This company is commonly known as Pye Properties Limited. The company was founded 18 years ago and was given the registration number 05641425. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PYE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05641425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Secretary | 05 March 2018 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 01 November 2021 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 01 November 2021 | Active |
Great Cockerham, Hacche Lane, South Molton, EX36 3EH | Director | 24 November 2008 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 11 July 2018 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 04 September 2020 | Active |
Great Cockerham, Hacche Lane, South Molton, England, EX36 3EH | Secretary | 29 September 2017 | Active |
7, Pilgrim Street, London, EC4V 6LB | Secretary | 21 July 2008 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Secretary | 01 December 2005 | Active |
15 Breer Street, London, SW6 3HE | Secretary | 10 April 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 December 2005 | Active |
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Director | 18 February 2016 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Director | 01 December 2005 | Active |
Wormstall, Wickham, Newbury, RG20 8AB | Director | 24 November 2008 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Director | 01 December 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 December 2005 | Active |
U K Land Limited | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Mr Christopher Colin Tett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wormstall, Wickham, Newbury, United Kingdom, RG20 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.