Background WavePink WaveYellow Wave

PYTCHLEY HUNT PROPERTIES LIMITED (07349791)

PYTCHLEY HUNT PROPERTIES LIMITED (07349791) is an active UK company. incorporated on 18 August 2010. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PYTCHLEY HUNT PROPERTIES LIMITED has been registered for 15 years. Current directors include MERRY, Jack Hugh Norton, SPENCER, William Thomas Lee.

Company Number
07349791
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2010
Age
15 years
Address
The Croft Naseby Road, Northampton, NN6 9LH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MERRY, Jack Hugh Norton, SPENCER, William Thomas Lee
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYTCHLEY HUNT PROPERTIES LIMITED

PYTCHLEY HUNT PROPERTIES LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PYTCHLEY HUNT PROPERTIES LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07349791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

The Croft Naseby Road Haselbech Northampton, NN6 9LH,

Previous Addresses

3 Bank Cottages Teeton Northampton NN6 8LL
From: 21 September 2011To: 27 June 2025
7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom
From: 18 August 2010To: 21 September 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLETSOE-BROWN, Eleanor

Active
Naseby Road, NorthamptonNN6 9LH
Secretary
Appointed 22 May 2025

MERRY, Jack Hugh Norton

Active
Welford Road, Market HarboroughLE16 9UJ
Born July 1988
Director
Appointed 22 May 2025

SPENCER, William Thomas Lee

Active
West Haddon Road, NorthamptonNN6 8ET
Born August 1980
Director
Appointed 22 May 2025

STEPHENSON, John Wilson

Resigned
Bank Cottages, NorthamptonNN6 8LL
Secretary
Appointed 13 Sept 2011
Resigned 22 May 2025

BARNETT, Ian Gordon

Resigned
Bank Cottages, NorthamptonNN6 8LL
Born February 1940
Director
Appointed 13 Sept 2011
Resigned 29 Apr 2025

HARPHAM, Neil Thomas

Resigned
Spencer Parade, NorthamptonNN1 5AB
Born September 1961
Director
Appointed 18 Aug 2010
Resigned 13 Sept 2011

MCCALL, John Stewart

Resigned
Bank Cottages, NorthamptonNN6 8LL
Born September 1945
Director
Appointed 13 Sept 2011
Resigned 22 May 2025

MOXON, Paul

Resigned
Kennel Terrace, NorthamptonNN6 9DL
Born January 1972
Director
Appointed 01 Jul 2023
Resigned 22 May 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Resolution
21 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Incorporation Company
18 August 2010
NEWINCIncorporation