Company NameCypry Pool Fishery Limited
DirectorDean Martin Bray
Company StatusActive
Company Number08807035
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Dean Martin Bray
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleFishery Manager
Country of ResidenceEngland
Correspondence AddressCypry Angel Pool Fishery Windy Corner
Dartford Road
Bexley
Kent
DA5 2AR
Director NameMrs Kellie Jayne Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleFisherys Manager
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered Address39 The Fishery
Dartford Road
Bexley
Kent
DA5 2AR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Dean Bray
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,923
Current Liabilities£35,844

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

7 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 39 the Fishery Dartford Road Bexley Kent DA5 2AR on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 39 the Fishery Dartford Road Bexley Kent DA5 2AR on 31 July 2017 (2 pages)
9 June 2017Termination of appointment of Kellie Jayne Bray as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Kellie Jayne Bray as a director on 9 June 2017 (1 page)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
26 January 2015Registered office address changed from 32 Keith Avenue Sutton at Hone Dartford Kent DA4 9HH England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 32 Keith Avenue Sutton at Hone Dartford Kent DA4 9HH England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 26 January 2015 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)