PYRAMID PROPERTIES (YORK) LTD

Register to unlock more data on OkredoRegister

PYRAMID PROPERTIES (YORK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07319394

Incorporation date

20/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

121 Nunnery Lane, York YO23 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon31/07/2025
Micro company accounts made up to 2024-09-30
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon21/07/2025
Director's details changed for Mrs Victoria Mary Ramsey on 2025-07-21
dot icon16/07/2025
Appointment of Mrs Victoria Mary Ramsey as a director on 2025-07-11
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
Micro company accounts made up to 2023-09-30
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon18/03/2024
Previous accounting period extended from 2023-06-29 to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-06-29
dot icon04/11/2022
Compulsory strike-off action has been discontinued
dot icon03/11/2022
Micro company accounts made up to 2021-06-30
dot icon12/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/07/2022
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon21/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon02/08/2021
Director's details changed for Mr Peter Aidan James Moody on 2021-07-21
dot icon02/08/2021
Registered office address changed from Priestley House 36 Bootham York YO30 7BL England to 121 Nunnery Lane York YO23 1AH on 2021-08-02
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Director's details changed for Mr Peter Aidan James Moody on 2020-08-24
dot icon24/08/2020
Change of details for Mr Peter Aidan James Moody as a person with significant control on 2020-08-24
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon31/03/2017
Registered office address changed from 3 New Street York YO1 8RA to Priestley House 36 Bootham York YO30 7BL on 2017-03-31
dot icon25/01/2017
Registration of charge 073193940003, created on 2017-01-25
dot icon25/01/2017
Registration of charge 073193940004, created on 2017-01-25
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Registration of charge 073193940002, created on 2016-10-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Peter Aidan James Moody on 2014-07-01
dot icon08/09/2014
Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP England to 3 New Street York YO1 8RA on 2014-09-08
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/07/2010
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.11K
-
0.00
-
-
2022
1
132.06K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Peter Aidan James
Director
20/07/2010 - Present
11
Ramsey, Victoria Mary
Director
11/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PYRAMID PROPERTIES (YORK) LTD

PYRAMID PROPERTIES (YORK) LTD is an(a) Active company incorporated on 20/07/2010 with the registered office located at 121 Nunnery Lane, York YO23 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PYRAMID PROPERTIES (YORK) LTD?

toggle

PYRAMID PROPERTIES (YORK) LTD is currently Active. It was registered on 20/07/2010 .

Where is PYRAMID PROPERTIES (YORK) LTD located?

toggle

PYRAMID PROPERTIES (YORK) LTD is registered at 121 Nunnery Lane, York YO23 1AH.

What does PYRAMID PROPERTIES (YORK) LTD do?

toggle

PYRAMID PROPERTIES (YORK) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PYRAMID PROPERTIES (YORK) LTD?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-09-30.