About

Registered Number: 05222301
Date of Incorporation: 06/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 29 Cattle Market Street, Norwich, NR1 3DY,

 

Established in 2004, Pym House Management Company Ltd has its registered office in Norwich, it's status is listed as "Active". The current directors of the business are Brierton, Daphne Beatrice, Dodd, Peter Bernard George, Paveley, Trevor, Kerr, Susan Elizabeth, Edwards, David Stanley, Rickett, Peter Charles, Rickett, Robin Paul, Spooner, Susan, Till, Richard, Dr, Till, Richard, Dr, Spooner Wright Limited. We don't know the number of employees at Pym House Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERTON, Daphne Beatrice 28 February 2007 - 1
DODD, Peter Bernard George 28 February 2007 - 1
PAVELEY, Trevor 01 December 2013 - 1
EDWARDS, David Stanley 28 February 2007 06 June 2008 1
RICKETT, Peter Charles 06 June 2008 01 May 2012 1
RICKETT, Robin Paul 01 May 2012 22 November 2013 1
SPOONER, Susan 01 January 2013 01 September 2019 1
TILL, Richard, Dr 01 January 2013 01 October 2013 1
TILL, Richard, Dr 26 March 2008 23 September 2016 1
SPOONER WRIGHT LIMITED 28 July 2006 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
KERR, Susan Elizabeth 28 February 2007 06 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 23 September 2010
CH02 - Change of particulars for corporate director 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
353 - Register of members 03 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 04 November 2005
123 - Notice of increase in nominal capital 21 February 2005
RESOLUTIONS - N/A 12 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.