Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYLE HILL LIMITED
Company Information for

PYLE HILL LIMITED

KALMOSI, PYLE HILL, WOKING, SURREY, GU22 0SR,
Company Registration Number
01145800
Private Limited Company
Active

Company Overview

About Pyle Hill Ltd
PYLE HILL LIMITED was founded on 1973-11-15 and has its registered office in Woking. The organisation's status is listed as "Active". Pyle Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PYLE HILL LIMITED
 
Legal Registered Office
KALMOSI
PYLE HILL
WOKING
SURREY
GU22 0SR
Other companies in GU22
 
Filing Information
Company Number 01145800
Company ID Number 01145800
Date formed 1973-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYLE HILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PYLE HILL LIMITED
The following companies were found which have the same name as PYLE HILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PYLE HILL HOMES LIMITED SUITE 47 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD Dissolved Company formed on the 2014-05-19
PYLE HILL SILVERLEY LIMITED GROVE HOUSE PYLE HILL WOKING SURREY GU22 0SR Active Company formed on the 2024-01-30

Company Officers of PYLE HILL LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY GUY ROLF RUTTER
Company Secretary 2015-06-17
RICHARD WILLIAM DEACON
Director 2008-06-25
PHILIP HAWLEY
Director 2015-06-17
STEVEN MARK PALMER
Director 1998-01-25
JULIEN GEORGE PAYNE
Director 2016-05-19
GEOFFREY GUY ROLF RUTTER
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN ANSTISS
Director 1993-10-06 2016-05-19
STEVEN PALMER
Company Secretary 2014-07-02 2015-06-17
JOHN PHILIP BREWSTER
Director 2008-06-25 2014-09-12
MARTYN APSEY
Company Secretary 2010-09-23 2014-07-02
MARTYN CLIVE APSEY
Director 2009-06-17 2014-07-02
PHILIP HOLLAND
Company Secretary 2005-07-08 2010-09-23
PHILIP HOLLAND
Director 2005-07-08 2010-09-23
PETER FRANCIS CHESTER
Director 1998-06-24 2009-06-17
JAMES WARWICK GAVIN PARSONS
Company Secretary 2003-07-09 2005-07-08
JAMES WARWICK GAVIN PARSONS
Director 2003-07-09 2005-07-08
GILLIAN FRANCES LONGDON
Company Secretary 1997-11-26 2003-07-09
GILLIAN FRANCES LONGDON
Director 1997-11-26 2003-07-09
LEONARD ARTHUR GRAHAM HENDLEY
Director 1991-10-26 1998-06-24
RITA HILL WALSH
Company Secretary 1994-10-19 1998-02-01
RITA HILL WALSH
Director 1994-10-19 1998-02-01
JAMES WARWICK GAVIN PARSONS
Director 1994-10-19 1998-01-25
BARBARA JANE HARTFIELD
Company Secretary 1991-10-26 1994-10-19
BRIAN JOHN DIX
Director 1991-11-01 1994-10-19
BARBARA JANE HARTFIELD
Director 1991-10-26 1994-10-19
RICHARD WILLIAM DEACON
Director 1991-10-26 1993-10-06
CICELY JANE SPALDING
Director 1991-10-26 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HAWLEY HAWLEY TRADING LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEVEN MARK PALMER G.R.B.S. (ENTERPRISES) LIMITED Director 2016-02-09 CURRENT 1966-11-04 Active
STEVEN MARK PALMER GARDENERS' ROYAL BENEVOLENT SOCIETY Director 2016-02-09 CURRENT 2013-12-31 Active
STEVEN MARK PALMER STEVEN PALMER LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2017-01-03
JULIEN GEORGE PAYNE PARRIS LAWN CARE LTD Director 2018-05-08 CURRENT 2018-05-08 Active
JULIEN GEORGE PAYNE WILLOW GRANGE CARE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
JULIEN GEORGE PAYNE THR NUMBER 27 LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
GEOFFREY GUY ROLF RUTTER G. RUTTER LTD. Director 1991-06-27 CURRENT 1987-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09APPOINTMENT TERMINATED, DIRECTOR PHILIP HAWLEY
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JULIEN GEORGE PAYNE
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Nettlecombe Pyle Hill Woking Surrey GU22 0SR
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK PALMER
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT BELL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DEACON
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 31
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR JULIEN GEORGE PAYNE
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ANSTISS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 31
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22AP03Appointment of Dr Geoffrey Guy Rolf Rutter as company secretary on 2015-06-17
2015-06-22AP01DIRECTOR APPOINTED MR PHILIP HAWLEY
2015-06-22TM02Termination of appointment of Steven Palmer on 2015-06-17
2015-06-22AP01DIRECTOR APPOINTED DR GEOFFREY GUY ROLF RUTTER
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 31
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CLIVE APSEY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BREWSTER
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04AP03Appointment of Mr Steven Palmer as company secretary
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN APSEY
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 31
2013-11-11AR0119/10/13 ANNUAL RETURN FULL LIST
2013-11-11AD04Register(s) moved to registered office address
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0119/10/11 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION FULL
2010-11-08AR0119/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE APSEY / 08/11/2010
2010-09-23AP03SECRETARY APPOINTED MR MARTYN APSEY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HOLLAND
2010-08-10AA31/12/09 TOTAL EXEMPTION FULL
2009-12-09AR0119/10/09 FULL LIST
2009-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-06AD02SAIL ADDRESS CREATED
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PALMER / 06/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLAND / 06/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DEACON / 06/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BREWSTER / 06/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE APSEY / 06/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ANSTISS / 06/12/2009
2009-07-30288aDIRECTOR APPOINTED MARTIN CLIVE APSEY
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR PETER CHESTER
2008-11-12363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED RICHARD WILLIAM DEACON
2008-08-01288aDIRECTOR APPOINTED JOHN PHILIP WARD BREWSTER
2008-07-02AA31/12/07 TOTAL EXEMPTION FULL
2007-11-21363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363sRETURN MADE UP TO 19/10/06; CHANGE OF MEMBERS
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 19/10/05; CHANGE OF MEMBERS
2005-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 19/10/03; CHANGE OF MEMBERS
2003-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 19/10/02; NO CHANGE OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: LITTLE WOOD, PYLE HILL, WOKING, SURREY GU22 0SR
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 19/10/00; NO CHANGE OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-07363sRETURN MADE UP TO 19/10/99; NO CHANGE OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-04363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-07-30288bDIRECTOR RESIGNED
1998-07-30287REGISTERED OFFICE CHANGED ON 30/07/98 FROM: NUMBER 4, PYLE HILL, MAYFORD, WOKIN GU22 OSR
1998-07-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PYLE HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYLE HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PYLE HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYLE HILL LIMITED

Intangible Assets
Patents
We have not found any records of PYLE HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYLE HILL LIMITED
Trademarks
We have not found any records of PYLE HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYLE HILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PYLE HILL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PYLE HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYLE HILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYLE HILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.