Background WavePink WaveYellow Wave

PIPER ASSESSMENT LIMITED (03507293)

PIPER ASSESSMENT LIMITED (03507293) is an active UK company. incorporated on 10 February 1998. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PIPER ASSESSMENT LIMITED has been registered for 28 years. Current directors include FRISE, David William, HARDY, Skye Anne.

Company Number
03507293
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRISE, David William, HARDY, Skye Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER ASSESSMENT LIMITED

PIPER ASSESSMENT LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PIPER ASSESSMENT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03507293

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PIPER FINANCIAL SERVICES LIMITED
From: 18 September 1998To: 12 January 2000
PIPER ENTERPRISES LIMITED
From: 16 April 1998To: 18 September 1998
LAKECROWN LIMITED
From: 10 February 1998To: 16 April 1998
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Timeline

19 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Feb 13
Director Left
Aug 14
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Mar 24
Loan Secured
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARDY, Skye

Active
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 11 Jul 2017

FRISE, David William

Active
Old Mansion House, PenrithCA10 2BX
Born April 1960
Director
Appointed 05 Mar 2024

HARDY, Skye Anne

Active
Old Mansion House, PenrithCA10 2BX
Born October 1984
Director
Appointed 11 Jul 2017

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 01 Aug 2014
Resigned 11 Jul 2017

BARRACLOUGH, Raymond John

Resigned
Little Willow, Haywards HeathRH17 7ST
Secretary
Appointed 05 May 1998
Resigned 15 Dec 1999

BRAIN, Karen

Resigned
Orchard View Cottage Black Path, MatfieldTN12 7PE
Secretary
Appointed 07 Apr 1998
Resigned 05 May 1998

WRIGHT, Stephen

Resigned
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 15 Dec 1999
Resigned 31 Jul 2014

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 10 Feb 1998
Resigned 07 Apr 1998

ANSTEAD, William Ernest

Resigned
Old Mansion House, PenrithCA10 2BX
Born February 1938
Director
Appointed 15 Dec 1999
Resigned 25 Aug 2011

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1948
Director
Appointed 24 Nov 2016
Resigned 02 Apr 2018

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1948
Director
Appointed 22 Jan 2010
Resigned 26 Jul 2012

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 05 May 1998
Resigned 28 May 1999

BURTON, Martin Keith

Resigned
Old Mansion House, PenrithCA10 2BX
Born September 1958
Director
Appointed 01 Mar 2010
Resigned 11 Jul 2017

ESPIN, Terence William Randall

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1932
Director
Appointed 15 Dec 1999
Resigned 15 Nov 2011

JAMES, Nicholas Guy

Resigned
Old Mansion House, PenrithCA10 2BX
Born March 1955
Director
Appointed 01 Feb 2012
Resigned 11 Jul 2017

JUSTICE, Ann

Resigned
19 Walpole House, LondonSE1 7UN
Born September 1945
Director
Appointed 15 Dec 1999
Resigned 25 Oct 2005

KAY, Martin Colin

Resigned
7 Westbury Road, LondonN12 7NY
Born July 1956
Director
Appointed 07 Apr 1998
Resigned 05 May 1998

LEADER, Karen Ann

Resigned
Old Mansion House, PenrithCA10 2BX
Born February 1958
Director
Appointed 01 Feb 2012
Resigned 14 Sept 2015

MCCLOSKEY, Michael Vincent

Resigned
6 Swansons, DunstableLU6 2RJ
Born June 1949
Director
Appointed 07 Oct 1998
Resigned 08 Dec 1999

PERRYMAN, Frederick Stanley

Resigned
Old Mansion House, PenrithCA10 2BX
Born July 1931
Director
Appointed 07 Oct 1998
Resigned 11 Jul 2017

STIRLAND, Robert

Resigned
15 Eskdale Drive, NottinghamNG8 5GZ
Born October 1941
Director
Appointed 25 Oct 2005
Resigned 22 Jan 2010

WRIGHT, Stephen

Resigned
Old Mansion House, PenrithCA10 2BX
Born November 1965
Director
Appointed 15 Dec 1999
Resigned 01 Aug 2014

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 10 Feb 1998
Resigned 07 Apr 1998

Persons with significant control

1

Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Auditors Resignation Company
5 May 2004
AUDAUD
Legacy
1 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Auditors Resignation Company
7 January 2004
AUDAUD
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Miscellaneous
6 January 1999
MISCMISC
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Memorandum Articles
27 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1998
NEWINCIncorporation