Warning: file_put_contents(c/bf85698055067c36b4c424b642ed9420.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pitcher Developments Limited, CF5 2HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PITCHER DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pitcher Developments Limited. The company was founded 18 years ago and was given the registration number 05616249. The firm's registered office is in CARDIFF. You can find them at 36 Insole Grove East, Llandaff, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PITCHER DEVELOPMENTS LIMITED
Company Number:05616249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Insole Grove East, Llandaff, Cardiff, Wales, CF5 2HP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Insole Grove East, Cardiff, Wales, CF5 2HP

Secretary08 November 2005Active
47 Vaughan Avenue, Llandaff, Cardiff, CF5 2HS

Director08 November 2005Active
36, Insole Grove East, Llandaff, Cardiff, Wales, CF5 2HP

Director25 October 2016Active

People with Significant Control

Dr Matthew Thomas Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:27, Upper Kincraig St, Cardiff, Wales, CF24 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew Hitchings
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Wales
Address:47, Vaughan Avenue, Cardiff, Wales, CF5 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew Hitchings
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Wales
Address:47, Vaughan Avenue, Cardiff, Wales, CF5 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Matthew Thomas Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:36, Insole Grove East, Cardiff, Wales, CF5 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.