Company NamePYNE House Management Limited
Company StatusActive
Company Number01632747
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTerry Patrick Cooney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(20 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RolePostman
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameJoanna Janina Kisieleska
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMiss Meqele Davne Bleasdille
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleHuman Resources Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMs Laura Hall-Williams
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr PÁRaic Leo Rafferty
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed11 April 2024(41 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 October 2023(41 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameRaymond John Flannery
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 September 2005)
RoleRetired
Correspondence AddressFlat 12 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Director NameJames Holmes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1995)
RoleSupervisor
Correspondence AddressFlat 10 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Director NameCarol Anne Pethers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1998)
RoleInsurance Clerk
Correspondence AddressFlat 1 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Director NameRonald Jude Winter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleBank Clerk
Correspondence AddressFlat 3 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Secretary NameColin John Byatt
NationalityBritish
StatusResigned
Appointed24 December 1991(9 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 September 2020)
RoleCompany Director
Correspondence Address49 Stanley Road
Carshalton
Surrey
SM5 4LE
Director NameRichard George Ingram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(14 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 July 2010)
RoleStoreman
Country of ResidenceEngland
Correspondence AddressFlat 11 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Director NameKim Erica Terry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2002)
RoleLegal Accounts Assistant
Correspondence AddressFlat 4 Bakers Court 36b Wrights Road
South Norwood
London
SE25 6RX
Director NameJoan Ruby Curran
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 October 2006)
RoleRetired
Correspondence Address10 Bakers Court
36b Wrights Road
London
SE25 6RX
Director NameMs Sarah Vallotton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 July 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Bakers Court
36b Wrights Road South Norwood
London
SE25 6RX
Director NameMr Jason Andrew Carter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(24 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrews Walk
Allhallows
Kent
ME3 9QY
Director NameMs Elizabeth Jane Foley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(25 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 October 2018)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address2 Bakers Court 36b Wrights Road
London
SE25 6RX
Director NameMr Jordi Carol
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Bakers Court
36b Wrights Road
London
SE25 6RX
Director NameJason Geoffrey Humphreys
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2018)
RoleSales
Country of ResidenceEngland
Correspondence Address10 Bakers Court 36b 36b Wrights Rd
London
SE25 6RX
Director NameMr Alexander Brown
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2021)
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Bakers Court 36b Wrights Road
London
SE25 6RX

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20Marek Sarnecki
8.33%
Ordinary
1 at £20Melissa Pickett & Helen Sharp
8.33%
Ordinary
1 at £20Miss Elizabeth J. Foley
8.33%
Ordinary
1 at £20Mr D. Jones
8.33%
Ordinary
1 at £20Mr J. Carol
8.33%
Ordinary
1 at £20Mr J.a. Carter
8.33%
Ordinary
1 at £20Mr T.p. Cooney
8.33%
Ordinary
1 at £20Mrs J.r. Curran
8.33%
Ordinary
1 at £20Mrs P.f. Eyers
8.33%
Ordinary
1 at £20Ms S. Vallotton
8.33%
Ordinary
1 at £20P.o.a. Ojok & J.j. Kisieleska
8.33%
Ordinary
1 at £20Ursula Finch
8.33%
Ordinary

Financials

Year2014
Turnover£9,075
Net Worth£12,041
Cash£13,038
Current Liabilities£997

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
11 October 2023Director's details changed for Joanna Janina Kisieleska on 11 October 2023 (2 pages)
11 October 2023Director's details changed for Terry Patrick Cooney on 11 October 2023 (2 pages)
11 October 2023Director's details changed for Miss Meqele Davne Bleasdille on 11 October 2023 (2 pages)
11 October 2023Director's details changed for Ms Laura Hall-Williams on 11 October 2023 (2 pages)
11 October 2023Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 137-139 High Street Beckenham BR3 1AG on 11 October 2023 (1 page)
11 October 2023Appointment of Vfm Procurement Limited as a secretary on 1 October 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
15 February 2023Compulsory strike-off action has been discontinued (1 page)
14 February 2023Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 February 2023Appointment of Ms Laura Hall-Williams as a director on 1 February 2023 (2 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Termination of appointment of Sarah Vallotton as a director on 15 July 2022 (1 page)
25 July 2022Registered office address changed from Flat 1 Bakers Court 36B Wrights Road London SE25 6RX England to Foresters Hall 25-27 Westow Street London SE19 3RY on 25 July 2022 (1 page)
21 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
13 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 June 2021Termination of appointment of Alexander Brown as a director on 26 June 2021 (1 page)
26 June 2021Registered office address changed from Accountancy Group 2B Oliver Grove London SE25 6EJ England to Flat 1 Bakers Court 36B Wrights Road London SE25 6RX on 26 June 2021 (1 page)
9 February 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
9 October 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 September 2020Termination of appointment of Colin John Byatt as a secretary on 21 September 2020 (1 page)
21 September 2020Registered office address changed from 49 Stanley Road Carshalton Surrey SM5 4LE to Accountancy Group 2B Oliver Grove London SE25 6EJ on 21 September 2020 (1 page)
2 January 2020Confirmation statement made on 17 November 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 28 September 2018 (2 pages)
5 January 2019Appointment of Mr Alexander Brown as a director on 27 November 2018 (2 pages)
4 January 2019Appointment of Miss Meqele Davne Bleasdille as a director on 27 November 2018 (2 pages)
2 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Elizabeth Jane Foley as a director on 8 October 2018 (1 page)
10 April 2018Termination of appointment of Jason Geoffrey Humphreys as a director on 23 March 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 28 September 2017 (4 pages)
19 January 2018Termination of appointment of Jason Andrew Carter as a director on 5 December 2017 (2 pages)
19 January 2018Director's details changed for Joanna Janina Kisieleska on 21 December 2017 (3 pages)
14 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
16 January 2017Appointment of Jason Geoffrey Humphreys as a director on 29 November 2016 (3 pages)
16 January 2017Appointment of Jason Geoffrey Humphreys as a director on 29 November 2016 (3 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
25 January 2016Termination of appointment of Jordi Carol as a director on 25 November 2015 (2 pages)
25 January 2016Termination of appointment of Jordi Carol as a director on 25 November 2015 (2 pages)
25 January 2016Appointment of Joanna Janina Kisieleska as a director on 25 November 2015 (3 pages)
25 January 2016Appointment of Joanna Janina Kisieleska as a director on 25 November 2015 (3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 240
(9 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 240
(9 pages)
14 May 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
7 January 2015Director's details changed for Jane Foley on 15 October 2014 (2 pages)
7 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240
(9 pages)
7 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240
(9 pages)
7 January 2015Director's details changed for Jane Foley on 15 October 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
21 January 2014Director's details changed for Mr Jason Andrew Carter on 12 January 2014 (3 pages)
21 January 2014Director's details changed for Mr Jason Andrew Carter on 12 January 2014 (3 pages)
7 January 2014Appointment of Jordi Carol as a director (3 pages)
7 January 2014Appointment of Jordi Carol as a director (3 pages)
31 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 240
(8 pages)
31 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 240
(8 pages)
2 May 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
19 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
6 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption full accounts made up to 28 September 2010 (4 pages)
24 March 2011Total exemption full accounts made up to 28 September 2010 (4 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Termination of appointment of Richard Ingram as a director (2 pages)
17 November 2010Termination of appointment of Richard Ingram as a director (2 pages)
16 June 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
16 June 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for Richard George Ingram on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jane Foley on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Richard George Ingram on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jane Foley on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Richard George Ingram on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Sarah Vallotton on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Sarah Vallotton on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jane Foley on 1 October 2009 (2 pages)
9 June 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
9 June 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
29 January 2009Return made up to 17/11/08; change of members (8 pages)
29 January 2009Return made up to 17/11/08; change of members (8 pages)
28 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
27 February 2008Director appointed jane foley (2 pages)
27 February 2008Director appointed jane foley (2 pages)
7 February 2008Return made up to 17/11/07; change of members (8 pages)
7 February 2008Return made up to 17/11/07; change of members (8 pages)
30 January 2007Return made up to 17/11/06; full list of members (12 pages)
30 January 2007Return made up to 17/11/06; full list of members (12 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
29 January 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
21 March 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
21 March 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 March 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 March 2006Director resigned (1 page)
21 March 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
21 March 2006Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
18 February 2005Return made up to 17/11/04; change of members (8 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Return made up to 17/11/04; change of members (8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
11 February 2004Return made up to 17/11/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2004Return made up to 17/11/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
11 February 2004Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Return made up to 17/11/02; full list of members (12 pages)
23 January 2003Return made up to 17/11/02; full list of members (12 pages)
23 January 2003New director appointed (2 pages)
22 January 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
14 December 2001Total exemption full accounts made up to 28 September 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 28 September 2001 (8 pages)
14 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2001Total exemption full accounts made up to 28 September 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 28 September 2000 (8 pages)
30 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
17 May 2000Full accounts made up to 28 September 1999 (7 pages)
17 May 2000Full accounts made up to 28 September 1999 (7 pages)
14 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Return made up to 17/11/98; change of members (8 pages)
25 November 1998Return made up to 17/11/98; change of members (8 pages)
22 May 1998Full accounts made up to 28 September 1997 (7 pages)
22 May 1998Full accounts made up to 28 September 1997 (7 pages)
26 January 1998Return made up to 17/11/97; no change of members (6 pages)
26 January 1998Return made up to 17/11/97; no change of members (6 pages)
13 July 1997Full accounts made up to 28 September 1996 (7 pages)
13 July 1997Full accounts made up to 28 September 1996 (7 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
2 December 1996Return made up to 17/11/96; full list of members (6 pages)
2 December 1996Return made up to 17/11/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 28 September 1995 (7 pages)
16 January 1996Accounts for a small company made up to 28 September 1995 (7 pages)
27 November 1995Return made up to 17/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Return made up to 17/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 May 1982Incorporation (15 pages)
4 May 1982Incorporation (15 pages)