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.
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 | : |
|
Registered Address | : | 3 Castlegate, Grantham, Lincolnshire, NG31 6SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Southgate, Sleaford, England, NG34 7SU | Director | 01 October 2018 | Active |
19 Southgate, Sleaford, England, NG34 7SU | Director | 01 October 2018 | Active |
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX | Director | 01 October 2018 | Active |
19 Southgate, Sleaford, England, NG34 7SU | Director | 01 October 2018 | Active |
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX | Director | 11 January 2011 | Active |
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX | Director | 11 January 2011 | Active |
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX | Director | 01 October 2018 | Active |
Lindum House, 23 Northgate, Sleaford, England, NG34 7BX | Director | 01 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Capital | Capital allotment shares. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Change account reference date company previous extended. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.