Background WavePink WaveYellow Wave

PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED (01844556)

PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED (01844556) is an active UK company. incorporated on 30 August 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include CARR, Kevin Raymond, SAVVIDES, Panayiotis Charalambos.

Company Number
01844556
Status
active
Type
ltd
Incorporated
30 August 1984
Age
41 years
Address
Rear Of Urban House, London, N14 5BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Kevin Raymond, SAVVIDES, Panayiotis Charalambos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED

PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PYMMES PARK CLOSE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01844556

LTD Company

Age

41 Years

Incorporated 30 August 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Rear Of Urban House 43 Chase Side London, N14 5BP,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 17 January 2022To: 3 March 2023
266 Streatfield Road Harrow HA3 9BY England
From: 12 March 2018To: 17 January 2022
272 Streatfield Road Kenton Harrow Middlesex HA3 9BY
From: 30 August 1984To: 12 March 2018
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 18
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

URBAN LAND MANAGEMENT LTD

Active
43 Chase Side, LondonN14 5BP
Corporate secretary
Appointed 20 Feb 2023

CARR, Kevin Raymond

Active
Rosemary Lane, AlfoldGU6 8EZ
Born September 1955
Director
Appointed 15 Aug 2011

SAVVIDES, Panayiotis Charalambos

Active
43 Chase Side, LondonN14 5BP
Born September 1951
Director
Appointed 15 Aug 2011

ANDREW, Janet Margaret

Resigned
127 Pycroft Way, LondonN9 9XX
Secretary
Appointed 29 Nov 1993
Resigned 10 Feb 1997

FOSTER, Lorna

Resigned
10 Richmond Crescent, LondonN9 7QJ
Secretary
Appointed 01 Mar 2005
Resigned 01 Jun 2007

SAVVA, Stephen Antonios

Resigned
18 Pycroft Way, LondonN9 9XY
Secretary
Appointed 06 Nov 2002
Resigned 27 Nov 2003

STAMFORD, Jean Anne

Resigned
11 Sycamore Close, LondonN9 9XT
Secretary
Appointed 31 Jan 2001
Resigned 22 Jan 2003

THOMAS, Niamh Anne

Resigned
16 Craddock Road, EnfieldEN1 3SR
Secretary
Appointed 01 Dec 2003
Resigned 01 Mar 2005

WALKER, Sian Mary

Resigned
59 Lincoln Crescent, EnfieldEN1 1JZ
Secretary
Appointed 10 Feb 1997
Resigned 31 Jan 2001

BJE LONDON LIMITED T/AS BJE PLAYFIELD

Resigned
Southend Road, Woodford GreenIG8 8HD
Corporate secretary
Appointed 12 Mar 2018
Resigned 01 Jan 2022

CRABTREE PM LIMITED

Resigned
Galena Road, LondonW6 0LT
Corporate secretary
Appointed 01 Jan 2022
Resigned 30 Nov 2022

PHILLIP WHEATER & CO

Resigned
205 Chingford Mount Road, LondonE4 8LP
Corporate secretary
Appointed N/A
Resigned 26 Nov 1993

PLAYFIELD PROPERTIES LIMITED

Resigned
272 Streatfield Road, HarrowHA3 9BY
Corporate secretary
Appointed 01 Jun 2007
Resigned 12 Mar 2018

ANDREW, Janet Margaret

Resigned
127 Pycroft Way, LondonN9 9XX
Born August 1947
Director
Appointed N/A
Resigned 10 Feb 1997

BRIM, Rosemarie

Resigned
59 Pycroft Way, EdmontonN9 9XU
Born December 1962
Director
Appointed 01 Mar 2005
Resigned 19 Jan 2011

CRUMP, Colin Victor

Resigned
122 Tolmers Road, CuffleyEN6 4JR
Born October 1945
Director
Appointed 01 Jun 2007
Resigned 20 Jan 2022

FOSTER, Lorna

Resigned
Richmond Crescent, LondonN9 7QJ
Born September 1968
Director
Appointed 27 Aug 2014
Resigned 18 Jun 2021

FOSTER, Lorna

Resigned
10 Richmond Crescent, LondonN9 7QJ
Born September 1968
Director
Appointed 31 Jan 2008
Resigned 08 Nov 2011

FOSTER, Lorna

Resigned
10 Richmond Crescent, LondonN9 7QJ
Born September 1968
Director
Appointed 01 Mar 2005
Resigned 01 Jun 2007

GOUSSEVIK, Igor

Resigned
8 Richmond Crescent, LondonN9 7QJ
Born February 1963
Director
Appointed 18 Sept 2002
Resigned 01 Jun 2007

GRIFFITHS, Avis Ann

Resigned
6 Lawrence Avenue, WareSG12 8JL
Born June 1961
Director
Appointed N/A
Resigned 28 Apr 1993

GRIFFITHS, Jolyon David Hewer

Resigned
6 Lawrence Avenue, Stanstead AbbottsSG12 8JL
Born February 1961
Director
Appointed N/A
Resigned 26 Jul 1993

LIVEMORE, Derek Charles

Resigned
17 Sycamore Close, LondonN9 9XT
Born November 1952
Director
Appointed 01 Jun 2000
Resigned 31 Mar 2001

PRINGLE, Andrea

Resigned
14 Sycamore Close, EdmontonN9 9XT
Born September 1967
Director
Appointed 01 Nov 2000
Resigned 30 Apr 2001

SAVVA, Stephen Antonios

Resigned
43 Chase Side, LondonN14 5BP
Born May 1968
Director
Appointed 12 Jul 2023
Resigned 22 Dec 2025

SAVVA, Stephen Antonios

Resigned
Streatfield Road, HarrowHA3 9BY
Born May 1968
Director
Appointed 13 Jul 2010
Resigned 18 Jun 2021

SAVVA, Stephen Antonios

Resigned
18 Pycroft Way, LondonN9 9XY
Born May 1968
Director
Appointed 01 May 2001
Resigned 27 Nov 2003

SAVVA, Stephen Antonios

Resigned
18 Pycroft Way, LondonN9 9XY
Born May 1968
Director
Appointed 23 Mar 1998
Resigned 01 May 2000

SAVVIDES, Peter

Resigned
253 Creighton Avenue, East FinchleyN2 9BP
Born September 1951
Director
Appointed 08 Dec 2003
Resigned 30 Jun 2004

SIDDIQI, Mohammad Saleem

Resigned
17 Sycamore Close, LondonN9
Born January 1964
Director
Appointed 15 Nov 1996
Resigned 04 Mar 1998

SPARKES, Ann Denise

Resigned
109 Pycroft Way, LondonN9 9XX
Born May 1955
Director
Appointed 03 Feb 1993
Resigned 31 Aug 1995

STAMFORD, Jean Anne

Resigned
11 Sycamore Close, LondonN9 9XT
Born July 1947
Director
Appointed 10 Feb 1997
Resigned 06 Nov 2002

STAMFORD, Jean Anne

Resigned
11 Sycamore Close, LondonN9 9XT
Born July 1947
Director
Appointed N/A
Resigned 28 Jul 1993

THOMAS, Niamh Anne

Resigned
16 Craddock Road, EnfieldEN1 3SR
Born January 1972
Director
Appointed 01 Dec 2003
Resigned 31 Mar 2005

WALKER, Sian Mary

Resigned
59 Lincoln Crescent, EnfieldEN1 1JZ
Born February 1956
Director
Appointed 03 Feb 1993
Resigned 31 Jan 2001
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 March 2024
AAMDAAMD
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 March 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company
14 February 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 February 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Auditors Resignation Company
5 April 2008
AUDAUD
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
353353
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
353353
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288cChange of Particulars
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363b363b
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
23 June 1994
363b363b
Legacy
14 December 1993
288288
Legacy
14 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
5 June 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
18 January 1993
AUDAUD
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
287Change of Registered Office
Legacy
7 December 1990
363363
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
23 May 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
20 September 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 5PUC 5
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Legacy
17 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
287Change of Registered Office
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
363363
Legacy
27 July 1988
363363
Legacy
27 July 1988
287Change of Registered Office
Restoration Order Of Court
19 July 1988
AC92AC92
Dissolved Company
10 December 1987
AC09AC09
Legacy
4 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 August 1984
NEWINCIncorporation