About

Registered Number: 05574041
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Lynch Farm The Lynch, Kensworth, Dunstable, LU6 3QZ,

 

Having been setup in 2005, Pickford Property Management Ltd has its registered office in Dunstable. We don't currently know the number of employees at Pickford Property Management Ltd. This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Ian Victor Wesley 01 April 2014 - 1
BARANOV, Elizabeth Maria 15 October 2005 06 November 2006 1
MCGREGOR, Dorothy Anne 28 August 2007 31 October 2018 1
WILLIS, Geoffrey 27 September 2005 29 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Ian Victor Wesley 03 December 2018 - 1
BOXALL, Rachel 28 August 2007 26 April 2016 1
WILLIS, Carole 27 September 2005 28 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 29 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 22 January 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.