UKBizDB.co.uk

PITMORE (1) LIMITED

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

This company is commonly known as Pitmore (1) Limited. The company was founded 10 years ago and was given the registration number 08993599. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PITMORE (1) LIMITED
Company Number:08993599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Billing Road, Northampton, NN1 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Margaret Street, London, England, W1G 0JD

Secretary30 July 2022Active
33, Margaret Street, London, England, W1G 0JD

Director11 April 2014Active
33, Margaret Street, London, England, W1G 0JD

Director30 July 2022Active
33, Margaret Street, London, England, W1G 0JD

Director11 April 2014Active
33, Margaret Street, London, England, W1G 0JD

Director15 March 2024Active
33, Margaret Street, London, England, W1G 0JD

Director30 July 2022Active
33, Margaret Street, London, England, W1G 0JD

Director30 July 2022Active
77, Berwick Street, London, W1F 8TH

Director11 November 2021Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director11 November 2021Active

People with Significant Control

Savills Im Holdings Limited
Notified on:30 July 2022
Status:Active
Country of residence:England
Address:33, Margaret Street, London, England, W1G 0JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas James Adeane
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:77, Berwick Street, London, W1F 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vittorio Davico Di Quittengo
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:77, Berwick Street, London, W1F 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Change of name

Certificate change of name company.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-17Accounts

Change account reference date company previous shortened.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Change account reference date company previous extended.

Download
2022-10-20Address

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

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-04Accounts

Change account reference date company previous shortened.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.