Company NamePRYM Property Ltd
DirectorAlexis Furness
Company StatusActive
Company Number11879373
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexis Furness
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMs Anna Mezhueva
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

26 March 2021Delivered on: 26 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 wincheap, canterbury CT1 3TB.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Lane Takeley CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
18 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
27 November 2019Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Suite 50, Unit 5 Stansted Courtyard, Parsonage Lane Takeley England to Suite 50, Unit 5 Stansted Courtyard Parsonage Lane Takeley CM22 6PU on 27 November 2019 (1 page)
9 September 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Suite 50, Unit 5 Stansted Courtyard, Parsonage Lane Takeley on 9 September 2019 (1 page)
20 March 2019Withdrawal of a person with significant control statement on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Alexis Furness as a director on 13 March 2019 (2 pages)
20 March 2019Notification of Alexis Furness as a person with significant control on 13 March 2019 (2 pages)
20 March 2019Appointment of Ms Anna Mezhueva as a secretary on 13 March 2019 (2 pages)
15 March 2019Termination of appointment of Michael Duke as a director on 13 March 2019 (1 page)
13 March 2019Incorporation
Statement of capital on 2019-03-13
  • GBP 1
(37 pages)