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

PYM HOUSE MANAGEMENT COMPANY LIMITED

LION & CASTLE PROPERTY MANAGEMENT LIMITED LION & CASTLE YARD, TIMBERHILL, NORWICH, NR1 3JT,
Company Registration Number
05222301
Private Limited Company
Active

Company Overview

About Pym House Management Company Ltd
PYM HOUSE MANAGEMENT COMPANY LIMITED was founded on 2004-09-06 and has its registered office in Norwich. The organisation's status is listed as "Active". Pym House Management 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
PYM HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LION & CASTLE PROPERTY MANAGEMENT LIMITED LION & CASTLE YARD
TIMBERHILL
NORWICH
NR1 3JT
Other companies in NR3
 
Filing Information
Company Number 05222301
Company ID Number 05222301
Date formed 2004-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 20:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYM HOUSE MANAGEMENT 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 PYM HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE BEATRICE BRIERTON
Director 2007-02-28
PETER BERNARD GEORGE DODD
Director 2007-02-28
SUSAN ELIZABETH KERR
Director 2007-02-28
TREVOR PAVELEY
Director 2013-12-01
SUSAN SPOONER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN FRENCH
Company Secretary 2008-02-06 2016-09-23
RICHARD TILL
Director 2008-03-26 2016-09-23
ROBIN PAUL RICKETT
Director 2012-05-01 2013-11-22
SPOONER WRIGHT LIMITED
Director 2006-07-28 2013-10-01
RICHARD TILL
Director 2013-01-01 2013-10-01
PETER CHARLES RICKETT
Director 2008-06-06 2012-05-01
RICHARD TILL
Company Secretary 2008-03-26 2008-09-01
DAVID STANLEY EDWARDS
Director 2007-02-28 2008-06-06
SUSAN ELIZABETH KERR
Company Secretary 2007-02-28 2008-02-06
BIPIN SHAH
Company Secretary 2004-09-06 2007-03-12
NANJI GADHER
Director 2004-09-06 2007-03-12
MAHENDRA GOKANI
Director 2004-09-06 2007-03-12
BIPIN SHAH
Director 2004-09-06 2007-03-12
NARESH SHAH
Director 2004-09-06 2007-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-06 2004-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-06 2004-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN SPOONER SPOONER WRIGHT LIMITED Director 2004-12-02 CURRENT 2004-12-02 Liquidation

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
2023-09-15CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-28CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 29 Cattle Market Street Norwich NR1 3DY England
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SPOONER
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILL
2016-09-23TM02Termination of appointment of Martin John French on 2016-09-23
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 10 Cavalry Ride Norwich NR3 1UA
2015-11-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-16AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-01AR0106/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SPOONER WRIGHT LIMITED
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILL
2013-12-09AP01DIRECTOR APPOINTED MRS SUSAN SPOONER
2013-12-05AP01DIRECTOR APPOINTED DR RICHARD TILL
2013-12-02AP01DIRECTOR APPOINTED MR TREVOR PAVELEY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICKETT
2013-10-01AR0106/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR ROBIN PAUL RICKETT
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICKETT
2012-06-26AA30/09/11 TOTAL EXEMPTION FULL
2011-09-28AR0106/09/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION FULL
2010-09-23AR0106/09/10 FULL LIST
2010-09-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SPOONER WRIGHT LIMITED / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD TILL / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES RICKETT / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KERR / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD GEORGE DODD / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE BEATRICE BRIERTON / 01/09/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-02-25AA30/09/08 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN FRENCH / 01/09/2008
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY RICHARD TILL
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MARTIN FRENCH & CO 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA
2008-08-06288aDIRECTOR APPOINTED PETER CHARLES RICKETT
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID EDWARDS
2008-05-19AA30/09/07 TOTAL EXEMPTION FULL
2008-05-13288aDIRECTOR AND SECRETARY APPOINTED DR RICHARD TILL
2008-02-13363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288bSECRETARY RESIGNED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: PYM HOUSE 260 UNTHANK ROAD NORWICH NORFOLK NR2 2AJ
2008-02-08288aNEW SECRETARY APPOINTED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-2188(2)RAD 12/03/07--------- £ SI 4@1=4 £ IC 2/6
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR13 1EH
2006-10-05363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-21123NC INC ALREADY ADJUSTED 07/01/05
2005-01-12RES04£ NC 4/6 07/01/05
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PYM HOUSE MANAGEMENT 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 PYM HOUSE MANAGEMENT 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
PYM HOUSE MANAGEMENT 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 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-10-01 £ 1,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PYM HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6
Current Assets 2011-10-01 £ 1,747
Debtors 2011-10-01 £ 1,747
Shareholder Funds 2011-10-01 £ 216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PYM HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYM HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PYM HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYM HOUSE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as PYM HOUSE MANAGEMENT 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 PYM HOUSE MANAGEMENT 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 PYM HOUSE MANAGEMENT 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 PYM HOUSE MANAGEMENT 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.