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

PYWELL PROPERTIES LIMITED

2 PAVILION COURT, 600 PAVILION DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL,
Company Registration Number
03998729
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pywell Properties Ltd
PYWELL PROPERTIES LIMITED was founded on 2000-05-22 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Pywell Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PYWELL PROPERTIES LIMITED
 
Legal Registered Office
2 PAVILION COURT
600 PAVILION DRIVE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7SL
Other companies in NN4
 
Previous Names
WILLOWBRITE (ESTATES) LIMITED03/04/2003
Filing Information
Company Number 03998729
Company ID Number 03998729
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 22/05/2013
Return next due 19/06/2014
Type of accounts FULL
Last Datalog update: 2018-09-04 22:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYWELL PROPERTIES LIMITED
The accountancy firm based at this address is HARRIS & CO (ACCOUNTANTS) 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 PYWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM LIVOCK
Company Secretary 2004-12-17
JOHN WILLIAM LIVOCK
Director 2000-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE MARIA HART
Director 2000-06-21 2008-07-23
PAMELA CAVENDER
Company Secretary 2000-06-21 2004-12-17
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2000-05-22 2000-06-21
PHILIP JAMES DEVERELL LANGFORD
Director 2000-05-22 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM LIVOCK WILLOWBRITE LIMITED Company Secretary 2004-12-17 CURRENT 1993-05-10 Dissolved 2014-08-19
JOHN WILLIAM LIVOCK WILLOWBRITE (ESTATES) LIMITED Company Secretary 2004-12-17 CURRENT 2003-02-12 Dissolved 2015-05-19
JOHN WILLIAM LIVOCK WILLOWBRITE (KNOWLHILL) LIMITED Company Secretary 2004-12-17 CURRENT 1999-04-01 Liquidation
JOHN WILLIAM LIVOCK JWL PRIVATE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
JOHN WILLIAM LIVOCK WILLOWBRITE (ESTATES) LIMITED Director 2003-02-12 CURRENT 2003-02-12 Dissolved 2015-05-19
JOHN WILLIAM LIVOCK WILLOWBRITE HOLDINGS LIMITED Director 2000-10-31 CURRENT 1991-04-26 Dissolved 2015-01-06
JOHN WILLIAM LIVOCK WILLOWBRITE (KNOWLHILL) LIMITED Director 1999-08-27 CURRENT 1999-04-01 Liquidation
JOHN WILLIAM LIVOCK WILLOWBRITE PROPERTY HOLDINGS LIMITED Director 1998-11-25 CURRENT 1998-11-12 Dissolved 2014-06-24
JOHN WILLIAM LIVOCK WILLOWBRITE LIMITED Director 1998-08-07 CURRENT 1993-05-10 Dissolved 2014-08-19

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
2015-05-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-23GAZ1FIRST GAZETTE
2014-02-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-28GAZ1FIRST GAZETTE
2013-09-18DISS40DISS40 (DISS40(SOAD))
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-17AR0122/05/13 FULL LIST
2013-09-17GAZ1FIRST GAZETTE
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0122/05/12 FULL LIST
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0122/05/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 3-4 MILL LANE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AJ
2010-06-03AR0122/05/10 FULL LIST
2009-12-29AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE HART
2008-05-28363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-06-24363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-12363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-04-03CERTNMCOMPANY NAME CHANGED WILLOWBRITE (ESTATES) LIMITED CERTIFICATE ISSUED ON 03/04/03
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01288cDIRECTOR'S PARTICULARS CHANGED
2001-10-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/10/00
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-01363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-17225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01
2000-07-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PYWELL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against PYWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-02-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-10-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE BETWEEN THE COMPANY AND ANGLO IRISH BANK CORPORATION PLC 2001-09-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENT DEPOSIT DEED 2001-02-15 Satisfied CRESTAHEAD LIMITED
DEBENTURE 2001-01-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2000-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PYWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYWELL PROPERTIES LIMITED
Trademarks
We have not found any records of PYWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYWELL PROPERTIES 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 (68100 - Buying and selling of own real estate) as PYWELL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PYWELL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPYWELL PROPERTIES LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyPYWELL PROPERTIES LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyPYWELL PROPERTIES LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYWELL PROPERTIES 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 PYWELL PROPERTIES 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.