UKBizDB.co.uk

PYNDAR COURT (FREEHOLD) LIMITED

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

This company is commonly known as Pyndar Court (freehold) Limited. The company was founded 31 years ago and was given the registration number 02732795. The firm's registered office is in BRISTOL. You can find them at 43 Queen Square, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PYNDAR COURT (FREEHOLD) LIMITED
Company Number:02732795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Queen Square, Bristol, England, BS1 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Queen Square, Bristol, England, BS1 4QP

Corporate Secretary08 August 2001Active
43, Queen Square, Bristol, England, BS1 4QP

Director01 March 2024Active
43, Queen Square, Bristol, England, BS1 4QP

Director01 March 2024Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary02 July 1996Active
4 College Road, Clifton, Bristol, BS8 3JB

Secretary-Active
7 Needham Road, London, W11 2RP

Secretary21 November 2000Active
Fernbank High Street, High Littleton, Bristol, BS18 5JD

Secretary20 July 1992Active
43, Queen Square, Bristol, England, BS1 4QP

Director31 March 2019Active
Laburnum House, High Street Shirrell Heath, Southampton, SO32 2JN

Director02 July 1996Active
4 Canynge Square, Clifton, Bristol, BS8 3LA

Director20 July 1992Active
2 Pyndar Court, Newlands, Malvern, WR13 5AX

Director30 September 1996Active
43, Queen Square, Bristol, England, BS1 4QP

Director18 March 2020Active
Victoria House, 51 Victoria Street, Bristol, BS1 6AD

Director06 December 2012Active
Victoria House, 51 Victoria Street, Bristol, BS1 6AD

Director10 November 2009Active
Victoria House, 51 Victoria Street, Bristol, BS1 6AD

Director10 November 2009Active
Victoria House, 95a Redland Road Redland, Bristol, BS6 6RB

Director20 July 1992Active
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS

Director02 July 1996Active
23 Lambolle Place, London, NW3 4PG

Director05 January 2006Active
43, Queen Square, Bristol, England, BS1 4QP

Director24 July 2019Active
43, Queen Square, Bristol, England, BS1 4QP

Director22 March 2013Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-11-17Officers

Change corporate secretary company with change date.

Download
2017-11-17Address

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

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.