About

Registered Number: 03924681
Date of Incorporation: 14/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Pytchley Estates Ltd was founded on 14 February 2000 and are based in Northamptonshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Tilley, Barrie, Tilley, Harvey, Tilley, Justin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLEY, Barrie 14 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Harvey 01 March 2005 09 March 2010 1
TILLEY, Justin 14 February 2000 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 24 October 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 15 February 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 20 February 2006
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 February 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
225 - Change of Accounting Reference Date 02 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.