Company NamePycrest Developments Limited
DirectorCatherine Maddison
Company StatusActive
Company Number04437806
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catherine Maddison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Secretary NameClaire Wheatley
NationalityBritish
StatusResigned
Appointed16 October 2002(5 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 February 2023)
RoleAccounts
Correspondence Address24 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QL
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 Address13 Phoenix Chase
North Shields
NE29 8SS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catherine Maddison
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 February 2023Termination of appointment of Claire Wheatley as a secretary on 1 February 2023 (1 page)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 August 2021Registered office address changed from Wellington Chambers 61 Saville Street North Shields Newcastle upon Tyne NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 23 August 2021 (1 page)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
20 May 2008Director's change of particulars / catherine maddison / 01/01/2008 (1 page)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 May 2008Director's change of particulars / catherine maddison / 01/01/2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
27 June 2007Return made up to 14/05/07; no change of members (6 pages)
27 June 2007Return made up to 14/05/07; no change of members (6 pages)
25 July 2006Return made up to 14/05/06; full list of members (6 pages)
25 July 2006Return made up to 14/05/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
31 August 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
31 August 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
26 May 2005Return made up to 14/05/05; full list of members (6 pages)
26 May 2005Return made up to 14/05/05; full list of members (6 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
17 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
17 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
15 November 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 182 portland road jesmond newcastle upon tyne tyne & wear NE2 1DJ (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 182 portland road jesmond newcastle upon tyne tyne & wear NE2 1DJ (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 October 2002Registered office changed on 24/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)