Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYRFORD PLACE RESIDENTS COMPANY LIMITED
Company Information for

PYRFORD PLACE RESIDENTS COMPANY LIMITED

26 WORSLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 9AU,
Company Registration Number
02921279
Private Limited Company
Active

Company Overview

About Pyrford Place Residents Company Ltd
PYRFORD PLACE RESIDENTS COMPANY LIMITED was founded on 1994-04-21 and has its registered office in Camberley. The organisation's status is listed as "Active". Pyrford Place Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PYRFORD PLACE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
26 WORSLEY ROAD
FRIMLEY
CAMBERLEY
SURREY
GU16 9AU
Other companies in GU22
 
Filing Information
Company Number 02921279
Company ID Number 02921279
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 09:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYRFORD PLACE RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PYRFORD PLACE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARD KENDRICK
Director 2015-01-17
JOHN YOUNGSON MOFFAT
Director 2017-11-29
PETER HOWARD NORMAN
Director 2017-11-01
DAVID ARTHUR TIEDEMAN
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUSSEY
Director 2015-01-17 2015-11-11
PETER HOWARD NORMAN
Director 2011-11-14 2015-11-10
KLAUS ERIK SUNDBERG
Director 2006-05-01 2014-03-31
ROSEMARY BARNS
Company Secretary 2009-11-23 2012-10-22
ISOBEL CHRISTINE MACQUEEN
Director 2006-04-12 2009-04-21
ROY ARTHUR BARNS
Company Secretary 2005-11-01 2008-04-14
ROY ARTHUR BARNS
Director 2000-04-03 2008-04-14
ELIZABETH ANNE BERRYMAN
Director 2006-05-01 2006-12-19
ALAN BERRYMAN
Director 2001-04-02 2006-04-18
ALEXANDER MILLER
Director 1996-11-18 2005-11-21
GRAHAM FRED TOWLER
Company Secretary 2000-07-10 2005-11-01
GRAHAM FRED TOWLER
Director 1997-07-21 2005-11-01
IAN PETER KIMBER
Company Secretary 1997-07-21 2000-07-10
IAN PETER KIMBER
Director 1996-06-01 2000-07-10
WILLIAM DAVID WRIGHT
Director 1997-07-21 2000-04-03
JACK CONSTANTINE GEORGIADIS
Company Secretary 1996-08-05 1997-07-21
JACK CONSTANTINE GEORGIADIS
Director 1996-08-05 1997-07-21
GORDON HERBERT MELHUISH
Director 1994-04-21 1997-01-04
TRYGGUE BJERKREIM HANSSEN
Company Secretary 1995-09-29 1996-07-17
TRYGGUE BJERKREIM HANSSEN
Director 1995-09-29 1996-07-17
MICHAEL DAVID CRAIG
Company Secretary 1994-04-21 1995-09-29
MICHAEL DAVID CRAIG
Director 1994-04-21 1995-09-29
C & M SECRETARIES LIMITED
Nominated Secretary 1994-04-21 1994-04-21
C & M REGISTRARS LIMITED
Nominated Director 1994-04-21 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR TIEDEMAN DANDA MANAGEMENT COMPANY LIMITED Director 2012-02-22 CURRENT 2012-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-31AP01DIRECTOR APPOINTED MR MARTIN ADAM DRABIK
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR TIEDEMAN
2021-06-01AP04Appointment of Kites Property Services Limited as company secretary on 2021-06-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Pyrford Place Pyrford Road Pyrford Woking Surrey GU22 8UR
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-28AP01DIRECTOR APPOINTED MR DAVID CAIRNS MACQUEEN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR JOHN YOUNGSON MOFFAT
2017-11-06AP01DIRECTOR APPOINTED MR PETER HOWARD NORMAN
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-09AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN
2016-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUSSEY
2015-12-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-06AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR ALAN EDWARD KENDRICK
2015-02-10AP01DIRECTOR APPOINTED MR JOHN HUSSEY
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-27AR0121/04/14 ANNUAL RETURN FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS SUNDBERG
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0121/04/13 ANNUAL RETURN FULL LIST
2013-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY BARNS
2012-11-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-20CH01Director's details changed for Mr Peter Norman on 2012-05-20
2012-05-19AR0121/04/12 ANNUAL RETURN FULL LIST
2012-05-19AP01DIRECTOR APPOINTED MR PETER NORMAN
2011-10-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0121/04/11 FULL LIST
2010-11-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-23AR0121/04/10 FULL LIST
2010-06-23AP03SECRETARY APPOINTED MRS ROSEMARY BARNS
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR TIEDEMAN / 23/11/2009
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MACQUEEN
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROY BARNS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ROY BARNS
2008-04-15AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-15288bDIRECTOR RESIGNED
2007-05-15363sRETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-11363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-05288bDIRECTOR RESIGNED
2005-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED
2005-05-04363sRETURN MADE UP TO 21/04/05; NO CHANGE OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-07363sRETURN MADE UP TO 21/04/04; NO CHANGE OF MEMBERS
2004-05-07288aNEW DIRECTOR APPOINTED
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-07363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 21/04/02; CHANGE OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-13288aNEW DIRECTOR APPOINTED
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 21/04/01; CHANGE OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-18288aNEW SECRETARY APPOINTED
2000-05-10363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-09363sRETURN MADE UP TO 21/04/99; CHANGE OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-14363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PYRFORD PLACE RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYRFORD PLACE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PYRFORD PLACE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYRFORD PLACE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PYRFORD PLACE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYRFORD PLACE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of PYRFORD PLACE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYRFORD PLACE RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PYRFORD PLACE RESIDENTS COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PYRFORD PLACE RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYRFORD PLACE RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYRFORD PLACE RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.