OLD PYE HOUSE LIMITED
Overview
Company Name | OLD PYE HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03125651 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD PYE HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 5159 LIMITED | Nov 14, 1995 | Nov 14, 1995 |
What are the latest accounts for OLD PYE HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2025 |
Next Accounts Due On | Dec 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2024 |
What is the status of the latest confirmation statement for OLD PYE HOUSE LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for OLD PYE HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2024 | 2 pages | AA | ||
Secretary's details changed for Crabtree Pm Limited on Jan 04, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Nov 14, 2023 with updates | 6 pages | CS01 | ||
Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Termination of appointment of James Patrick Macqueen Craig as a director on Sep 06, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 24, 2023 | 2 pages | AA | ||
Termination of appointment of Murray Philip Sallen as a director on Dec 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Caroline Jane Flynn-Macleod as a director on Jul 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 24, 2019 | 7 pages | AA | ||
Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jun 11, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 24, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with updates | 6 pages | CS01 | ||
Termination of appointment of Mark Angus Giulianotti as a director on Sep 27, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jan 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Murray Philip Sallen on Jan 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Jose Antonio Heredia Gonzalez on Jan 12, 2018 | 2 pages | CH01 | ||
Who are the officers of OLD PYE HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
BASSETT, Marilyn Lesley | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Company Director | 6026510001 | ||||||||
HEREDIA, Antonio | Director | 15 St. Ann's Street SW1P 2DE London 7 England | United Kingdom | Mexican | Investment Officer | 195585140003 | ||||||||
DAWES, James Richard | Secretary | Coombe Farm Coombe Lane, Brighstone PO30 4AY Newport Isle Of Wight | British | Property Manager | 51021560002 | |||||||||
DEPPE, Anja Martha | Secretary | Flat 11 15/17 St Annes Street SW1 London | German | Dealer | 51410650001 | |||||||||
HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 158693980001 | ||||||||||
PEAKE, Adam Charles Edward | Secretary | 363 Upper Richmond Road West SW14 7NX London | British | 106120380003 | ||||||||||
WHITE, Terence Robert | Secretary | Regents Park Road N3 2UU London Marlborough House 298 England United Kingdom | British | 149705170001 | ||||||||||
MORETON CORPORATE SERVICES LIMITED | Secretary | Rochester Row SW1P 1JU London 72 | 128178310001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
CRAIG, James Patrick Macqueen | Director | Regents Park Road N3 2UU London Marlborough House 298 | United Kingdom | British | Executive | 140245710001 | ||||||||
CRUNDWELL, David James | Director | Flat 5 Old Pye House 15-17 St Anns Street SW1P 2DE London | England | British | Public Affairs Manager | 62910480001 | ||||||||
DAWES, James Richard | Director | Coombe Farm Coombe Lane, Brighstone PO30 4AY Newport Isle Of Wight | Algarve, Portugal | British | Property Manager | 51021560002 | ||||||||
DEPPE, Anja Martha | Director | Flat 11 15/17 St Annes Street SW1 London | German | Dealer | 51410650001 | |||||||||
FLYNN-MACLEOD, Caroline Jane | Director | Regents Park Road N3 2UU London Marlborough House 298 | England | British | Civil Servant | 51411240001 | ||||||||
GIULIANOTTI, Mark Angus | Director | Regents Park Road N3 2UU London Marlborough House 298 | England | British | Banker | 117263310001 | ||||||||
GRASSLEY, Vernon Derek | Director | 57 Squires Bridge Road TW17 0JZ Shepperton Middlesex | British | General Manager | 51411040002 | |||||||||
INGLIS, David Norward James | Director | 39 Barnton Avenue EH4 6JJ Edinburgh | British | Director | 12733820004 | |||||||||
MAK, Jean | Director | 35 Oakley Road N1 3LL London | British | Librarian | 9284060001 | |||||||||
PAXMAN, Segolene | Director | 15 St Ann's Street SW1P 2DE London Flat 7 | England | British | Housewife | 139327620001 | ||||||||
REINERS, Heinrich, Ambassador Doctor | Director | Flat 7 Old Pye House 15 17 St Anns St SW1P 2DG London | British | Diplomat | 68415340001 | |||||||||
SALLEN, Murray Philip | Director | Regents Park Road N3 2UU London Marlborough House 298 | England | New Zealander | Retired | 87766150002 | ||||||||
SALMON, Douglas | Director | Flat 2 15-17 St Annes Street London | British | Retired Bbc Tv Producer | 51410860001 | |||||||||
SAMUEL, John Roderick, Doctor | Director | Flat 10 Old Pye House Westminster SW1P 2DE London | British | Medical Practioner Retired | 51411150002 | |||||||||
SHEARER, Iain Lawrie | Director | Broadwell Manor Broadwell GL56 0YD Moreton In Marsh Gloucestershire | England | British | Company Director | 1559610002 | ||||||||
STUBBS-EGGINGTON, Michael Christopher | Director | Forge Meadow London Road GL7 5JG Poulton Gloucestershire | British | Banking | 66802660001 | |||||||||
TURNBULL, James William | Director | Flat 5 15-17 St Anns Street SW1P 2DE London | Australian | Banker | 51410950001 | |||||||||
WONG, Emma Chiu-Faye | Director | 52 Collingwood Place KT12 1LU Walton-On-Thames Surrey | British | Compliance Reviewer | 51411120001 | |||||||||
WATERLOW NOMINEES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Nov 14, 2016 | The 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