Background WavePink WaveYellow Wave

PYE GREEN MANAGEMENT COMPANY LIMITED (09514466)

PYE GREEN MANAGEMENT COMPANY LIMITED (09514466) is an active UK company. incorporated on 27 March 2015. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PYE GREEN MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BENTLEY, Matthew John, EVANS, Adrian Lloyd, HESSON, David Peter.

Company Number
09514466
Status
active
Type
ltd
Incorporated
27 March 2015
Age
10 years
Address
60 Whitehall Road, Halesowen, B63 3JS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENTLEY, Matthew John, EVANS, Adrian Lloyd, HESSON, David Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYE GREEN MANAGEMENT COMPANY LIMITED

PYE GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PYE GREEN MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09514466

LTD Company

Age

10 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

60 Whitehall Road Halesowen, B63 3JS,

Previous Addresses

Grange Farm Green Lane Walsall Wood Walsall West Midlands WS9 9BG United Kingdom
From: 27 March 2015To: 22 October 2018
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Mar 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 06 May 2021

BENTLEY, Matthew John

Active
Whitehall Road, HalesowenB63 3JS
Born February 1974
Director
Appointed 19 Oct 2018

EVANS, Adrian Lloyd

Active
Whitehall Road, HalesowenB63 3JS
Born June 1969
Director
Appointed 01 Sept 2020

HESSON, David Peter

Active
Whitehall Road, HalesowenB63 3JS
Born May 1972
Director
Appointed 20 Apr 2021

FARR, Adrian Roy

Resigned
Whitehall Road, HalesowenB63 3JS
Born January 1959
Director
Appointed 19 Oct 2018
Resigned 30 Apr 2020

HOLFORD, Eric James William

Resigned
Cannock Wood Farm, CannockWS12 0PZ
Born February 1939
Director
Appointed 27 Mar 2015
Resigned 19 Oct 2018

HOLFORD, Paul Stanley

Resigned
Green Lane, WalsallWS9 9BG
Born February 1942
Director
Appointed 27 Mar 2015
Resigned 19 Oct 2018

HOLFORD, Timothy

Resigned
Washbrook Lane, Norton CanesWS11 9AE
Born August 1940
Director
Appointed 27 Mar 2015
Resigned 19 Oct 2018

ROONEY, Bernard William

Resigned
Whitehall Road, HalesowenB63 3JS
Born March 1957
Director
Appointed 19 Oct 2018
Resigned 20 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018

Mr Timothy Holford

Ceased
Green Lane, WalsallWS9 9BG
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018

Mr Eric James William Holford

Ceased
Green Lane, WalsallWS9 9BG
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018

Mr Paul Stanley Holford

Ceased
Green Lane, WalsallWS9 9BG
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 May 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Incorporation Company
27 March 2015
NEWINCIncorporation