Company NamePycress Properties Limited
DirectorAmit Kainth
Company StatusActive
Company Number04437822
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Amit Kainth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(4 years, 12 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Marys Way
Chigwell
IG7 5BX
Secretary NameMs Radha Kainth
StatusCurrent
Appointed20 March 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address30 St. Marys Way
Chigwell
IG7 5BX
Director NameMr Bhupinder Singh Kainth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMrs Satwinder Jit Kaur
NationalityBritish
StatusResigned
Appointed17 June 2002(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 St. Marys Way
Chigwell
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bhupinder Singh Kainth
25.00%
Ordinary
1 at £1Chulantha De Silva
25.00%
Ordinary
1 at £1Navinder Kaur Lall
25.00%
Ordinary
1 at £1Satwinder Jit Kaur
25.00%
Ordinary

Financials

Year2014
Net Worth£39,769
Cash£13,658
Current Liabilities£283,070

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

4 August 2004Delivered on: 14 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the bell marsworth road pitstone. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
24 March 2018Notification of Radha Kainth as a person with significant control on 23 March 2018 (2 pages)
24 March 2018Notification of Amit Kainth as a person with significant control on 23 March 2018 (2 pages)
24 March 2018Director's details changed for Mr Amit Kainth on 23 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
23 March 2018Cessation of Tarlochan Singh Sandhu as a person with significant control on 23 March 2018 (1 page)
30 December 2017Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PN to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page)
30 December 2017Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PN to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 August 2017Satisfaction of charge 1 in full (2 pages)
12 August 2017Satisfaction of charge 1 in full (2 pages)
23 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 March 2017Termination of appointment of Satwinder Jit Kaur as a secretary on 20 March 2017 (1 page)
22 March 2017Appointment of Ms Radha Kainth as a secretary on 20 March 2017 (2 pages)
22 March 2017Appointment of Ms Radha Kainth as a secretary on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Satwinder Jit Kaur as a secretary on 20 March 2017 (1 page)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(5 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(5 pages)
23 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 4
(4 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 4
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 October 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 October 2010 (4 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 May 2008Return made up to 03/05/08; no change of members (6 pages)
28 May 2008Return made up to 03/05/08; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 May 2007Return made up to 03/05/07; full list of members (6 pages)
22 May 2007Return made up to 03/05/07; full list of members (6 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
28 July 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 May 2005Return made up to 03/05/05; full list of members (7 pages)
16 May 2005Return made up to 03/05/05; full list of members (7 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Ad 14/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 2004Ad 14/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
20 May 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
23 September 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2002Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
29 July 2002Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)