Company NamePike Property Management Ltd
DirectorJohn Paul Robson
Company StatusActive
Company Number11068091
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Paul Robson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleOperations Supervisor
Country of ResidenceEngland
Correspondence Address9 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Secretary NameMr John Paul Robson
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Director NameMrs Kerry Dionne Robson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCollege Lecture
Country of ResidenceEnglnad
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address9 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

15 May 2023Delivered on: 15 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 yarrow drive. Stockton on tees. TS18 3UJ.
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 southwood, coulby newham, middlesbrough,. TS8 0UF under title numbers CE113014 and CE231600.
Outstanding
1 July 2022Delivered on: 12 July 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 42 bancroft drive, ingleby barwick, stockton on tees, TS17 5NP.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 6 emmetts garden, ingleby barwick, stockton on tees, TS17 0YH.
Outstanding
5 July 2019Delivered on: 11 July 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 42 bancroft drive ingleby barwick stockton-on-tees t/no CE232985.
Outstanding

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
18 October 2023Change of details for Mr John Paul Robson as a person with significant control on 2 October 2022 (2 pages)
18 October 2023Change of details for Mr John Paul Robson as a person with significant control on 18 October 2023 (2 pages)
14 July 2023Micro company accounts made up to 30 November 2022 (7 pages)
15 May 2023Registration of charge 110680910005, created on 15 May 2023 (4 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 September 2022Registration of charge 110680910004, created on 26 August 2022 (4 pages)
12 July 2022Registration of charge 110680910003, created on 1 July 2022 (4 pages)
31 May 2022Registration of charge 110680910002, created on 30 May 2022 (4 pages)
22 March 2022Director's details changed for Mr John Paul Robson on 21 March 2022 (2 pages)
22 March 2022Secretary's details changed for Mr John Paul Robson on 21 March 2022 (1 page)
21 March 2022Registered office address changed from 9 Castle Wynd Nunthorpe Middlesbrough North Yorkshire TS7 0QB to 9 Castle Wynd Nunthorpe Middlesbrough TS7 0QB on 21 March 2022 (1 page)
21 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
17 November 2021Termination of appointment of Kerry Dionne Robson as a director on 17 November 2021 (1 page)
17 November 2021Cessation of Kerry Dionne Robson as a person with significant control on 17 November 2021 (1 page)
11 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 July 2019Registration of charge 110680910001, created on 5 July 2019 (6 pages)
14 March 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 March 2019Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 9 Castle Wynd Nunthorpe Middlesbrough North Yorkshire TS7 0QB on 7 March 2019 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)