Company NamePimlico Management (Walkington) Limited
DirectorsBrian Robert Mills and Stephen John Baker
Company StatusActive
Company Number01878045
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Robert Mills
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Stephen John Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleConveyancer
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameDavid Voase Hodgson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 1999)
RoleSolicitor
Correspondence Address11 Bryan Mere
Bishop Burton
Beverley
North Humberside
HU17 8QW
Secretary NameDavid Voase Hodgson
NationalityBritish
StatusResigned
Appointed27 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address11 Bryan Mere
Bishop Burton
Beverley
North Humberside
HU17 8QW
Director NameMr Craig McDermid
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1994)
RoleIndustrial Fireman
Correspondence Address95 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameIan Peter Broadley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1996)
RoleChartered Accountant
Correspondence Address83 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameMrs Martha Mahood Young
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed21 November 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 1999)
RoleOffice Manager
Correspondence Address103 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameMrs Martha Mahood Young
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed21 November 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 1999)
RoleOffice Manager
Correspondence Address103 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameEve Travers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2002)
RoleHousewife
Correspondence Address16 Norwood Grove
Beverley
North Humberside
HU17 9HS
Director NameMr Peter Douglas Baker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(14 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 January 2015)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address24 Molescroft Road
Beverley
North Humberside
HU17 7ED
Secretary NameMr Peter Douglas Baker
NationalityBritish
StatusResigned
Appointed27 April 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2003)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address24 Molescroft Road
Beverley
North Humberside
HU17 7ED
Director NameEric William Nicklas
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address16 Northgate
Cottingham
East Yorkshire
HU16 4HH
Secretary NameAnne Alexandra Mackenzie Robertson
NationalityBritish
StatusResigned
Appointed10 April 2003(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 July 2021)
RoleLicencing Officer
Correspondence AddressAshleigh
Hull Bridge Road
Tickton
East Yorkshire
HU17 9RT
Director NameMr Carl Richard Skelton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(30 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Garness Jones Limited
79 Beverley Road
Hull
HU3 1XR
Director NameMr George Keith Stokoe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Garness Jones Limited
79 Beverley Road
Hull
HU3 1XR
Secretary NameMr Liam Parker
StatusResigned
Appointed08 July 2021(36 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 July 2021)
RoleCompany Director
Correspondence AddressC/O Garness Jones Limited
79 Beverley Road
Hull
HU3 1XR

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£6,443
Cash£4,909
Current Liabilities£516

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (7 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
16 January 2018Termination of appointment of George Keith Stokoe as a director on 16 January 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 24
(6 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 24
(6 pages)
1 December 2015Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24
(5 pages)
24 March 2015Appointment of Mr Carl Richard Skelton as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Mr Carl Richard Skelton as a director on 17 March 2015 (2 pages)
16 February 2015Termination of appointment of Peter Douglas Baker as a director on 26 January 2015 (1 page)
16 February 2015Termination of appointment of Peter Douglas Baker as a director on 26 January 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 24
(6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 24
(6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 24
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2009Return made up to 04/06/09; full list of members (11 pages)
9 June 2009Return made up to 04/06/09; full list of members (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Return made up to 04/06/08; full list of members (11 pages)
18 August 2008Return made up to 04/06/08; full list of members (11 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 June 2007Return made up to 04/06/07; full list of members (10 pages)
29 June 2007Return made up to 04/06/07; full list of members (10 pages)
4 October 2006Return made up to 04/06/06; change of members (6 pages)
4 October 2006Return made up to 04/06/06; change of members (6 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 March 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
1 March 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
22 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 July 2005Return made up to 04/06/05; change of members (6 pages)
26 July 2005Return made up to 04/06/05; change of members (6 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
3 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
10 June 2004Registered office changed on 10/06/04 from: c/o garness jones LTD 732A anlaby road kingston upon hull east yorkshire HU4 6BP (1 page)
10 June 2004Registered office changed on 10/06/04 from: c/o garness jones LTD 732A anlaby road kingston upon hull east yorkshire HU4 6BP (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
10 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
10 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
26 June 2003Return made up to 04/06/03; change of members (7 pages)
26 June 2003Return made up to 04/06/03; change of members (7 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
17 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
17 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
28 June 2002Return made up to 04/06/02; change of members (7 pages)
28 June 2002Return made up to 04/06/02; change of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
3 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
23 June 2000Return made up to 27/05/00; full list of members (10 pages)
23 June 2000Return made up to 27/05/00; full list of members (10 pages)
21 June 2000Full accounts made up to 31 January 2000 (5 pages)
21 June 2000Full accounts made up to 31 January 2000 (5 pages)
1 July 1999Secretary resigned;director resigned (1 page)
1 July 1999Return made up to 27/05/99; change of members (6 pages)
1 July 1999Secretary resigned;director resigned (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 27/05/99; change of members (6 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Full accounts made up to 31 January 1999 (5 pages)
11 June 1999Full accounts made up to 31 January 1999 (5 pages)
22 July 1998Full accounts made up to 31 January 1998 (5 pages)
22 July 1998Full accounts made up to 31 January 1998 (5 pages)
2 July 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Full accounts made up to 31 January 1997 (6 pages)
18 August 1997Full accounts made up to 31 January 1997 (6 pages)
14 August 1997Registered office changed on 14/08/97 from: 12/14 butcher row beverley humberside HU17 0AD (1 page)
14 August 1997Registered office changed on 14/08/97 from: 12/14 butcher row beverley humberside HU17 0AD (1 page)
6 July 1997Return made up to 27/05/97; full list of members (6 pages)
6 July 1997Return made up to 27/05/97; full list of members (6 pages)
30 September 1996Return made up to 27/05/96; no change of members (6 pages)
30 September 1996Return made up to 27/05/96; no change of members (6 pages)
23 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
19 June 1995Return made up to 27/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Return made up to 27/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)