UKBizDB.co.uk

PYGOTT & CRONE COMMERCIAL LIMITED

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

This company is commonly known as Pygott & Crone Commercial Limited. The company was founded 13 years ago and was given the registration number 07487760. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PYGOTT & CRONE COMMERCIAL LIMITED
Company Number:07487760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Southgate, Sleaford, England, NG34 7SU

Director01 October 2018Active
19 Southgate, Sleaford, England, NG34 7SU

Director01 October 2018Active
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX

Director01 October 2018Active
19 Southgate, Sleaford, England, NG34 7SU

Director01 October 2018Active
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX

Director11 January 2011Active
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX

Director11 January 2011Active
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX

Director01 October 2018Active
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX

Director01 October 2018Active

People with Significant Control

Pygott & Crone Holdings Limited
Notified on:30 August 2018
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pygott & Crone Property Auctions Limited
Notified on:17 June 2016
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian John Pygott
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Lindum House, 23 Northgate, Sleaford, England, NG34 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Scrupps
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Lindum House, 23 Northgate, Sleaford, England, NG34 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-08-30Capital

Capital allotment shares.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Change account reference date company previous extended.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.