Background WavePink WaveYellow Wave

PYPER PROPERTY LTD (05304450)

PYPER PROPERTY LTD (05304450) is an active UK company. incorporated on 3 December 2004. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PYPER PROPERTY LTD has been registered for 21 years. Current directors include THOMPSON, Colin William.

Company Number
05304450
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
Westwood Heronway, Brentwood, CM13 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Colin William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYPER PROPERTY LTD

PYPER PROPERTY LTD is an active company incorporated on 3 December 2004 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PYPER PROPERTY LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05304450

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

THOMPSON PROPERTY DEVELOPMENT LTD
From: 3 December 2004To: 25 March 2010
Contact
Address

Westwood Heronway Hutton Brentwood, CM13 2LX,

Previous Addresses

33 Dornton Road South Croydon Surrey CR2 7DR
From: 17 January 2010To: 15 October 2014
5 Whytecliffe Road South Purley Surrey CR8 2AY
From: 3 December 2004To: 17 January 2010
Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

J WRIGHT & CO LTD

Active
Whytecliffe Road South, PurleyCR8 2AY
Corporate secretary
Appointed 28 Jan 2020

THOMPSON, Colin William

Active
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 07 Dec 2004

HODGSON, Phillip John

Resigned
Carmalt Gardens, LondonSW15 6NE
Secretary
Appointed 05 Jan 2010
Resigned 20 Dec 2011

SLATER, Benjamin

Resigned
30 Twickenham Road, TeddingtonTW11 8BA
Secretary
Appointed 20 Dec 2011
Resigned 19 Feb 2013

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 06 Dec 2004

JAMES W WRIGHT & CO LTD

Resigned
Whytecliffe Road South, PurleyCR8 2AY
Corporate secretary
Appointed 07 Dec 2004
Resigned 05 Jan 2010

KIRKHAM WRIGHT ASSOCIATES LTD

Resigned
Whytecliffe Road South, PurleyCR8 2AY
Corporate secretary
Appointed 19 Feb 2013
Resigned 31 Dec 2019

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 03 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

1

Mr Colin William Thompson

Active
Heronway, BrentwoodCM13 2LX
Born March 1973

Nature of Control

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

Filing History

73

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 February 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2012
AR01AR01
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2011
AR01AR01
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation