General information

Name:

Old Pye House Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 03125651

Incorporation date: 1995-11-14

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Old Pye House Limited may be contacted at Fisher House, 84 Fisherton Street in Salisbury. The company's postal code is SP2 7QY. Old Pye House has been active on the market since the company was established in 1995. The company's registration number is 03125651. twenty nine years from now the company changed its registered name from Speed 5159 to Old Pye House Limited. The firm's SIC and NACE codes are 98000 and has the NACE code: Residents property management. The business most recent filed accounts documents cover the period up to Friday 24th March 2023 and the latest annual confirmation statement was filed on Monday 14th November 2022.

Because of the following company's growth, it was unavoidable to choose new company leaders: Antonio H. and Marilyn B. who have been working as a team since March 2015 to fulfil their statutory duties for the following firm. At least one secretary in this firm is a limited company: Crabtree Pm Limited.

  • Previous company's names
  • Old Pye House Limited 1995-12-01
  • Speed 5159 Limited 1995-11-14

Financial data based on annual reports

Company staff

Antonio H.

Role: Director

Appointed: 02 March 2015

Latest update: 23 February 2024

Marilyn B.

Role: Director

Appointed: 17 February 2015

Latest update: 23 February 2024

Role: Corporate Secretary

Appointed: 11 March 2009

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 23 February 2024

Accounts Documents

Account next due date 24 December 2024
Account last made up date 24 March 2023
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 25 March 2013
End Date For Period Covered By Report 24 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 25 March 2014
End Date For Period Covered By Report 24 March 2015
Date Approval Accounts 8 April 2015
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 24 March 2017
End Date For Period Covered By Report 24 March 2018
Annual Accounts
Start Date For Period Covered By Report 25 March 2018
End Date For Period Covered By Report 24 March 2019
Annual Accounts
Start Date For Period Covered By Report 25 March 2019
End Date For Period Covered By Report 24 March 2020
Annual Accounts
Start Date For Period Covered By Report 25 March 2020
End Date For Period Covered By Report 24 March 2021
Annual Accounts
Start Date For Period Covered By Report 25 March 2021
End Date For Period Covered By Report 24 March 2022
Annual Accounts
Start Date For Period Covered By Report 25 March 2021
End Date For Period Covered By Report 24 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2023/03/24 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

C/o Crabtree Property Management Llp Marlborough House 298 Regents Park Road

Post code:

N3 2UU

City / Town:

Finchley

HQ address,
2015

Address:

Marlborough House 298 Regents Park Road

Post code:

N3 2UU

City / Town:

Finchley

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode