You are here: bizstats.co.uk > a-z index > P list > PY list

Pyle Hill Limited WOKING


Founded in 1973, Pyle Hill, classified under reg no. 01145800 is an active company. Currently registered at Kalmosi GU22 0SR, Woking the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Robert B. and Geoffrey R.. In addition one secretary - Geoffrey R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pyle Hill Limited Address / Contact

Office Address Kalmosi
Office Address2 Pyle Hill
Town Woking
Post code GU22 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145800
Date of Incorporation Thu, 15th Nov 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Robert B.

Position: Director

Appointed: 30 June 2020

Geoffrey R.

Position: Director

Appointed: 17 June 2015

Geoffrey R.

Position: Secretary

Appointed: 17 June 2015

Julien P.

Position: Director

Appointed: 19 May 2016

Resigned: 07 December 2022

Philip H.

Position: Director

Appointed: 17 June 2015

Resigned: 09 August 2023

Steven P.

Position: Secretary

Appointed: 02 July 2014

Resigned: 17 June 2015

Martyn A.

Position: Secretary

Appointed: 23 September 2010

Resigned: 02 July 2014

Martyn A.

Position: Director

Appointed: 17 June 2009

Resigned: 02 July 2014

John B.

Position: Director

Appointed: 25 June 2008

Resigned: 12 September 2014

Richard D.

Position: Director

Appointed: 25 June 2008

Resigned: 19 November 2019

Philip H.

Position: Director

Appointed: 08 July 2005

Resigned: 23 September 2010

Philip H.

Position: Secretary

Appointed: 08 July 2005

Resigned: 23 September 2010

James P.

Position: Director

Appointed: 09 July 2003

Resigned: 08 July 2005

James P.

Position: Secretary

Appointed: 09 July 2003

Resigned: 08 July 2005

Peter C.

Position: Director

Appointed: 24 June 1998

Resigned: 17 June 2009

Steven P.

Position: Director

Appointed: 25 January 1998

Resigned: 31 December 2020

Gillian L.

Position: Secretary

Appointed: 26 November 1997

Resigned: 09 July 2003

Gillian L.

Position: Director

Appointed: 26 November 1997

Resigned: 09 July 2003

Rita W.

Position: Secretary

Appointed: 19 October 1994

Resigned: 01 February 1998

James P.

Position: Director

Appointed: 19 October 1994

Resigned: 25 January 1998

Rita W.

Position: Director

Appointed: 19 October 1994

Resigned: 01 February 1998

Steven A.

Position: Director

Appointed: 06 October 1993

Resigned: 19 May 2016

Brian D.

Position: Director

Appointed: 01 November 1991

Resigned: 19 October 1994

Cicely S.

Position: Director

Appointed: 26 October 1991

Resigned: 01 November 1991

Richard D.

Position: Director

Appointed: 26 October 1991

Resigned: 06 October 1993

Barbara H.

Position: Director

Appointed: 26 October 1991

Resigned: 19 October 1994

Leonard H.

Position: Director

Appointed: 26 October 1991

Resigned: 24 June 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (8 pages)

Company search