This company is commonly known as Pye Homes Limited. The company was founded 17 years ago and was given the registration number 05994388. The firm's registered office is in OXFORD. You can find them at Langford Locks, Kidlington, Oxford, Oxfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PYE HOMES LIMITED |
---|---|---|
Company Number | : | 05994388 |
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 | : | Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Secretary | 01 November 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 01 November 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 12 September 2011 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 01 November 2023 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Secretary | 29 March 2007 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Secretary | 15 September 2022 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Secretary | 17 June 2022 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Secretary | 21 December 2011 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Secretary | 01 April 2021 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 November 2006 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Director | 29 March 2007 | Active |
Langford Locks, Kidlington, Oxford, OX5 1HZ | Director | 01 October 2013 | Active |
Davenant Place, Davenant Road, Oxford, OX2 8BX | Director | 29 March 2007 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Director | 29 March 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 November 2006 | Active |
Vanbrugh Trustees Ltd | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Apple Pye Holdings Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Estate Office, Blenheim Palace, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Mr Graham Anthony Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxford, OX5 1HZ |
Nature of control | : |
|
Mr David Stuart Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxford, OX5 1HZ |
Nature of control | : |
|
Mr David Seymour Tallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxford, OX5 1HZ |
Nature of control | : |
|
Mr John Simon Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxford, OX5 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Resolution | Resolution. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Address | Move registers to sail company with new address. | Download |
2023-12-04 | Address | Change sail address company with new address. | Download |
2023-12-01 | Officers | Appoint person secretary company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Capital | Capital allotment shares. | Download |
2023-08-14 | Accounts | Accounts with accounts type group. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-09-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type group. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.