PYM GATE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Director's details changed for Mr Graham Neil Lightbown on 2024-12-19

View Document

23/12/2423 December 2024 Change of details for Mr Graham Neil Lightbown as a person with significant control on 2024-12-19

View Document

23/12/2423 December 2024 Registered office address changed from 33 Redvales Road Bury Lancashire BL9 9PU to 27 Limesdale Close Bolton BL2 6SH on 2024-12-23

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/07/2410 July 2024 Registration of charge 037730390034, created on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Registration of charge 037730390032, created on 2024-02-09

View Document

09/02/249 February 2024 Registration of charge 037730390033, created on 2024-02-09

View Document

31/01/2431 January 2024 Satisfaction of charge 037730390026 in full

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-07-11 with updates

View Document

06/05/226 May 2022 Registration of charge 037730390031, created on 2022-05-06

View Document

06/05/226 May 2022 Registration of charge 037730390030, created on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Registration of charge 037730390029, created on 2022-02-23

View Document

04/02/224 February 2022 Satisfaction of charge 037730390018 in full

View Document

04/02/224 February 2022 Satisfaction of charge 15 in full

View Document

04/02/224 February 2022 Satisfaction of charge 037730390027 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 14 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 037730390024 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 13 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 037730390025 in full

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registration of charge 037730390028, created on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037730390027

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037730390026

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM IMPERIAL HOUSE HORNBY STREET BURY LANCS BL9 5BT

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037730390025

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037730390024

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037730390021

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037730390020

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037730390022

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037730390023

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LIGHTBROWN / 01/10/2015

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037730390018

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037730390019

View Document

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LIGHTBROWN / 06/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LIGHTBROWN / 02/02/2013

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 33 REDVALES ROAD BURY LANCASHIRE BL9 9PU UNITED KINGDOM

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY MARIE TROTTER

View Document

24/06/1024 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MARIE TROTTER

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAIRCLOUGH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JAMES BROWNE

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 4 HERBERT STREET STRETFORD MANCHESTER GREATER MANCHESTER M32 0HD

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MICHAEL DAVID FAIRCLOUGH

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 24/08/04

View Document

26/04/0526 April 2005 £ NC 100/1000 24/08/0

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE OLD SCHOOL HOUSE 2A HERBERT STREET STRETFORD MANCHESTER M32 0HD

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 55 QUEEN STREET NEWMARKET SUFFOLK CB8 8EX

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED COMMITTED DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/02/05

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 1 MEPHAM STREET LONDON SE1 8SH

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FIRST GAZETTE

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company