Company number 04631186
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 5NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of PY INVESTMENTS LIMITED are www.pyinvestments.co.uk, and www.py-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Py Investments Limited is a Private Limited Company.
The company registration number is 04631186. Py Investments Limited has been working since 08 January 2003.
The present status of the company is Active. The registered address of Py Investments Limited is Maria House 35 Millers Road Brighton East Sussex England Bn1 5np. The company`s financial liabilities are £109.93k. It is £10.04k against last year. The cash in hand is £0.21k. It is £-9.42k against last year. . GODDARD, Yvonne Lorraine is a Secretary of the company. GODDARD, Philip Norman is a Director of the company. GODDARD, Yvonne Lorraine is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
py investments Key Finiance
LIABILITIES
£109.93k
+10%
CASH
£0.21k
-98%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 January 2003
Appointed Date: 08 January 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 January 2003
Appointed Date: 08 January 2003
Persons With Significant Control
Mrs Yvonne Lorraine Goddard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Philip Norman Goddard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PY INVESTMENTS LIMITED Events
08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2017
Confirmation statement made on 8 January 2017 with updates
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
01 Nov 2016
Director's details changed for Mrs Yvonne Lorraine Goddard on 29 October 2016
01 Nov 2016
Director's details changed for Mr Philip Norman Goddard on 29 October 2016
...
... and 43 more events
20 Jan 2003
New secretary appointed;new director appointed
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
17 Jan 2003
Registered office changed on 17/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Jan 2003
Incorporation
5 May 2015
Charge code 0463 1186 0009
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 46 coneyburrow gardens st leonards on sea t/n ESX116479…
5 May 2015
Charge code 0463 1186 0008
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 49 winchelsea road hastings t/n HT15450…
14 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 2 hudson close sovereign harbour eastbourne east sussex.
16 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 halton terrace hastings east sussex the rental income by…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 46 coneyburrow gardens st leonards on…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: 49 winchelsea road hastings east sussex TN35 4JT the rental…
2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 3 southampton close east sussex BN23 5RP…
15 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 plymouth close eastbourne east sussex BN23 5RL the…
1 August 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 southampton close east sussex the rental income by way…