UKBizDB.co.uk

PYMAN BELL (HOLDINGS) LIMITED

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

This company is commonly known as Pyman Bell (holdings) Limited. The company was founded 42 years ago and was given the registration number 01582219. The firm's registered office is in NORTH NEWTON. You can find them at Farm Office Wisteria Farm, Cox Hill, North Newton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PYMAN BELL (HOLDINGS) LIMITED
Company Number:01582219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Farm Office Wisteria Farm, Cox Hill, North Newton, Somerset, TA7 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maunsel House, North Newton North Petherton, Bridgwater, TA7 0BU

Director-Active
Mallows Wood Stony Lane, Little Kingshill, Great Missenden, HP16 0DS

Secretary-Active
Maunsel House, North Newton, Bridgwater, TA7 0BU

Secretary20 January 2011Active
24 Smithfield Road, Exeter, EX2 8YD

Secretary01 December 2003Active
67, Bridgwater Road, Taunton, TA1 2DT

Secretary01 June 2009Active
Flat 6, 69 Drayton Gardens, London, SW10 9QZ

Director09 March 2001Active
Woodlands Castle, Ruishton, Taunton, TA3 5LU

Director01 October 2013Active
Haughton Castle, Humshaugh, Hexham, NE46 4AY

Director-Active
Maunsel House, Maunsel Road, North Newton, Bridgwater, England, TA7 0BU

Director01 July 2009Active
Scarisdale House, New Road, Esher, KT10 9PG

Director01 January 1996Active
Savernake, Keeble Park, Perranwell Station, Truro, TR3 7NL

Director19 December 1994Active
Manor Heights Manor Close, Penn, High Wycombe, HP10 8HZ

Director17 July 1991Active

People with Significant Control

Sir Benjamin Julian Alfred Slade
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:The Barn, Stafflands Farm, Newton Road, Bridgwater, England, TA6 6NA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Change of name

Certificate change of name company.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.