OLD PYE HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOLD PYE HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03125651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD PYE HOUSE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OLD PYE HOUSE LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD PYE HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 5159 LIMITEDNov 14, 1995Nov 14, 1995

    What are the latest accounts for OLD PYE HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2025
    Next Accounts Due OnDec 24, 2025
    Last Accounts
    Last Accounts Made Up ToMar 24, 2024

    What is the status of the latest confirmation statement for OLD PYE HOUSE LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for OLD PYE HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01
    XDFXCMTF

    Accounts for a dormant company made up to Mar 24, 2024

    2 pagesAA
    XD3K5XHT

    Secretary's details changed for Crabtree Pm Limited on Jan 04, 2024

    1 pagesCH04
    XCUBQF5U

    Confirmation statement made on Nov 14, 2023 with updates

    6 pagesCS01
    XCGAWDM1

    Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023

    1 pagesCH04
    XCBYBJ40

    Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01
    XCBVNJ3F

    Termination of appointment of James Patrick Macqueen Craig as a director on Sep 06, 2023

    1 pagesTM01
    XCBL2OKO

    Accounts for a dormant company made up to Mar 24, 2023

    2 pagesAA
    XC29LU1N

    Termination of appointment of Murray Philip Sallen as a director on Dec 04, 2022

    1 pagesTM01
    XC1TJTWI

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01
    XBGRY69L

    Accounts for a dormant company made up to Mar 24, 2022

    7 pagesAA
    XB4VBOY8

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01
    XAHOXMG9

    Accounts for a dormant company made up to Mar 24, 2021

    7 pagesAA
    XA2VFTOO

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01
    X9HYBKNV

    Accounts for a dormant company made up to Mar 24, 2020

    7 pagesAA
    X95HG2YO

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01
    X8IMF7Z7

    Termination of appointment of Caroline Jane Flynn-Macleod as a director on Jul 29, 2019

    1 pagesTM01
    X8AQV5U2

    Accounts for a dormant company made up to Mar 24, 2019

    7 pagesAA
    X87LDM2X

    Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jun 11, 2019

    2 pagesCH01
    X87DC3M2

    Accounts for a dormant company made up to Mar 24, 2018

    7 pagesAA
    X7KQCMOR

    Confirmation statement made on Nov 14, 2018 with updates

    6 pagesCS01
    X7ITH9AX

    Termination of appointment of Mark Angus Giulianotti as a director on Sep 27, 2018

    1 pagesTM01
    A7FX7EFF

    Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jan 12, 2018

    2 pagesCH01
    X6XHYZLN

    Director's details changed for Murray Philip Sallen on Jan 12, 2018

    2 pagesCH01
    X6XH6Y7T

    Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jan 12, 2018

    2 pagesCH01
    X6XH6TYG

    Who are the officers of OLD PYE HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    BASSETT, Marilyn Lesley
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishCompany Director6026510001
    HEREDIA, Antonio
    15 St. Ann's Street
    SW1P 2DE London
    7
    England
    Director
    15 St. Ann's Street
    SW1P 2DE London
    7
    England
    United KingdomMexicanInvestment Officer195585140003
    DAWES, James Richard
    Coombe Farm
    Coombe Lane, Brighstone
    PO30 4AY Newport
    Isle Of Wight
    Secretary
    Coombe Farm
    Coombe Lane, Brighstone
    PO30 4AY Newport
    Isle Of Wight
    BritishProperty Manager51021560002
    DEPPE, Anja Martha
    Flat 11
    15/17 St Annes Street
    SW1 London
    Secretary
    Flat 11
    15/17 St Annes Street
    SW1 London
    GermanDealer51410650001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British158693980001
    PEAKE, Adam Charles Edward
    363 Upper Richmond Road West
    SW14 7NX London
    Secretary
    363 Upper Richmond Road West
    SW14 7NX London
    British106120380003
    WHITE, Terence Robert
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    United Kingdom
    Secretary
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    United Kingdom
    British149705170001
    MORETON CORPORATE SERVICES LIMITED
    Rochester Row
    SW1P 1JU London
    72
    Secretary
    Rochester Row
    SW1P 1JU London
    72
    128178310001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CRAIG, James Patrick Macqueen
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    United KingdomBritishExecutive140245710001
    CRUNDWELL, David James
    Flat 5 Old Pye House
    15-17 St Anns Street
    SW1P 2DE London
    Director
    Flat 5 Old Pye House
    15-17 St Anns Street
    SW1P 2DE London
    EnglandBritishPublic Affairs Manager62910480001
    DAWES, James Richard
    Coombe Farm
    Coombe Lane, Brighstone
    PO30 4AY Newport
    Isle Of Wight
    Director
    Coombe Farm
    Coombe Lane, Brighstone
    PO30 4AY Newport
    Isle Of Wight
    Algarve, PortugalBritishProperty Manager51021560002
    DEPPE, Anja Martha
    Flat 11
    15/17 St Annes Street
    SW1 London
    Director
    Flat 11
    15/17 St Annes Street
    SW1 London
    GermanDealer51410650001
    FLYNN-MACLEOD, Caroline Jane
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    EnglandBritishCivil Servant51411240001
    GIULIANOTTI, Mark Angus
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    EnglandBritishBanker117263310001
    GRASSLEY, Vernon Derek
    57 Squires Bridge Road
    TW17 0JZ Shepperton
    Middlesex
    Director
    57 Squires Bridge Road
    TW17 0JZ Shepperton
    Middlesex
    BritishGeneral Manager51411040002
    INGLIS, David Norward James
    39 Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    39 Barnton Avenue
    EH4 6JJ Edinburgh
    BritishDirector12733820004
    MAK, Jean
    35 Oakley Road
    N1 3LL London
    Director
    35 Oakley Road
    N1 3LL London
    BritishLibrarian9284060001
    PAXMAN, Segolene
    15 St Ann's Street
    SW1P 2DE London
    Flat 7
    Director
    15 St Ann's Street
    SW1P 2DE London
    Flat 7
    EnglandBritishHousewife139327620001
    REINERS, Heinrich, Ambassador Doctor
    Flat 7 Old Pye House
    15 17 St Anns St
    SW1P 2DG London
    Director
    Flat 7 Old Pye House
    15 17 St Anns St
    SW1P 2DG London
    BritishDiplomat68415340001
    SALLEN, Murray Philip
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    EnglandNew ZealanderRetired87766150002
    SALMON, Douglas
    Flat 2
    15-17 St Annes Street
    London
    Director
    Flat 2
    15-17 St Annes Street
    London
    BritishRetired Bbc Tv Producer51410860001
    SAMUEL, John Roderick, Doctor
    Flat 10 Old Pye House
    Westminster
    SW1P 2DE London
    Director
    Flat 10 Old Pye House
    Westminster
    SW1P 2DE London
    BritishMedical Practioner Retired51411150002
    SHEARER, Iain Lawrie
    Broadwell Manor
    Broadwell
    GL56 0YD Moreton In Marsh
    Gloucestershire
    Director
    Broadwell Manor
    Broadwell
    GL56 0YD Moreton In Marsh
    Gloucestershire
    EnglandBritishCompany Director1559610002
    STUBBS-EGGINGTON, Michael Christopher
    Forge Meadow London Road
    GL7 5JG Poulton
    Gloucestershire
    Director
    Forge Meadow London Road
    GL7 5JG Poulton
    Gloucestershire
    BritishBanking66802660001
    TURNBULL, James William
    Flat 5 15-17 St Anns Street
    SW1P 2DE London
    Director
    Flat 5 15-17 St Anns Street
    SW1P 2DE London
    AustralianBanker51410950001
    WONG, Emma Chiu-Faye
    52 Collingwood Place
    KT12 1LU Walton-On-Thames
    Surrey
    Director
    52 Collingwood Place
    KT12 1LU Walton-On-Thames
    Surrey
    BritishCompliance Reviewer51411120001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for OLD PYE HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0