Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Canon Pyon Residents Company Limited
Canon Pyon Residents Company Limited is an active company incorporated on 17 March 1983 with the registered office located in Hereford, Herefordshire. Canon Pyon Residents Company Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01707057
Private limited by guarantee without share capital
Age
42 years
Incorporated
17 March 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Canon Pyon Residents Company Limited
Contact
Address
3 Admirals Close
Hereford
HR1 1BU
England
Address changed on
28 Jun 2023
(2 years 2 months ago)
Previous address was
Framfield Tarrington Hereford Worcs. HR1 4EU
Companies in HR1 1BU
Telephone
01432890221
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
JC Properties (HFD) Ltd
Secretary • Secretary
Nigel Hayward Waring Mundy
Director • Accounant • British • Lives in England • Born in May 1956
Roger David Cook
Director • Retired • British • Lives in UK • Born in Mar 1944
Jonathan Curtis
Director • British • Lives in England • Born in Mar 1975
Miss Tina Elizabeth Coulthard
Director • Teacher • British • Lives in England • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heathdene Residents Company Limited
Nigel Hayward Waring Mundy, JC Properties (HFD) Ltd, and 1 more are mutual people.
Active
Newton Meadow Management (No.1) Limited
Nigel Hayward Waring Mundy, JC Properties (HFD) Ltd, and 1 more are mutual people.
Active
Newton Meadow Management (No. 2) Limited
Nigel Hayward Waring Mundy, JC Properties (HFD) Ltd, and 1 more are mutual people.
Active
Abbots Mead Management (No.4) Limited
Nigel Hayward Waring Mundy, JC Properties (HFD) Ltd, and 1 more are mutual people.
Active
Griffin Court Residents Company Limited
JC Properties (HFD) Ltd and Jonathan Curtis are mutual people.
Active
Grandstand Residents Company Limited
JC Properties (HFD) Ltd and Jonathan Curtis are mutual people.
Active
Cranleigh Residents Company Limited
JC Properties (HFD) Ltd and Jonathan Curtis are mutual people.
Active
St Nicholas Gate Management Company Limited
JC Properties (HFD) Ltd and Jonathan Curtis are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.35K
Decreased by £1.08K (-10%)
Total Liabilities
-£819
Increased by £175 (+27%)
Net Assets
£8.53K
Decreased by £1.25K (-13%)
Debt Ratio (%)
9%
Increased by 2.58% (+42%)
See 10 Year Full Financials
Latest Activity
Mr Jonathan Curtis Appointed
24 Days Ago on 20 Aug 2025
Jc Properties (Hfd) Ltd Appointed
8 Months Ago on 1 Jan 2025
Joan Irene Curtis Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Mr Roger David Cook Appointed
1 Year 3 Months Ago on 4 Jun 2024
Nigel Hayward Waring Mundy Resigned
1 Year 3 Months Ago on 4 Jun 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Miss Tina Elizabeth Coulthard Appointed
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 28 Jun 2023
Get Alerts
Get Credit Report
Discover Canon Pyon Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Jonathan Curtis as a director on 20 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Joan Irene Curtis as a secretary on 1 January 2025
Submitted on 7 Jan 2025
Appointment of Jc Properties (Hfd) Ltd as a secretary on 1 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 31 Dec 2024
Termination of appointment of Nigel Hayward Waring Mundy as a director on 4 June 2024
Submitted on 5 Jun 2024
Appointment of Mr Roger David Cook as a director on 4 June 2024
Submitted on 5 Jun 2024
Micro company accounts made up to 31 March 2024
Submitted on 22 May 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 4 Jan 2024
Appointment of Miss Tina Elizabeth Coulthard as a director on 28 December 2023
Submitted on 2 Jan 2024
Registered office address changed from Framfield Tarrington Hereford Worcs. HR1 4EU to 3 Admirals Close Hereford HR1 1BU on 28 June 2023
Submitted on 28 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs