About

Registered Number: 03789039
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Robins Park, Loddiswell, Kingsbridge, Devon, TQ7 4RU

 

Having been setup in 1999, Pyne Estates Ltd have registered office in Devon. Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Crocker, Edward Malcolm, Wood, Andrew Ernest, Blakebrough, Adrian Francis, Dunford, Robin Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Edward Malcolm 28 October 2015 - 1
WOOD, Andrew Ernest 01 March 2014 - 1
DUNFORD, Robin Richard 14 June 1999 09 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BLAKEBROUGH, Adrian Francis 14 June 1999 15 May 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 19 June 2013
TM02 - Termination of appointment of secretary 27 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 04 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 31 August 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 20 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
287 - Change in situation or address of Registered Office 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2005 Outstanding

N/A

Legal charge 23 June 2004 Outstanding

N/A

Deed of deposit and charge 22 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.