PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED - LEEDS


Company Profile Company Filings

Overview

PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157174. The accounts status is FULL and accounts are next due on 31/12/2024.

PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED - LEEDS

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
84250 - Fire service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN STEPHEN GORDON Dec 1962 British Director 2023-06-30 CURRENT
MR KEVIN ALISTAIR CUNNINGHAM Jan 1982 British Director 2024-01-10 CURRENT
MR. IAN DAVID LAMERTON Jun 1968 British Director 2013-01-08 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2013-08-01 CURRENT
RESOLIS LIMITED Corporate Secretary 2022-03-16 CURRENT
MRS NICOLA COVINGTON May 1977 British Director 2024-01-19 CURRENT
VICTORIA HELEN DICKINSON Oct 1965 British Director 2002-01-29 UNTIL 2005-04-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-02-09 UNTIL 2001-03-26 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2023-06-30 UNTIL 2024-01-10 RESIGNED
MR STEPHEN JOHN MALLION Jul 1957 British Director 2011-06-02 UNTIL 2013-01-08 RESIGNED
MARK LOWRY Aug 1961 British Director 2006-02-08 UNTIL 2008-09-30 RESIGNED
MR PETER KENNETH JOHNSTONE Sep 1965 British Director 2015-12-08 UNTIL 2023-06-30 RESIGNED
MR RAJAN GOYAL Jul 1966 British Director 2004-08-03 UNTIL 2010-03-02 RESIGNED
WENDY LISA RAPLEY Apr 1968 British Secretary 2007-08-08 UNTIL 2022-03-16 RESIGNED
MARTIN LEWIS Jun 1969 Secretary 2003-03-10 UNTIL 2006-06-27 RESIGNED
JAMES HENRY ROBIN COLLIS May 1970 Secretary 2001-03-26 UNTIL 2001-03-30 RESIGNED
MISS LEIGH SMERDON Other Secretary 2006-06-27 UNTIL 2007-08-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-02-09 UNTIL 2001-03-26 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 2001-03-30 UNTIL 2001-09-19 RESIGNED
MRS VALERIE ANN LYNCH Mar 1963 British Secretary 2001-09-19 UNTIL 2003-02-28 RESIGNED
MR RUSSELL GEORGE SPARKS Jun 1971 British Director 2004-03-31 UNTIL 2004-08-03 RESIGNED
MR BRUCE ANTHONY MELIZAN May 1967 British,Trinidadian Director 2003-12-02 UNTIL 2004-05-12 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-07 UNTIL 2013-08-01 RESIGNED
MR. JOSEPH EUGENE PHILIPSZ Dec 1967 Irish Director 2014-07-01 UNTIL 2015-05-13 RESIGNED
DAMIAN PATRICK RIDEALGH Nov 1973 British Director 2001-03-26 UNTIL 2001-03-30 RESIGNED
FUAD SHAKSHIR Apr 1961 British Director 2001-03-29 UNTIL 2005-12-05 RESIGNED
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2009-09-01 UNTIL 2024-01-19 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2015-05-13 UNTIL 2023-06-30 RESIGNED
TIMOTHY JOHN DICKIE Oct 1966 British Director 2005-05-03 UNTIL 2008-06-06 RESIGNED
PAUL FISHER Oct 1955 British Director 2002-05-16 UNTIL 2002-07-15 RESIGNED
MR CHRISTOPHER RICHARD FIELD Dec 1955 British Director 2006-12-15 UNTIL 2021-06-01 RESIGNED
MR ROBERT DAVID VINCE Apr 1964 British Director 2001-03-30 UNTIL 2008-12-31 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2001-03-29 UNTIL 2002-01-29 RESIGNED
MR ROBERT DALE Feb 1955 British Director 2008-12-31 UNTIL 2011-06-02 RESIGNED
JAMES HENRY ROBIN COLLIS May 1970 Director 2001-03-26 UNTIL 2001-03-30 RESIGNED
MRS GAYNOR BIRLEY SMITH Jul 1966 English Director 2002-07-15 UNTIL 2006-12-15 RESIGNED
GRAHAM JOHN WENTZELL Jun 1943 British Director 2001-03-30 UNTIL 2002-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Browning Pfi Holdings Limited 2016-04-06 Leeds   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Aberdeen Infrastructure (No.3) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERSERVE INVESTMENTS LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
GH ROTHERHAM LIMITED BRISTOL Dissolved... FULL 86102 - Medical nursing home activities
COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
GH NORTH NORTHAMPTON HOLDINGS LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
GH NORTH NORTHAMPTON LIMITED BRISTOL Active FULL 86101 - Hospital activities
BIRMINGHAM HEALTHCARE SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BROWNING PFI HOLDINGS LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
STAFFORD EDUCATION FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
PRIORGATE HOLDINGS LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
PRIORGATE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DANETRE PFI PROJECT COMPANY LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
DANETRE PFI HOLDING COMPANY LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
MONMOUTH FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
PRIDE (SERP) LTD LONDON ENGLAND Active SMALL 81100 - Combined facilities support activities

Free Reports Available

Report Date Filed Date of Report Assets
PYRAMID_ACCOMMODATION_SER - Accounts 2023-11-28 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESBURY STREET SERVICES LIMITED WEST YORKSHIRE Active DORMANT 74990 - Non-trading company
BEGINMAJOR LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
BAA LYNTON LIMITED LEEDS Active FULL 41100 - Development of building projects
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHFORD PRISON SERVICES LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AVERROES LIMITED Active DORMANT 62020 - Information technology consultancy activities
BAYFIELD ENERGY LIMITED LEEDS Active FULL 70100 - Activities of head offices
DC4 (ISSUER) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
DC4 (ASSETCO) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
EDUCO ACCELERATE UK LIMITED LEEDS UNITED KINGDOM Active DORMANT 85600 - Educational support services