G PYE HOLDINGS LIMITED
Overview
| Company Name | G PYE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05994402 |
| 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 G PYE HOLDINGS LIMITED?
- Construction of domestic buildings (41202) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is G PYE HOLDINGS LIMITED located?
| Registered Office Address | Pye Homes Langford Locks OX5 1HZ Kidlington Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G PYE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G PYE (CANADA) HOLDINGS LIMITED | Feb 13, 2007 | Feb 13, 2007 |
| INHOCO 4175 LIMITED | Nov 10, 2006 | Nov 10, 2006 |
What are the latest accounts for G PYE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for G PYE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for G PYE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 05, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Notification of Valerie Anne Buzzard as a person with significant control on Jul 08, 2021 | 2 pages | PSC01 | ||
Notification of Patrick Anthony Richard Mulcare as a person with significant control on Jul 08, 2021 | 2 pages | PSC01 | ||
Change of details for Mr Graham Anthony Flint as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||
Cessation of David Stuart Wilkinson as a person with significant control on Jul 08, 2021 | 1 pages | PSC07 | ||
Cessation of David Seymour Tallon as a person with significant control on Jul 08, 2021 | 1 pages | PSC07 | ||
Cessation of John Simon Stubbings as a person with significant control on Jul 08, 2021 | 1 pages | PSC07 | ||
Termination of appointment of John Simon Stubbings as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Seymour Tallon as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of G PYE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Alan David | Secretary | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire England | 165711590001 | |||||||
| FLINT, Graham Anthony | Director | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire England | United Kingdom | British | 119095380002 | |||||
| RIVERS, Paul Edward | Director | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | 62321110002 | |||||
| BARTER, Robert William | Secretary | Home Farm House Holton OX33 1QA Oxford Oxfordshire | British | 80362090001 | ||||||
| LEWIS, Rachel Wendy | Secretary | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire England | British | 114316700001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BARTER, Robert William | Director | Langford Lane Kidlington OX5 1HZ Oxford | England | British | 80362090001 | |||||
| PYE, Graham Christopher | Director | Davenant Place Davenant Road OX2 8BX Oxford | United Kingdom | British | 3099350003 | |||||
| STUBBINGS, John Simon | Director | Leander Cottage 30 East Street Osney OX2 0AU Oxford | England | British | 9002740002 | |||||
| TALLON, David Seymour | Director | 72 London Road AL1 1NS St Albans Mercer & Hole Hertfordshire | United Kingdom | British | 137136140001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of G PYE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Anthony Richard Mulcare | Jul 08, 2021 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Valerie Anne Buzzard | Jul 08, 2021 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Seymour Tallon | Apr 06, 2016 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Stuart Wilkinson | Apr 06, 2016 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Simon Stubbings | Apr 06, 2016 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Anthony Flint | Apr 06, 2016 | Langford Locks OX5 1HZ Kidlington Pye Homes Oxfordshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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