UKBizDB.co.uk

W&J PYE (PROPERTIES) LIMITED

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

This company is commonly known as W&j Pye (properties) Limited. The company was founded 22 years ago and was given the registration number 04356338. The firm's registered office is in SALFORD. You can find them at Alex House, 260-268, Chapel Street, Salford, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W&J PYE (PROPERTIES) LIMITED
Company Number:04356338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Alex House, 260-268, Chapel Street, Salford, Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House, 260-268, Chapel Street, Salford, M3 5JZ

Director08 November 2019Active
Dane Rise, Danebank Road, Lymm, WA13 9DQ

Director13 February 2002Active
Ivy Cottage, Arkholme, Carnforth, LA6 1AX

Secretary13 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 January 2002Active
Marsland House, Marsland Road, Sale, United Kingdom, M33 3YB

Corporate Secretary12 September 2007Active
Ivy Cottage, Arkholme, Carnforth, LA6 1AX

Director13 February 2002Active
9, Holly Dene Drive, Lostock, Bolton, BL6 4NP

Director13 February 2002Active
Yew Tops Cottage 65 Main Street, Warton, Carnforth, LA5 9PG

Director13 February 2002Active
Bernkastel, Quernmore, Lancaster, LA2 9EF

Director13 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 January 2002Active

People with Significant Control

Mirabilis Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:Alex House 260-268, Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Officers

Appoint person director company with name date.

Download
2019-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption small.

Download
2017-09-23Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.