About

Registered Number: 05304450
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Westwood Heronway, Hutton, Brentwood, Essex, CM13 2LX

 

Pyper Property Ltd was founded on 03 December 2004 with its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed as J Wright & Co Ltd, Hodgson, Phillip John, Slater, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
J WRIGHT & CO LTD 28 January 2020 - 1
HODGSON, Phillip John 05 January 2010 20 December 2011 1
SLATER, Benjamin 20 December 2011 19 February 2013 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 31 January 2020
CS01 - N/A 29 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 15 October 2014
AD01 - Change of registered office address 15 October 2014
MR04 - N/A 04 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP04 - Appointment of corporate secretary 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP03 - Appointment of secretary 09 January 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 March 2011
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AA - Annual Accounts 19 January 2010
AP03 - Appointment of secretary 17 January 2010
AD01 - Change of registered office address 17 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
AR01 - Annual Return 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 23 January 2006
225 - Change of Accounting Reference Date 22 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 February 2006 Fully Satisfied

N/A

Mortgage deed 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.