The Pipit Gardens Management Company Limited AYLESBURY


Founded in 1993, The Pipit Gardens Management Company, classified under reg no. 02878586 is an active company. Currently registered at 6 Pipit Gardens HP19 0GF, Aylesbury the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 15th Mar 1994 The Pipit Gardens Management Company Limited is no longer carrying the name Augurship 26.

The firm has 5 directors, namely Leslie S., Nicholas B. and Robert J. and others. Of them, Wendy F. has been with the company the longest, being appointed on 20 August 1998 and Leslie S. and Nicholas B. have been with the company for the least time - from 16 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Pipit Gardens Management Company Limited Address / Contact

Office Address 6 Pipit Gardens
Office Address2 Watermead
Town Aylesbury
Post code HP19 0GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878586
Date of Incorporation Wed, 8th Dec 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Leslie S.

Position: Director

Appointed: 16 May 2022

Nicholas B.

Position: Director

Appointed: 16 May 2022

Robert J.

Position: Director

Appointed: 22 September 2014

P&r Management Services (uk) Ltd

Position: Corporate Secretary

Appointed: 19 December 2013

Gordana S.

Position: Director

Appointed: 01 March 2007

Wendy F.

Position: Director

Appointed: 20 August 1998

Darren R.

Position: Director

Appointed: 16 March 2016

Resigned: 01 October 2018

Richard B.

Position: Director

Appointed: 08 October 2007

Resigned: 12 December 2020

Antony C.

Position: Director

Appointed: 15 July 2004

Resigned: 01 March 2007

Andrew G.

Position: Director

Appointed: 05 April 2002

Resigned: 01 September 2006

Wendy F.

Position: Secretary

Appointed: 23 March 2002

Resigned: 19 December 2013

Andrew G.

Position: Secretary

Appointed: 04 January 2002

Resigned: 22 March 2002

Keith L.

Position: Director

Appointed: 24 September 1998

Resigned: 19 February 1999

Mark S.

Position: Director

Appointed: 24 September 1998

Resigned: 26 November 2009

Andrew J.

Position: Secretary

Appointed: 20 August 1998

Resigned: 04 January 2002

Andrew G.

Position: Director

Appointed: 23 March 1998

Resigned: 22 March 2002

Neil R.

Position: Director

Appointed: 01 July 1997

Resigned: 20 August 1998

Andrew G.

Position: Secretary

Appointed: 13 July 1995

Resigned: 23 March 1998

Gloria G.

Position: Director

Appointed: 13 July 1995

Resigned: 01 July 1997

Andrew J.

Position: Director

Appointed: 13 July 1995

Resigned: 23 March 1998

Keith M.

Position: Director

Appointed: 15 March 1994

Resigned: 13 July 1995

Michael S.

Position: Director

Appointed: 15 March 1994

Resigned: 13 July 1995

Charles S.

Position: Secretary

Appointed: 15 March 1994

Resigned: 13 July 1995

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 15 March 1994

Hfw Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1993

Resigned: 15 March 1994

Hfw Directors Limited

Position: Nominee Director

Appointed: 08 December 1993

Resigned: 15 March 1994

Company previous names

Augurship 26 March 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 1 7651 3794 1946 6127 1487 3102 5277 218
Current Assets8 9841 7651 3794 2346 8227 1488 0802 527 
Debtors20  40210 770  
Net Assets Liabilities 2051 0693 4315 4606 6487 5902 0376 753
Cash Bank In Hand8 9641 765       
Net Assets Liabilities Including Pension Asset Liability8 521205       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve8 503187       
Other
Creditors 1 5603108031 362500490490465
Net Current Assets Liabilities8 5212051 0693 4315 4606 6487 5902 0376 753
Other Creditors 660104080050404015
Trade Creditors Trade Payables 900300763562450450450450
Trade Debtors Trade Receivables   40210 770  
Capital Employed8 521205       
Creditors Due Within One Year4631 560       
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements