C.J. PILGRIM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.J. PILGRIM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00643429

Incorporation date

01/12/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsto House, 276 Chase Road, Southgate, London N14 6HACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1959)
dot icon17/02/2026
Appointment of Mrs Harriet Louise Dudding as a director on 2026-02-16
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/07/2022
Change of details for Mr Rodger Ian Didding as a person with significant control on 2022-07-11
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/05/2017
Satisfaction of charge 7 in full
dot icon10/05/2017
Satisfaction of charge 6 in full
dot icon31/01/2017
Registration of charge 006434290030, created on 2017-01-17
dot icon26/01/2017
Registration of charge 006434290028, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290013, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290014, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290015, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290016, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290017, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290018, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290019, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290021, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290020, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290022, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290024, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290023, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290025, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290027, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290026, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290010, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290008, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290011, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290009, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290012, created on 2017-01-17
dot icon21/01/2017
Registration of charge 006434290029, created on 2017-01-17
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/05/2014
Auditor's resignation
dot icon20/05/2014
Miscellaneous
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon21/07/2010
Director's details changed for Jacqueline Caron Ancell on 2010-07-12
dot icon21/07/2010
Director's details changed for Rodger Ian Dudding on 2010-07-12
dot icon21/07/2010
Secretary's details changed for Jacqueline Caron Ancell on 2010-07-12
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 12/07/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon27/12/2007
Registered office changed on 27/12/07 from: 30A bounds green road london N11 2QH
dot icon27/12/2007
New secretary appointed;new director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon23/12/2007
Declaration of assistance for shares acquisition
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Auditor's resignation
dot icon26/07/2007
Return made up to 12/07/07; no change of members
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
Return made up to 12/07/06; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Return made up to 12/07/05; no change of members
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2004
Director's particulars changed
dot icon22/07/2004
Return made up to 12/07/04; no change of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 12/07/03; full list of members
dot icon28/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/07/2002
Return made up to 12/07/02; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2001
Return made up to 12/07/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Return made up to 12/07/00; full list of members
dot icon24/08/1999
Return made up to 12/07/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/09/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Return made up to 12/07/98; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon12/08/1997
Return made up to 12/07/97; no change of members; amend
dot icon21/07/1997
Return made up to 12/07/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/07/1996
Return made up to 12/07/96; full list of members
dot icon15/08/1995
New director appointed
dot icon26/07/1995
Amended accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 12/07/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Return made up to 12/07/94; change of members
dot icon29/07/1993
Return made up to 12/07/93; full list of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Return made up to 12/07/92; full list of members
dot icon01/07/1991
Accounts for a small company made up to 1990-12-31
dot icon01/07/1991
Return made up to 12/07/91; no change of members
dot icon31/07/1990
New director appointed
dot icon13/07/1990
Accounts for a small company made up to 1989-12-31
dot icon13/07/1990
Return made up to 12/07/90; full list of members
dot icon10/10/1989
Director resigned
dot icon14/07/1989
Group accounts for a small company made up to 1988-12-31
dot icon14/07/1989
Return made up to 14/07/89; full list of members
dot icon29/03/1989
Registered office changed on 29/03/89 from: euro house high road whetstone london N20 9BE
dot icon17/06/1988
Accounts for a small company made up to 1987-12-31
dot icon17/06/1988
Return made up to 21/06/88; full list of members
dot icon27/07/1987
Accounts for a small company made up to 1986-12-31
dot icon27/07/1987
Return made up to 09/07/87; full list of members
dot icon04/08/1986
Accounts for a small company made up to 1985-12-31
dot icon04/08/1986
Return made up to 13/08/86; full list of members
dot icon20/09/1983
Accounts made up to 1982-12-31
dot icon13/08/1983
Annual return made up to 12/08/82
dot icon13/09/1982
Accounts made up to 1981-12-31
dot icon01/02/1982
Memorandum and Articles of Association
dot icon06/07/1981
Resolutions
dot icon06/07/1981
Annual return made up to 15/07/81
dot icon06/07/1981
Accounts made up to 1980-12-31
dot icon28/08/1980
Accounts made up to 1979-12-31
dot icon30/06/1978
Accounts made up to 1977-12-31
dot icon15/06/1976
Accounts made up to 1975-12-31
dot icon01/12/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.58M
-
0.00
745.81K
-
2022
0
39.52M
-
0.00
555.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudding, Rodger Ian
Director
26/10/2007 - Present
43
Dudding, Harriet Louise
Director
16/02/2026 - Present
24
Mrs Jacqueline Caron Ancell
Director
26/10/2007 - Present
19
Ancell, Jacqueline Caron
Secretary
26/10/2007 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. PILGRIM PROPERTIES LIMITED

C.J. PILGRIM PROPERTIES LIMITED is an(a) Active company incorporated on 01/12/1959 with the registered office located at Lonsto House, 276 Chase Road, Southgate, London N14 6HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. PILGRIM PROPERTIES LIMITED?

toggle

C.J. PILGRIM PROPERTIES LIMITED is currently Active. It was registered on 01/12/1959 .

Where is C.J. PILGRIM PROPERTIES LIMITED located?

toggle

C.J. PILGRIM PROPERTIES LIMITED is registered at Lonsto House, 276 Chase Road, Southgate, London N14 6HA.

What does C.J. PILGRIM PROPERTIES LIMITED do?

toggle

C.J. PILGRIM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.J. PILGRIM PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mrs Harriet Louise Dudding as a director on 2026-02-16.