Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIGEON (ALDEBURGH) LIMITED
Company Information for

PIGEON (ALDEBURGH) LIMITED

4 & 5 THE CEDARS APEX 12, OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
07757488
Private Limited Company
Active

Company Overview

About Pigeon (aldeburgh) Ltd
PIGEON (ALDEBURGH) LIMITED was founded on 2011-08-31 and has its registered office in Colchester. The organisation's status is listed as "Active". Pigeon (aldeburgh) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIGEON (ALDEBURGH) LIMITED
 
Legal Registered Office
4 & 5 THE CEDARS APEX 12
OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO1
 
Previous Names
TAYVIN 457 LIMITED06/12/2011
Filing Information
Company Number 07757488
Company ID Number 07757488
Date formed 2011-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB132701844  
Last Datalog update: 2025-02-05 07:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIGEON (ALDEBURGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIGEON (ALDEBURGH) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JOHN BRAITHWAITE
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRINGTON STANTON
Company Secretary 2011-11-24 2013-06-07
NIGEL CHARLES GORE GAMBIER
Director 2012-03-02 2013-06-07
RICHARD BARRINGTON STANTON
Director 2011-11-24 2013-06-07
WILLIAM ROBERT STANTON
Director 2011-11-24 2013-06-07
QUENTIN ROBERT GOLDER
Director 2011-08-31 2011-11-24
JOHN RICHARD SHORT
Director 2011-08-31 2011-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JOHN BRAITHWAITE GJ BRAITHWAITE DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
GEORGE JOHN BRAITHWAITE OASIS PROPERTY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
GEORGE JOHN BRAITHWAITE GJ BRAITHWAITE CONSTRUCTION LIMITED Director 2009-01-20 CURRENT 2009-01-20 Liquidation
GEORGE JOHN BRAITHWAITE ACTIONBOND BUILDING COMPANY LIMITED Director 1992-02-19 CURRENT 1992-02-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2231/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-07CONFIRMATION STATEMENT MADE ON 25/08/24, WITH UPDATES
2024-03-1331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Previous accounting period extended from 29/08/22 TO 31/08/22
2022-09-08CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25Change of details for Mr George John Braithwaite as a person with significant control on 2022-02-25
2022-08-25PSC04Change of details for Mr George John Braithwaite as a person with significant control on 2022-02-25
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2022-01-11Change of details for Mr George John Braithwaite as a person with significant control on 2022-01-11
2022-01-11Director's details changed for Mr George John Braithwaite on 2022-01-11
2022-01-11CH01Director's details changed for Mr George John Braithwaite on 2022-01-11
2022-01-11PSC04Change of details for Mr George John Braithwaite as a person with significant control on 2022-01-11
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-30AA01Current accounting period shortened from 30/08/19 TO 29/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CH01Director's details changed for Mr George John Braithwaite on 2017-11-14
2017-08-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 80
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 82C EAST HILL COLCHESTER CO1 2QW
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 82C EAST HILL COLCHESTER CO1 2QW
2017-05-31AA01PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-05-31AA01PREVSHO FROM 31/08/2016 TO 30/08/2016
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 80
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AA01Previous accounting period extended from 31/03/14 TO 31/08/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-03AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-15AR0131/08/13 ANNUAL RETURN FULL LIST
2013-10-15AD02Register inspection address has been changed
2013-10-14CH01Director's details changed for Mr George John Braithwaite on 2013-08-29
2013-10-14AD03Register(s) moved to registered inspection location
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077574880003
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM 82 East Hill Colchester Essex CO1 2QW
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077574880002
2013-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-20AP01DIRECTOR APPOINTED GEORGE JOHN OLIVER BRAITHWAITE
2013-06-20AP01DIRECTOR APPOINTED GEORGE JOHN OLIVER BRAITHWAITE
2013-06-20RES13CHANGE OR REGISTERED HEAD OFFICE 07/06/2013
2013-06-20RES13CHANGE OF REGISTERED HEAD OFFICE 07/06/2013
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 82 EAST HILL COLCHESTER ESSEX CO1 2QW
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STANTON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GAMBIER
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANTON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANTON
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STANTON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GAMBIER
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANTON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANTON
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-15SH0102/03/12 STATEMENT OF CAPITAL GBP 80
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-09-18AR0131/08/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED MR NIGEL CHARLES GORE GAMBIER
2012-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12AP01DIRECTOR APPOINTED RICHARD BARRINGTON STANTON
2011-12-12AP01DIRECTOR APPOINTED WILLIAM ROBERT STANTON
2011-12-12AP03SECRETARY APPOINTED RICHARD BARRINGTON STANTON
2011-12-12SH0124/11/11 STATEMENT OF CAPITAL GBP 30.00000
2011-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER
2011-12-06RES15CHANGE OF NAME 24/11/2011
2011-12-06CERTNMCOMPANY NAME CHANGED TAYVIN 457 LIMITED CERTIFICATE ISSUED ON 06/12/11
2011-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PIGEON (ALDEBURGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIGEON (ALDEBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-02-22 Satisfied ZENITH RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIGEON (ALDEBURGH) LIMITED

Intangible Assets
Patents
We have not found any records of PIGEON (ALDEBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIGEON (ALDEBURGH) LIMITED
Trademarks
We have not found any records of PIGEON (ALDEBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIGEON (ALDEBURGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PIGEON (ALDEBURGH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PIGEON (ALDEBURGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIGEON (ALDEBURGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIGEON (ALDEBURGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.