Company number 00792312
Status Active
Incorporation Date 18 February 1964
Company Type Private Limited Company
Address 74 WEST AVENUE, CLACTON ON SEA, ESSEX, CO15 1HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 007923120003 in full; Satisfaction of charge 007923120004 in full; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
GBP 2,000
. The most likely internet sites of PYE END DEVELOPMENTS LIMITED are www.pyeenddevelopments.co.uk, and www.pye-end-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Thorpe-le-Soken Rail Station is 4.1 miles; to Kirby Cross Rail Station is 4.6 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pye End Developments Limited is a Private Limited Company.
The company registration number is 00792312. Pye End Developments Limited has been working since 18 February 1964.
The present status of the company is Active. The registered address of Pye End Developments Limited is 74 West Avenue Clacton On Sea Essex Co15 1hd. . ALLEN, Noel Bevil is a Director of the company. Secretary DUNN, Shirley Bridgit has been resigned. Secretary GATES, Sally Ann has been resigned. Director DUNN, Bertha Florence has been resigned. Director DUNN, Richard Vivien has been resigned. Director GATES, Sally Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
GATES, Sally Ann
Resigned: 08 April 2003
Appointed Date: 31 May 1994
74 years old
PYE END DEVELOPMENTS LIMITED Events
05 Jul 2016
Satisfaction of charge 007923120003 in full
05 Jul 2016
Satisfaction of charge 007923120004 in full
12 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
19 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
...
... and 78 more events
12 Apr 1989
Full accounts made up to 31 March 1988
29 Mar 1988
Full accounts made up to 31 March 1987
29 Mar 1988
Return made up to 31/12/87; full list of members
01 Dec 1986
Full accounts made up to 31 March 1986
01 Dec 1986
Return made up to 14/12/86; full list of members
24 January 2014
Charge code 0079 2312 0004
Delivered: 25 January 2014
Status: Satisfied
on 5 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 76 west avenue, clacton on sea…
24 January 2014
Charge code 0079 2312 0003
Delivered: 25 January 2014
Status: Satisfied
on 5 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 new pier street walton on the naze…
23 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Tendring District Council
Description: 6 the parade walton-on-the-naze essex.
16 February 1965
Legal charge
Delivered: 23 February 1965
Status: Satisfied
on 9 January 2014
Persons entitled: Barclays Bank LTD
Description: 6 new pier street, walton-on-nye, essex.