christopher K.

Position: Director

Appointed: 18 January 2000

Resigned: 31 August 2007

Rachel S.

Position: Director

Appointed: 18 January 2000

Resigned: 25 November 2000

Anne R.

Position: Director

Appointed: 29 March 1999

Resigned: 26 September 2000

Anne-Marie L.

Position: Director

Appointed: 26 February 1997

Resigned: 01 January 1999

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 16 August 1994

Resigned: 06 June 2016

Jason R.

Position: Director

Appointed: 16 August 1994

Resigned: 05 February 1996

Simon H.

Position: Director

Appointed: 18 January 1994

Resigned: 01 January 1999

Sara B.

Position: Director

Appointed: 18 January 1994

Resigned: 25 July 1996

Jason R.

Position: Secretary

Appointed: 18 January 1994

Resigned: 01 July 1994

Clifford F.

Position: Director

Appointed: 14 January 1994

Resigned: 18 January 2000

Colin S.

Position: Director

Appointed: 22 November 1992

Resigned: 14 January 1994

Keith Z.

Position: Secretary

Appointed: 22 November 1992

Resigned: 18 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth414141      
Balance Sheet
Current Assets414141414141414141
Net Assets Liabilities  41414141414141
Debtors4141       
Net Assets Liabilities Including Pension Asset Liability414141      
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital414141      
Shareholder Funds414141      
Other
Creditors  1111111
Fixed Assets111111111
Net Current Assets Liabilities404040404040404040
Total Assets Less Current Liabilities414141414141414141
Creditors Due Within One Year111      
Number Shares Allotted 4141      
Par Value Share 11      
Share Capital Allotted Called Up Paid414141      
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on December 29, 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements