ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pye Homes Limited

Pye Homes Limited is an active company incorporated on 10 November 2006 with the registered office located in Woodstock, Oxfordshire. Pye Homes Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05994388
Private limited company
Age
19 years
Incorporated 10 November 2006
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxon
OX20 1PP
United Kingdom
Address changed on 4 Dec 2023 (2 years 1 month ago)
Previous address was
Telephone
01865373903
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1969
Director • British • Lives in UK • Born in Dec 1963
Apple Pye Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J. A. Pye (Oxford) Limited
Roger Leslie File and Dominic Michael Hare are mutual people.
Active
J.A. Pye (Oxford) Estates Limited
Roger Leslie File and Dominic Michael Hare are mutual people.
Active
Blenheim Farming Contractors Limited
Roger Leslie File and Dominic Michael Hare are mutual people.
Active
Barrough Limited
Dominic Michael Hare and Roger Leslie File are mutual people.
Active
Barrough Hospitality Limited
Dominic Michael Hare and Roger Leslie File are mutual people.
Active
Blenheim Estates Properties Limited
Dominic Michael Hare and Roger Leslie File are mutual people.
Active
Vanbrugh Management Limited
Dominic Michael Hare and Roger Leslie File are mutual people.
Active
Blenheim Estates Contractors Limited
Dominic Michael Hare and Roger Leslie File are mutual people.
Active
Brands
Pye Homes
Pye Homes has been building new homes and communities in Oxfordshire and beyond for almost a century.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.18M
Decreased by £1.12M (-26%)
Turnover
£45.99M
Decreased by £8.49M (-16%)
Employees
58
Decreased by 3 (-5%)
Total Assets
£35.09M
Decreased by £18.81M (-35%)
Total Liabilities
-£9.39M
Decreased by £14.07M (-60%)
Net Assets
£25.7M
Decreased by £4.74M (-16%)
Debt Ratio (%)
27%
Decreased by 16.77% (-39%)
Latest Activity
New Charge Registered
29 Days Ago on 23 Dec 2025
Group Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 2 Dec 2025
Graham Anthony Flint Resigned
10 Months Ago on 26 Feb 2025
Mr Roger Leslie File Appointed
11 Months Ago on 31 Jan 2025
Ingrid Connie Fernandes Resigned
1 Year Ago on 1 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 2 Dec 2024
Inspection Address Changed
2 Years 1 Month Ago on 4 Dec 2023
Ingrid Connie Fernandes Appointed
2 Years 2 Months Ago on 1 Nov 2023
Get Credit Report
Discover Pye Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 059943880001, created on 23 December 2025
Submitted on 24 Dec 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 10 November 2025 with no updates
Submitted on 2 Dec 2025
Termination of appointment of Graham Anthony Flint as a director on 26 February 2025
Submitted on 6 Jun 2025
Termination of appointment of Ingrid Connie Fernandes as a director on 1 January 2025
Submitted on 6 Jun 2025
Appointment of Mr Roger Leslie File as a director on 31 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 12 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Resolutions
Submitted on 5 Dec 2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year