Company NamePumpkin Estates Limited
DirectorTrevor Thomas Farrell
Company StatusActive
Company Number08368072
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Trevor Thomas Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Trevor Thomas Farrell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Trevor Thomas Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£164,104
Cash£2,014
Current Liabilities£2,423,042

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 January

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Charges

5 January 2018Delivered on: 9 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 77 windermere road, london SW16 5HF registered at the land registry under title number P47622.
Outstanding
17 July 2013Delivered on: 17 July 2013
Persons entitled: Pumpkin Estates Limited

Classification: A registered charge
Particulars: A charge by way of a legal mortgage dated 17TH july 2013 and made between firmo limited (1) and finance and credit corporation limited (2) over the land shown edged red on the plan attached to the charge at 8 whippendell road, watford WD18 7LU.
Outstanding

Filing History

23 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
23 March 2021Cessation of Susan Frances Farrell as a person with significant control on 20 January 2021 (1 page)
20 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
22 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
17 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
17 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 January 2018Registration of charge 083680720002, created on 5 January 2018 (3 pages)
9 January 2018Registration of charge 083680720002, created on 5 January 2018 (3 pages)
18 December 2017Termination of appointment of Trevor Thomas Farrell as a director on 14 December 2017 (1 page)
18 December 2017Director's details changed for Mr Trevor Thomas Farrell on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Trevor Thomas Farrell as a director on 14 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Trevor Thomas Farrell on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Trevor Thomas Farrell as a director on 14 December 2017 (2 pages)
18 December 2017Termination of appointment of Trevor Thomas Farrell as a director on 14 December 2017 (1 page)
15 December 2017Registered office address changed from 18-22 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 18-22 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
22 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
17 July 2013Registration of charge 083680720001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
17 July 2013Registration of charge 083680720001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
21 January 2013Incorporation (20 pages)
21 January 2013Incorporation (20 pages)