Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIGEON CAPITAL MANAGEMENT 1 LIMITED
Company Information for

PIGEON CAPITAL MANAGEMENT 1 LIMITED

Salisbury House, Station Road, CAMBRIDGE, CB1 2LA,
Company Registration Number
07566293
Private Limited Company
Active

Company Overview

About Pigeon Capital Management 1 Ltd
PIGEON CAPITAL MANAGEMENT 1 LIMITED was founded on 2011-03-16 and has its registered office in Station Road. The organisation's status is listed as "Active". Pigeon Capital Management 1 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 CAPITAL MANAGEMENT 1 LIMITED
 
Legal Registered Office
Salisbury House
Station Road
CAMBRIDGE
CB1 2LA
Other companies in IP33
 
Previous Names
PIGEON PROMOTION BURY EAST LIMITED01/02/2017
TAYVIN 449 LIMITED06/07/2011
Filing Information
Company Number 07566293
Company ID Number 07566293
Date formed 2011-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-19 16:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIGEON CAPITAL MANAGEMENT 1 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.
Companies with same name PIGEON CAPITAL MANAGEMENT 1 LIMITED
The following companies were found which have the same name as PIGEON CAPITAL MANAGEMENT 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIGEON CAPITAL MANAGEMENT 1000 LIMITED SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA Active Company formed on the 2021-01-25

Company Officers of PIGEON CAPITAL MANAGEMENT 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLIE GRAY
Company Secretary 2011-07-25
AUBREY JAMES FRANCIS BUXTON
Director 2011-07-25
RICHARD BARRINGTON STANTON
Director 2017-01-12
WILLIAM ROBERT STANTON
Director 2017-01-12
WILLIAM HENRY VAN CUTSEM
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK VAVASSEUR FISHER
Director 2011-11-03 2014-03-28
JAMES ALEXANDER ALLEN
Director 2011-03-16 2011-07-25
QUENTIN ROBERT GOLDER
Director 2011-03-16 2011-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY JAMES FRANCIS BUXTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
AUBREY JAMES FRANCIS BUXTON GAINSBOROUGH REGENERATION LIMITED Director 2015-05-12 CURRENT 2008-01-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON LAND 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
AUBREY JAMES FRANCIS BUXTON MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 1986-09-01 Active
AUBREY JAMES FRANCIS BUXTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (SHELFORD) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
AUBREY JAMES FRANCIS BUXTON PIGEON BURNHAM LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
AUBREY JAMES FRANCIS BUXTON PIGEON LAND LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (WICKFORD) LIMITED Director 2011-06-20 CURRENT 2011-06-17 Active
AUBREY JAMES FRANCIS BUXTON MGPH LIMITED Director 2011-05-01 CURRENT 1978-06-20 Active
AUBREY JAMES FRANCIS BUXTON WHITE OAK PROPERTIES LIMITED Director 2010-12-10 CURRENT 2008-07-21 Active
AUBREY JAMES FRANCIS BUXTON STRUTT AND PARKER (FARMS) LIMITED Director 2010-07-01 CURRENT 1918-10-08 Active
AUBREY JAMES FRANCIS BUXTON STIFFKEY FARMS LIMITED Director 1992-02-14 CURRENT 1985-04-09 Active
RICHARD BARRINGTON STANTON PIGEON BEDRIC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active
RICHARD BARRINGTON STANTON PIGEON DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2004-04-07 Active
RICHARD BARRINGTON STANTON PIGEON (RISBY 2) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
RICHARD BARRINGTON STANTON PIGEON (CLAYDON) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (PFM) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (POSTWICK) LIMITED Director 2016-09-30 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
RICHARD BARRINGTON STANTON PIGEON CAPITAL MANAGEMENT 2 LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
RICHARD BARRINGTON STANTON PIGEON (OLYMPUS & CAVENDISH) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
RICHARD BARRINGTON STANTON SHERBURN PROMOTIONS LIMITED Director 2016-05-13 CURRENT 2014-11-27 Liquidation
RICHARD BARRINGTON STANTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
RICHARD BARRINGTON STANTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
RICHARD BARRINGTON STANTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-01-30 CURRENT 2015-01-30 Liquidation
RICHARD BARRINGTON STANTON CARMARTHEN PROMOTIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD BARRINGTON STANTON ROWNHAMS PROMOTIONS LTD Director 2014-09-10 CURRENT 2014-09-10 Active
RICHARD BARRINGTON STANTON PIGEON (BURY EAST) LIMITED Director 2014-03-28 CURRENT 2009-11-02 Active
RICHARD BARRINGTON STANTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
RICHARD BARRINGTON STANTON MSF TECHNOLOGIES LIMITED Director 2013-09-25 CURRENT 2013-09-25 In Administration/Administrative Receiver
RICHARD BARRINGTON STANTON BRANDON PROMOTIONS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
RICHARD BARRINGTON STANTON PIGEON (WICKFORD) LIMITED Director 2011-11-29 CURRENT 2011-06-17 Active
RICHARD BARRINGTON STANTON PIGEON (CEDARS PARK) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON PIGEON (BARTON MILLS) LIMITED Director 2010-03-05 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD BARRINGTON STANTON RQ FINANCE LIMITED Director 2009-12-24 CURRENT 2009-10-15 Liquidation
RICHARD BARRINGTON STANTON PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
RICHARD BARRINGTON STANTON PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
RICHARD BARRINGTON STANTON PIGEON (BRANDON) LIMITED Director 2008-01-08 CURRENT 2007-06-20 Active
WILLIAM ROBERT STANTON PIGEON BEDRIC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active
WILLIAM ROBERT STANTON TAYFEN RESIDENTIAL DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 2018-01-18 Active
WILLIAM ROBERT STANTON PV (TAYFEN ROAD) LIMITED Director 2018-02-16 CURRENT 2013-12-10 Active
WILLIAM ROBERT STANTON PIGEON (AYLSHAM) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
WILLIAM ROBERT STANTON PIGEON (BURY WEST PROMOTIONS) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
WILLIAM ROBERT STANTON PIGEON (WHERSTEAD) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
WILLIAM ROBERT STANTON PIGEON (RISBY 2) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WILLIAM ROBERT STANTON PIGEON (CLAYDON) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
WILLIAM ROBERT STANTON BROADLAND GATE RESIDENTIAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
WILLIAM ROBERT STANTON BROADLAND GATE DM LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM ROBERT STANTON BROADLAND GATE LAND LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM ROBERT STANTON PIGEON (PFM) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
WILLIAM ROBERT STANTON CARMARTHEN PROMOTIONS (NORTH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
WILLIAM ROBERT STANTON PIGEON CAPITAL MANAGEMENT 2 LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE RESIDENTIAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM BROADLAND GATE DM LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE LAND LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM PIGEON (TAKELEY) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
WILLIAM HENRY VAN CUTSEM PIGEON (ILFORD) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
WILLIAM HENRY VAN CUTSEM THETFORD MANAGEMENT COMPANY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
WILLIAM HENRY VAN CUTSEM PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (BEACON PARK) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
WILLIAM HENRY VAN CUTSEM PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-03-19 CURRENT 2015-01-30 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (BURY EAST) LIMITED Director 2014-03-28 CURRENT 2009-11-02 Active
WILLIAM HENRY VAN CUTSEM W & H PARK LTD Director 2014-02-20 CURRENT 2014-02-20 Liquidation
WILLIAM HENRY VAN CUTSEM BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 1 LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THETFORD) LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
WILLIAM HENRY VAN CUTSEM CAPER INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
WILLIAM HENRY VAN CUTSEM HILBOROUGH FARMS LIMITED Director 2002-01-01 CURRENT 1998-12-14 Active

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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930001
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930002
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930003
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930004
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930005
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930006
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 075662930007
2023-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075662930006
2023-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075662930007
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 075662930006
2022-12-15MR05
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075662930006
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 075662930005
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075662930005
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTRATION OF A CHARGE / CHARGE CODE 075662930003
2022-10-12REGISTRATION OF A CHARGE / CHARGE CODE 075662930004
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075662930004
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 075662930001
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 075662930002
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075662930002
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17TM02Termination of appointment of Paul Leslie Gray on 2020-06-17
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CH01Director's details changed for Mr Aubrey James Francis Buxton on 2019-06-01
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-30SH02Sub-division of shares on 2017-03-01
2017-03-16SH20Statement by Directors
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1587.3
2017-03-16SH19Statement of capital on 2017-03-16 GBP 1,587.30
2017-03-16CAP-SSSolvency Statement dated 01/03/17
2017-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Subdiv 01/03/2017
2017-03-16RES13SUBDIV 01/03/2017
2017-02-14SH06Cancellation of shares. Statement of capital on 2017-02-03 GBP 2,000
2017-02-14SH03Purchase of own shares
2017-02-07RES01ADOPT ARTICLES 07/02/17
2017-02-01RES15CHANGE OF COMPANY NAME 23/03/22
2017-02-01CERTNMCOMPANY NAME CHANGED PIGEON PROMOTION BURY EAST LIMITED CERTIFICATE ISSUED ON 01/02/17
2017-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-01AP01DIRECTOR APPOINTED MR RICHARD BARRINGTON STANTON
2017-02-01AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STANTON
2017-02-01AP01DIRECTOR APPOINTED MR WILLIAM HENRY VAN CUTSEM
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-08AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-02AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LESLIE GRAY / 11/02/2015
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FISHER
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-31AR0116/03/14 FULL LIST
2014-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LESLIE GRAY / 16/03/2014
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14ANNOTATIONClarification
2012-08-14RP04SECOND FILING FOR FORM SH01
2012-03-27AR0116/03/12 FULL LIST
2012-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-03-27AD02SAIL ADDRESS CREATED
2011-11-08AP01DIRECTOR APPOINTED THE HONOURABLE PATRICK VAVEUSSEUR FISHER
2011-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-01SH0130/08/11 STATEMENT OF CAPITAL GBP 4000
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER
2011-07-29AP01DIRECTOR APPOINTED AUBREY JAMES FRANCIS BUXTON
2011-07-28AP03SECRETARY APPOINTED PAUL LESLIE GRAY
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2011-07-06RES15CHANGE OF NAME 05/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED TAYVIN 449 LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-16NEWINCCERTIFICATE 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PIGEON CAPITAL MANAGEMENT 1 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 CAPITAL MANAGEMENT 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PIGEON CAPITAL MANAGEMENT 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIGEON CAPITAL MANAGEMENT 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIGEON CAPITAL MANAGEMENT 1 LIMITED
Trademarks
We have not found any records of PIGEON CAPITAL MANAGEMENT 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIGEON CAPITAL MANAGEMENT 1 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 (68320 - Management of real estate on a fee or contract basis) as PIGEON CAPITAL MANAGEMENT 1 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PIGEON CAPITAL MANAGEMENT 1 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 CAPITAL MANAGEMENT 1 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 CAPITAL MANAGEMENT 1 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.