Company NamePike & Partners Limited
DirectorsDavid Richard House and Agnes Annetta House
Company StatusActive
Company Number04679198
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Richard House
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Agnes Annetta House
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Agnes Annetta House
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr D.r. House
50.00%
Ordinary
1 at £1Mrs A. House
50.00%
Ordinary

Financials

Year2014
Net Worth£376,552
Cash£730
Current Liabilities£69,075

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

14 April 2003Delivered on: 19 April 2003
Satisfied on: 5 January 2008
Persons entitled: Michael Robert House

Classification: Legal charge
Secured details: £400,000.00AND all other monies due or to become due from the company to the chargee.
Particulars: 136 broadway leigh on sea essex t/n EX291380 and all buildings and fixtures on it.
Fully Satisfied

Filing History

18 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for David Richard House on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Mrs Agnes Annette House on 1 October 2009 (1 page)
25 March 2010Director's details changed for Mrs Agnes Annette House on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David Richard House on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David Richard House on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
12 June 2008Return made up to 26/02/08; full list of members (4 pages)
12 June 2008Return made up to 26/02/08; full list of members (4 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 26/02/07; full list of members (7 pages)
14 March 2007Return made up to 26/02/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 April 2006Return made up to 26/02/06; full list of members (7 pages)
21 April 2006Return made up to 26/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 February 2003Incorporation (15 pages)
26 February 2003Incorporation (15 pages)