This company is commonly known as G Pye Holdings Limited. The company was founded 17 years ago and was given the registration number 05994402. The firm's registered office is in KIDLINGTON. You can find them at Pye Homes, Langford Locks, Kidlington, Oxfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | G PYE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05994402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pye Homes, Langford Locks, Kidlington, Oxfordshire, OX5 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pye Homes, Langford Locks, Kidlington, England, OX5 1HZ | Secretary | 21 December 2011 | Active |
Pye Homes, Langford Locks, Kidlington, England, OX5 1HZ | Director | 21 December 2011 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Director | 29 March 2007 | Active |
Home Farm House, Holton, Oxford, OX33 1QA | Secretary | 29 March 2007 | Active |
Pye Homes, Langford Locks, Kidlington, England, OX5 1HZ | Secretary | 01 July 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 November 2006 | Active |
Langford Lane, Kidlington, Oxford, OX5 1HZ | Director | 29 March 2007 | Active |
Davenant Place, Davenant Road, Oxford, OX2 8BX | Director | 29 March 2007 | Active |
Leander Cottage 30 East Street, Osney, Oxford, OX2 0AU | Director | 08 July 2009 | Active |
Mercer & Hole, 72 London Road, St Albans, AL1 1NS | Director | 08 July 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 November 2006 | Active |
Mr Patrick Anthony Richard Mulcare | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Valerie Anne Buzzard | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Mr David Seymour Tallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Mr David Stuart Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Mr John Simon Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Mr Graham Anthony Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Pye Homes, Langford Locks, Kidlington, OX5 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.