Background WavePink WaveYellow Wave

PYRMONT LIMITED (03301463)

PYRMONT LIMITED (03301463) is an active UK company. incorporated on 13 January 1997. with registered office in Meppershall Road, Shillington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PYRMONT LIMITED has been registered for 29 years. Current directors include BYRNE, Paul John.

Company Number
03301463
Status
active
Type
ltd
Incorporated
13 January 1997
Age
29 years
Address
The Straw Barn, Meppershall Road, Shillington, SG5 3PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYRNE, Paul John
SIC Codes
68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRMONT LIMITED

PYRMONT LIMITED is an active company incorporated on 13 January 1997 with the registered office located in Meppershall Road, Shillington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PYRMONT LIMITED was registered 29 years ago.(SIC: 68209, 96090)

Status

active

Active since 29 years ago

Company No

03301463

LTD Company

Age

29 Years

Incorporated 13 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, SG5 3PF,

Timeline

5 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONSTABLE, Vivien

Active
The Straw Barn, Meppershall Road, ShillingtonSG5 3PF
Secretary
Appointed 01 Jan 2001

BYRNE, Paul John

Active
The Straw Barn, Meppershall Road, ShillingtonSG5 3PF
Born May 1961
Director
Appointed 20 Feb 1997

CROFT, Ian James

Resigned
4 Oakfields Avenue, KnebworthSG3 6NP
Secretary
Appointed 20 Feb 1997
Resigned 31 Dec 2000

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 13 Jan 1997
Resigned 20 Feb 1997

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 13 Jan 1997
Resigned 20 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Paul John Byrne

Active
The Straw Barn, Meppershall Road, ShillingtonSG5 3PF
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

Mrs Teresa Byrne

Ceased
The Straw Barn, Meppershall Road, ShillingtonSG5 3PF
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
25 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
88(2)R88(2)R
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
287Change of Registered Office
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
24 February 1997
287Change of Registered Office
Legacy
24 February 1997
123Notice of Increase in Nominal Capital
Resolution
24 February 1997
RESOLUTIONSResolutions
Incorporation Company
13 January 1997
NEWINCIncorporation