About

Registered Number: 06309622
Date of Incorporation: 11/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, PE21 7TQ

 

Established in 2007, Pilgrim Mansions (Boston) Ltd are based in Boston, it's status at Companies House is "Active". We do not know the number of employees at this business. Pilgrim Mansions (Boston) Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHTY, Mark 01 October 2018 - 1
WALKER, Elaine Dorothy 11 July 2007 - 1
ZEBRACKA, Agnieszka Zofia 09 December 2016 - 1
BEAN, Michael 11 July 2007 09 December 2014 1
COOPER, John Gibson 30 September 2010 26 November 2012 1
MULLARD, Jeff 11 July 2007 17 August 2008 1
NAYLOR HIGH, Katherine Grace 11 September 2009 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR-HIGH, Kate 11 July 2007 11 September 2009 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 01 February 2019
TM02 - Termination of appointment of secretary 22 November 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 January 2017
AP01 - Appointment of director 16 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 12 March 2015
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 23 April 2010
288a - Notice of appointment of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 29 July 2008
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.