UKBizDB.co.uk

PYEMONT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pyemont Developments Limited. The company was founded 21 years ago and was given the registration number 04532855. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PYEMONT DEVELOPMENTS LIMITED
Company Number:04532855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director12 October 2021Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary11 September 2002Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary11 September 2002Active
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ

Director29 November 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director30 September 2011Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director11 September 2002Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director09 May 2012Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director12 September 2011Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director11 September 2002Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director11 September 2002Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director19 April 2004Active
1763, Shippan Avenue, Stanford, Usa, CT 06902

Director12 September 2011Active
1763 Shippan Avenue, Stanford, United States,

Director01 October 2004Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

Mr Walter Oliver John Pyemont
Notified on:11 September 2017
Status:Active
Date of birth:April 1933
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2021-11-08Capital

Capital statement capital company with date currency figure.

Download
2021-11-08Capital

Legacy.

Download
2021-11-08Insolvency

Legacy.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.