UKBizDB.co.uk

PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED

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

This company is commonly known as Pyramid Accommodation Services (cornwall) Holdings Limited. The company was founded 23 years ago and was given the registration number 04157174. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED
Company Number:04157174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Corporate Secretary16 March 2022Active
Abrdn Plc, 280 Bishopsgate, London, England, EC2M 4AG

Director19 January 2024Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director10 January 2024Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2023Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director08 January 2013Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 August 2013Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary30 March 2001Active
90 Claylands Road, London, SW8 1NJ

Secretary26 March 2001Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary10 March 2003Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary19 September 2001Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary08 August 2007Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary27 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2001Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director15 July 2002Active
90 Claylands Road, London, SW8 1NJ

Director26 March 2001Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director31 December 2008Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director29 March 2001Active
51 Summerside Place, Edinburgh, EH6 4NY

Director03 May 2005Active
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ

Director29 January 2002Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street,, Manchester, England, M1 4HB

Director15 December 2006Active
11 Melford Drive, Macclesfield, SK10 2TW

Director16 May 2002Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director07 July 2008Active
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG

Director13 May 2015Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director03 August 2004Active
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director08 December 2015Active
10 Ravelston House Park, Edinburgh, EH4 3LU

Director08 February 2006Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director02 June 2011Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 June 2023Active
Willowmead, Orchard Road, Hurst, RG10 0SD

Director02 December 2003Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director01 July 2014Active
6 Priory Terrace, London, NW6

Director26 March 2001Active
57, Skeena Hill, London, DW18 5PW

Director29 March 2001Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director01 September 2009Active
45 Silver Street, Nailsea, BS48 2AA

Director31 March 2004Active
10 Wasperton Village, Warwick, CV35 8EB

Director30 March 2001Active

People with Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Browning Pfi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-05Address

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

Download
2023-05-20Accounts

Accounts with accounts type small.

Download
2023-04-12Officers

Change corporate secretary company with change date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint corporate secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

Change sail address company with old address new address.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-02-09Address

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

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.