Company NamePyramid Property Development Limited
DirectorsPaul Stephen Dey and Mark Peter Luby
Company StatusActive
Company Number04951755
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stephen Dey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Secretary NameMr Paul Stephen Dey
NationalityBritish
StatusCurrent
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Director NameMr Robert Geoffrey Dey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Mead Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10 Valley Court
Sanderson Way
Middlewich
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Dey
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

31 August 2017Delivered on: 6 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Maxa technologies PLC. Atlantic street. Broadchurch. Altrincham. GM492660.
Outstanding
17 July 2017Delivered on: 17 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 November 2018Notification of Groby Property Limited as a person with significant control on 20 November 2018 (2 pages)
30 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Cessation of Mark Peter Luby as a person with significant control on 20 November 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 March 2018Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 15 March 2018 (1 page)
26 February 2018Change of details for Mr Paul Stephen Dey as a person with significant control on 30 January 2017 (2 pages)
26 February 2018Notification of Mark Peter Luby as a person with significant control on 30 January 2017 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 October 2017Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page)
13 October 2017Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages)
6 September 2017Registration of charge 049517550002, created on 31 August 2017 (40 pages)
6 September 2017Registration of charge 049517550002, created on 31 August 2017 (40 pages)
17 July 2017Registration of charge 049517550001, created on 17 July 2017 (42 pages)
17 July 2017Registration of charge 049517550001, created on 17 July 2017 (42 pages)
18 May 2017Termination of appointment of Robert Geoffrey Dey as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Robert Geoffrey Dey as a director on 17 May 2017 (1 page)
30 January 2017Appointment of Mr Mark Peter Luby as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Mark Peter Luby as a director on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
7 November 2013Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 7 November 2013 (1 page)
3 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 November 2009Director's details changed for Mr Robert Geoffrey Dey on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Stephen Dey on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Paul Stephen Dey on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Robert Geoffrey Dey on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Paul Stephen Dey on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Robert Geoffrey Dey on 1 October 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 23 ashley road altrincham cheshire WA14 2DP united kingdom (1 page)
21 November 2008Registered office changed on 21/11/2008 from 23 ashley road altrincham cheshire WA14 2DP united kingdom (1 page)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
12 November 2008Director's change of particulars / robert dey / 15/12/2007 (2 pages)
12 November 2008Registered office changed on 12/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
12 November 2008Director's change of particulars / robert dey / 15/12/2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 February 2008Return made up to 11/12/07; full list of members (2 pages)
8 February 2008Return made up to 11/12/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
1 March 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
20 July 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
25 January 2005Return made up to 03/11/04; full list of members (8 pages)
25 January 2005Return made up to 03/11/04; full list of members (8 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
3 November 2003Incorporation (16 pages)
3 November 2003Incorporation (16 pages)