Pyrian Heath Management Company Limited WEST BYFLEET


Pyrian Heath Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05486614. The Pyrian Heath Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in West Byfleet at 2 Park Court. Postal code: KT14 6SD.

The firm has 5 directors, namely Ioannis P., Anthony C. and Jonathan D. and others. Of them, Julia Y. has been with the company the longest, being appointed on 1 October 2012 and Ioannis P. and Anthony C. have been with the company for the least time - from 7 February 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul K. who worked with the the firm until 15 August 2006.

Pyrian Heath Management Company Limited Address / Contact

Office Address 2 Park Court
Office Address2 Pyrford Road
Town West Byfleet
Post code KT14 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05486614
Date of Incorporation Tue, 21st Jun 2005
Industry Residents property management
End of financial Year 23rd June
Company age 19 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ioannis P.

Position: Director

Appointed: 07 February 2019

Anthony C.

Position: Director

Appointed: 07 February 2019

Jonathan D.

Position: Director

Appointed: 06 January 2015

Desmond O.

Position: Director

Appointed: 06 January 2015

Julia Y.

Position: Director

Appointed: 01 October 2012

Andrew C.

Position: Director

Appointed: 30 October 2010

Resigned: 28 November 2020

Alastair D.

Position: Director

Appointed: 19 July 2008

Resigned: 29 May 2018

Andrew H.

Position: Director

Appointed: 02 May 2008

Resigned: 30 November 2014

John R.

Position: Director

Appointed: 29 April 2008

Resigned: 28 July 2012

Mark C.

Position: Director

Appointed: 10 April 2008

Resigned: 30 October 2010

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 29 September 2008

Andertons Limited

Position: Corporate Secretary

Appointed: 15 August 2006

Resigned: 01 April 2007

Paul K.

Position: Secretary

Appointed: 21 June 2005

Resigned: 15 August 2006

Karen L.

Position: Director

Appointed: 21 June 2005

Resigned: 01 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 21 June 2005

Stewart B.

Position: Director

Appointed: 21 June 2005

Resigned: 25 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-232023-06-23
Balance Sheet
Cash Bank On Hand4 1164 540
Other
Creditors736759
Net Current Assets Liabilities3 3803 781
Other Creditors736759
Profit Loss 401
Total Assets Less Current Liabilities3 3803 781

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 23rd Jun 2022
filed on: 8th, November 2022
Free Download (5 pages)

Company search

Advertisements