Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PIGEON COTTAGE HOLIDAYS LIMITED

Company

PIGEON COTTAGE HOLIDAYS

Telephone: 01507 359 063
D rating

ABOUT PIGEON COTTAGE HOLIDAYS LIMITED

KEY FINANCE

Year
2017
Assets
£5.45k ▼ £-1.14k (-17.31 %)
Cash
£2.18k ▼ £-1.36k (-38.37 %)
Liabilities
£24.54k ▼ £-0.93k (-3.65 %)
Net Worth
£-19.09k ▲ £-0.21k (1.13 %)

REGISTRATION INFO

Company name
PIGEON COTTAGE HOLIDAYS LIMITED
Company number
05867907
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.pigeoncottage.co.uk
Phones
01507 359 063
Registered Address
135/137 STATION ROAD,
CHINGFORD,
LONDON,
E4 6AG

ECONOMIC ACTIVITIES

55900
Other accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

PIGEON COTTAGE HOLIDAYS LIMITED DIRECTORS

Janice Elaine Coleman

  Acting
Appointed
05 July 2006
Role
Secretary
Address
135/137 Station Road, Chingford, London, E4 6AG
Name
COLEMAN, Janice Elaine

Janice Elaine Coleman

  Acting PSC
Appointed
05 July 2006
Occupation
Mortgage Broker
Role
Director
Age
50
Nationality
British
Address
135/137 Station Road, Chingford, London, E4 6AG
Country Of Residence
England
Name
COLEMAN, Janice Elaine
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rikki Eliot Coleman

  Acting PSC
Appointed
05 July 2006
Occupation
Mortgage Broker
Role
Director
Age
60
Nationality
British
Address
135/137 Station Road, Chingford, London, E4 6AG
Country Of Residence
England
Name
COLEMAN, Rikki Eliot
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
05 July 2006
Resigned
05 July 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
05 July 2006
Resigned
05 July 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.